MASDAR ENERGY UK LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 06897017
Status Active
Incorporation Date 6 May 2009
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Mr Niall Patrick Hannigan on 20 January 2017; Director's details changed for Mr Mahmoud Ahmed Mahmoud Ahmed Alhosani on 20 January 2017; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017. The most likely internet sites of MASDAR ENERGY UK LIMITED are www.masdarenergyuk.co.uk, and www.masdar-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masdar Energy Uk Limited is a Private Limited Company. The company registration number is 06897017. Masdar Energy Uk Limited has been working since 06 May 2009. The present status of the company is Active. The registered address of Masdar Energy Uk Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. ALHOSANI, Mahmoud Ahmed Mahmoud Ahmed is a Director of the company. HANNIGAN, Niall Patrick is a Director of the company. KALSBEEK, Maurice Alexander is a Director of the company. VIJSELAAR, Daniel Christopher is a Director of the company. Secretary ACCOMPLISH SECRETARIES LIMITED has been resigned. Secretary INTERTRUST CORPORATE SERVICES (DUBLIN) LIMITED has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BASELAIB, Yousef Ahmed Mohamed Naser has been resigned. Director DAVIS, Gregory Robert John has been resigned. Director HAWES, William Robert has been resigned. Director TASSABEHJI, Ziad has been resigned. Director TRINH, Ho Ty has been resigned. Director WESTMACOTT, Guy Richard has been resigned. Director WESTON, Clive has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 15 May 2014

Director
ALHOSANI, Mahmoud Ahmed Mahmoud Ahmed
Appointed Date: 23 January 2013
42 years old

Director
HANNIGAN, Niall Patrick
Appointed Date: 23 January 2013
59 years old

Director
KALSBEEK, Maurice Alexander
Appointed Date: 08 October 2015
48 years old

Director
VIJSELAAR, Daniel Christopher
Appointed Date: 08 October 2015
39 years old

Resigned Directors

Secretary
ACCOMPLISH SECRETARIES LIMITED
Resigned: 23 March 2012
Appointed Date: 29 May 2009

Secretary
INTERTRUST CORPORATE SERVICES (DUBLIN) LIMITED
Resigned: 12 March 2013
Appointed Date: 23 March 2012

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 12 March 2013

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 29 May 2009
Appointed Date: 06 May 2009

Director
BASELAIB, Yousef Ahmed Mohamed Naser
Resigned: 23 January 2013
Appointed Date: 16 December 2010
52 years old

Director
DAVIS, Gregory Robert John
Resigned: 09 October 2015
Appointed Date: 10 September 2009
65 years old

Director
HAWES, William Robert
Resigned: 09 October 2015
Appointed Date: 16 July 2009
80 years old

Director
TASSABEHJI, Ziad
Resigned: 16 December 2010
Appointed Date: 06 May 2009
61 years old

Director
TRINH, Ho Ty
Resigned: 23 January 2013
Appointed Date: 06 May 2009
76 years old

Director
WESTMACOTT, Guy Richard
Resigned: 16 December 2010
Appointed Date: 14 December 2010
48 years old

Director
WESTON, Clive
Resigned: 06 May 2009
Appointed Date: 06 May 2009
53 years old

MASDAR ENERGY UK LIMITED Events

27 Jan 2017
Director's details changed for Mr Niall Patrick Hannigan on 20 January 2017
27 Jan 2017
Director's details changed for Mr Mahmoud Ahmed Mahmoud Ahmed Alhosani on 20 January 2017
27 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London United Kingdom EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 60 more events
09 Jun 2009
Secretary appointed accomplish secretaries LIMITED
15 May 2009
Director appointed ho ty trinh
15 May 2009
Appointment terminated director clive weston
15 May 2009
Director appointed ziad tassabehji
06 May 2009
Incorporation

MASDAR ENERGY UK LIMITED Charges

3 October 2013
Charge code 0689 7017 0001
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Union Bank, N.A. as Security Trustee for Each of the Finance Parties
Description: Notification of addition to or amendment of charge…