Company number 02832809
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address BEDFORD HOUSE, 69 - 79 FULHAM HIGH STREET, LONDON, SW6 3JW
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Registration of charge 028328090005, created on 30 January 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements Which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Full accounts made up to 31 January 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of ENERGYNET LIMITED are www.energynet.co.uk, and www.energynet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Energynet Limited is a Private Limited Company.
The company registration number is 02832809. Energynet Limited has been working since 05 July 1993.
The present status of the company is Active. The registered address of Energynet Limited is Bedford House 69 79 Fulham High Street London Sw6 3jw. . WILCOX, Russell Stephen is a Director of the company. WILMOT, Christopher John is a Director of the company. Secretary CARGILL, Evelyne Monique has been resigned. Secretary WILSON, Douglas John has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director CARGILL, Evelyne Monique has been resigned. Director CARGILL, Roderick has been resigned. Director HEXAGON DIRECTORS LIMITED has been resigned. Director MURRAY, Bruce Grant has been resigned. Director PILCHER, Timothy James has been resigned. Director SICELY, Michael John has been resigned. The company operates in "Activities of conference organisers".
Current Directors
Resigned Directors
Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 06 September 1993
Appointed Date: 05 July 1993
Director
CARGILL, Roderick
Resigned: 17 February 2015
Appointed Date: 06 September 1993
75 years old
Director
HEXAGON DIRECTORS LIMITED
Resigned: 06 September 1993
Appointed Date: 05 July 1993
Persons With Significant Control
Clarion Conferences Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ENERGYNET LIMITED Events
06 Feb 2017
Registration of charge 028328090005, created on 30 January 2017
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements Which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Sep 2016
Full accounts made up to 31 January 2016
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
03 Feb 2016
Appointment of Mr Christopher John Wilmot as a director on 28 January 2016
03 Feb 2016
Termination of appointment of Bruce Grant Murray as a director on 28 January 2016
...
... and 83 more events
14 Sep 1993
Company name changed\certificate issued on 14/09/93
10 Sep 1993
Registered office changed on 10/09/93 from: suite 3.5 city gate house 39-45 finsbury square london. EC2A 1UU.
10 Sep 1993
Secretary resigned;new secretary appointed
10 Sep 1993
Director resigned;new director appointed
05 Jul 1993
Incorporation
30 January 2017
Charge code 0283 2809 0005
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
15 October 2015
Charge code 0283 2809 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
20 February 2015
Charge code 0283 2809 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
12 August 2011
Deed of accession
Delivered: 17 August 2011
Status: Satisfied
on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2011
Deed of accession
Delivered: 17 August 2011
Status: Satisfied
on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…