HUDSON ENERGY SUPPLY UK LIMITED
LONDON AMPERE ENERGY SUPPLY LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 07489042
Status Active
Incorporation Date 11 January 2011
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 March 2016 ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 05/09/2016 ; Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016. The most likely internet sites of HUDSON ENERGY SUPPLY UK LIMITED are www.hudsonenergysupplyuk.co.uk, and www.hudson-energy-supply-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hudson Energy Supply Uk Limited is a Private Limited Company. The company registration number is 07489042. Hudson Energy Supply Uk Limited has been working since 11 January 2011. The present status of the company is Active. The registered address of Hudson Energy Supply Uk Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . LEWIS, James William is a Director of the company. MERRIL, Deborah Drysdale is a Director of the company. THORNTON, Joanne Elizabeth is a Director of the company. Secretary MAKINSON, Nicholas John has been resigned. Director EVANS, Martin Hugh has been resigned. Director FURNESS, John Harry has been resigned. Director HARTWICK, Kenneth Michael has been resigned. Director SEGAL, Hugh David has been resigned. Director SUMMERS, Elizabeth Ann has been resigned. The company operates in "Trade of electricity".


Current Directors

Director
LEWIS, James William
Appointed Date: 25 June 2015
54 years old

Director
MERRIL, Deborah Drysdale
Appointed Date: 01 April 2014
54 years old

Director
THORNTON, Joanne Elizabeth
Appointed Date: 25 June 2015
56 years old

Resigned Directors

Secretary
MAKINSON, Nicholas John
Resigned: 17 January 2012
Appointed Date: 11 January 2011

Director
EVANS, Martin Hugh
Resigned: 17 January 2012
Appointed Date: 11 January 2011
67 years old

Director
FURNESS, John Harry
Resigned: 17 January 2012
Appointed Date: 11 January 2011
67 years old

Director
HARTWICK, Kenneth Michael
Resigned: 01 April 2014
Appointed Date: 17 January 2012
63 years old

Director
SEGAL, Hugh David
Resigned: 25 June 2015
Appointed Date: 06 September 2012
75 years old

Director
SUMMERS, Elizabeth Ann
Resigned: 22 August 2014
Appointed Date: 17 January 2012
55 years old

Persons With Significant Control

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

HUDSON ENERGY SUPPLY UK LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
25 Aug 2016
Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 05/09/2016

01 Aug 2016
Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
27 May 2016
Registered office address changed from 17 Hanover Square Fasken Martineau Llp London W1S 1HU to One America Square Crosswall London EC3N 2SG on 27 May 2016
14 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,200,001

...
... and 27 more events
18 Jan 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-13

18 Jan 2012
Change of name notice
12 Jan 2012
Annual return made up to 11 January 2012 with full list of shareholders
27 Jan 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
11 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HUDSON ENERGY SUPPLY UK LIMITED Charges

1 October 2014
Charge code 0748 9042 0004
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Nord Pool Spot As
Description: Contains fixed charge…
11 June 2013
Charge code 0748 9042 0003
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Shell Energy Europe Limited
Description: Notification of addition to or amendment of charge…
25 September 2012
Collateral security deed
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Nasdaq Omx Stockholm Ab
Description: All rights title and interest in and to all cash…
5 March 2012
Deed of rent deposit
Delivered: 19 March 2012
Status: Outstanding
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: With full title guarantee charges the deposit and the…