CAP ENERGY TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6EQ

Company number 07999943
Status Active
Incorporation Date 21 March 2012
Company Type Private Limited Company
Address CAP ENERGY PLC, 20 BERKELEY SQUARE, LONDON, W1J 6EQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Current accounting period shortened from 31 March 2017 to 31 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CAP ENERGY TRUSTEES LIMITED are www.capenergytrustees.co.uk, and www.cap-energy-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Cap Energy Trustees Limited is a Private Limited Company. The company registration number is 07999943. Cap Energy Trustees Limited has been working since 21 March 2012. The present status of the company is Active. The registered address of Cap Energy Trustees Limited is Cap Energy Plc 20 Berkeley Square London W1j 6eq. . GEORGE, Chanelle is a Secretary of the company. HAIDAR, Lina George is a Director of the company. Secretary ROCHOLL, Patrick Horst has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HEARLEY, Timothy Michael has been resigned. Director KILLER, John Page has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GEORGE, Chanelle
Appointed Date: 27 January 2013

Director
HAIDAR, Lina George
Appointed Date: 22 January 2014
58 years old

Resigned Directors

Secretary
ROCHOLL, Patrick Horst
Resigned: 27 January 2013
Appointed Date: 03 May 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 09 June 2012
Appointed Date: 21 March 2012

Director
BURSBY, Richard Michael
Resigned: 21 March 2012
Appointed Date: 21 March 2012
57 years old

Director
HEARLEY, Timothy Michael
Resigned: 01 July 2015
Appointed Date: 22 January 2014
83 years old

Director
KILLER, John Page
Resigned: 22 January 2014
Appointed Date: 21 March 2012
82 years old

Director
HUNTSMOOR LIMITED
Resigned: 21 March 2012
Appointed Date: 21 March 2012

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 21 March 2012
Appointed Date: 21 March 2012

Persons With Significant Control

Mr Pierantonio Tassini
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CAP ENERGY TRUSTEES LIMITED Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
09 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
09 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

14 Apr 2016
Secretary's details changed for Ms Chanelle George on 1 July 2015
...
... and 17 more events
21 Mar 2012
Termination of appointment of Huntsmoor Limited as a director
21 Mar 2012
Termination of appointment of Huntsmoor Nominees Limited as a director
21 Mar 2012
Appointment of John Page Killer as a director
21 Mar 2012
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 March 2012
21 Mar 2012
Incorporation