EIG GLOBAL ENERGY (EUROPE) LIMITED
LONDON TCW-EIG ALTERNATIVE INVESTMENTS (EUROPE) LIMITED TCW ADVISORS (UK), LIMITED

Hellopages » Greater London » Westminster » W1K 2RZ
Company number 06957743
Status Active
Incorporation Date 9 July 2009
Company Type Private Limited Company
Address FIRST FLOOR 45, MOUNT STREET, LONDON, W1K 2RZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 1,690,633 . The most likely internet sites of EIG GLOBAL ENERGY (EUROPE) LIMITED are www.eigglobalenergyeurope.co.uk, and www.eig-global-energy-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Eig Global Energy Europe Limited is a Private Limited Company. The company registration number is 06957743. Eig Global Energy Europe Limited has been working since 09 July 2009. The present status of the company is Active. The registered address of Eig Global Energy Europe Limited is First Floor 45 Mount Street London W1k 2rz. . VITALE, Robert Louis is a Secretary of the company. BORGEAUD, Jean-Daniel Walter, Director is a Director of the company. THOMAS, Robert Blair is a Director of the company. WADE, Randall Scott is a Director of the company. Secretary CAHILL, Michael Edward has been resigned. Director CAHILL, Michael Edward has been resigned. Director DEVITO, David Stephen has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
VITALE, Robert Louis
Appointed Date: 12 December 2010

Director
BORGEAUD, Jean-Daniel Walter, Director
Appointed Date: 19 August 2009
67 years old

Director
THOMAS, Robert Blair
Appointed Date: 19 August 2009
63 years old

Director
WADE, Randall Scott
Appointed Date: 12 December 2010
55 years old

Resigned Directors

Secretary
CAHILL, Michael Edward
Resigned: 11 December 2010
Appointed Date: 09 July 2009

Director
CAHILL, Michael Edward
Resigned: 11 December 2010
Appointed Date: 09 July 2009
75 years old

Director
DEVITO, David Stephen
Resigned: 11 December 2010
Appointed Date: 09 July 2009
63 years old

Persons With Significant Control

Director Jean-Daniel Walter Borgeaud
Notified on: 18 July 2016
67 years old
Nature of control: Has significant influence or control

Greater Than 25% Indirect Owner Robert Blair Thomas
Notified on: 18 July 2016
63 years old
Nature of control: Has significant influence or control

Greater Than 25% Indirect Owner Randall Scott Wade
Notified on: 18 July 2016
55 years old
Nature of control: Has significant influence or control

EIG GLOBAL ENERGY (EUROPE) LIMITED Events

20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
08 May 2016
Full accounts made up to 31 December 2015
16 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,690,633

08 May 2015
Full accounts made up to 31 December 2014
15 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,690,633

...
... and 36 more events
03 Sep 2009
Director appointed jean-daniel walter borgeaud
03 Sep 2009
Director appointed robert blair thomas
14 Jul 2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
13 Jul 2009
Registered office changed on 13/07/2009 from 10 cursitor street london EC4A 1BD
09 Jul 2009
Incorporation

EIG GLOBAL ENERGY (EUROPE) LIMITED Charges

23 September 2009
Rent deposit deed
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Livaco Limited
Description: A first fixed charge of all the title right and interest in…