ELIOS ENERGY LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 09468522
Status Active
Incorporation Date 3 March 2015
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Statement of capital following an allotment of shares on 7 March 2017 GBP 4,306,904.33 ; Director's details changed for Mr Matthew George Setchell on 20 February 2017. The most likely internet sites of ELIOS ENERGY LIMITED are www.eliosenergy.co.uk, and www.elios-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elios Energy Limited is a Private Limited Company. The company registration number is 09468522. Elios Energy Limited has been working since 03 March 2015. The present status of the company is Active. The registered address of Elios Energy Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna, Company Secretary is a Secretary of the company. DIGGES, Jonathan Charles Nigel is a Director of the company. LATHAM, Paul Stephen is a Director of the company. SETCHELL, Matthew George is a Director of the company. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GRANT, Sarah Mary has been resigned. Director LA LOGGIA, Guiseppe has been resigned. Director REYNOLDS, Sam William has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna, Company Secretary
Appointed Date: 16 May 2016

Director
DIGGES, Jonathan Charles Nigel
Appointed Date: 20 June 2016
54 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
SETCHELL, Matthew George
Appointed Date: 20 June 2016
48 years old

Resigned Directors

Director
DIGGES, Jonathan Charles Nigel
Resigned: 14 August 2015
Appointed Date: 18 June 2015
54 years old

Director
GRANT, Sarah Mary
Resigned: 20 June 2016
Appointed Date: 18 June 2015
52 years old

Director
LA LOGGIA, Guiseppe
Resigned: 20 June 2016
Appointed Date: 03 March 2015
50 years old

Director
REYNOLDS, Sam William
Resigned: 20 June 2016
Appointed Date: 03 March 2015
49 years old

Persons With Significant Control

Elios Energy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELIOS ENERGY LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 4,306,904.33

20 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
12 Jan 2017
Total exemption full accounts made up to 30 June 2016
25 Nov 2016
Statement of capital following an allotment of shares on 25 November 2016
  • GBP 4,300,500.01

...
... and 49 more events
26 Jun 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 companies act 2006 18/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Jun 2015
Appointment of Sarah Mary Grant as a director on 18 June 2015
24 Jun 2015
Appointment of Mr Jonathan Charles Nigel Digges as a director on 18 June 2015
12 Jun 2015
Current accounting period extended from 31 March 2016 to 30 June 2016
03 Mar 2015
Incorporation
Statement of capital on 2015-03-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

ELIOS ENERGY LIMITED Charges

23 December 2015
Charge code 0946 8522 0030
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
23 December 2015
Charge code 0946 8522 0029
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
23 December 2015
Charge code 0946 8522 0028
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
23 December 2015
Charge code 0946 8522 0027
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
7 September 2015
Charge code 0946 8522 0026
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
21 July 2015
Charge code 0946 8522 0025
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0024
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0023
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0022
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0021
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0020
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0019
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0018
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0017
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0016
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0015
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0014
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0013
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0012
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0011
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0010
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0009
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0008
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0007
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0006
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0005
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Nibc Bank N.V (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0004
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0003
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0002
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0946 8522 0001
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…