FIREFLY ENERGY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5AE

Company number 06201978
Status Active
Incorporation Date 3 April 2007
Company Type Private Limited Company
Address C/O TEMPORIS CAPITAL LLP, BERGER HOUSE, 36-38 BERKELEY SQUARE, LONDON, W1J 5AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Partial exemption accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 400 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIREFLY ENERGY LIMITED are www.fireflyenergy.co.uk, and www.firefly-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Firefly Energy Limited is a Private Limited Company. The company registration number is 06201978. Firefly Energy Limited has been working since 03 April 2007. The present status of the company is Active. The registered address of Firefly Energy Limited is C O Temporis Capital Llp Berger House 36 38 Berkeley Square London W1j 5ae. . GUY, Derry Cameron Waterford is a Director of the company. ROBINSON, Edward David is a Director of the company. Secretary READ, Stephen John has been resigned. Secretary THORP, Bridget has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director CONNER, Charles Michael has been resigned. Director FINEGAN, Andrea has been resigned. Director READ, Stephen John has been resigned. Director THORP, Bridget Patricia has been resigned. Director TURNER, Ashley John Nicholas has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GUY, Derry Cameron Waterford
Appointed Date: 26 April 2012
73 years old

Director
ROBINSON, Edward David
Appointed Date: 24 November 2011
53 years old

Resigned Directors

Secretary
READ, Stephen John
Resigned: 16 August 2011
Appointed Date: 03 April 2007

Secretary
THORP, Bridget
Resigned: 25 April 2012
Appointed Date: 16 August 2011

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 03 April 2007
Appointed Date: 03 April 2007

Director
CONNER, Charles Michael
Resigned: 11 November 2008
Appointed Date: 03 April 2007
73 years old

Director
FINEGAN, Andrea
Resigned: 30 April 2012
Appointed Date: 20 December 2011
56 years old

Director
READ, Stephen John
Resigned: 16 August 2011
Appointed Date: 03 April 2007
51 years old

Director
THORP, Bridget Patricia
Resigned: 25 April 2012
Appointed Date: 16 August 2011
55 years old

Director
TURNER, Ashley John Nicholas
Resigned: 27 July 2011
Appointed Date: 11 November 2008
66 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 03 April 2007
Appointed Date: 03 April 2007

FIREFLY ENERGY LIMITED Events

10 Jan 2017
Partial exemption accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 400

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400

05 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
27 Nov 2007
Particulars of mortgage/charge
04 Sep 2007
Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP
03 Apr 2007
Secretary resigned
03 Apr 2007
Director resigned
03 Apr 2007
Incorporation

FIREFLY ENERGY LIMITED Charges

7 November 2007
Mezzanine charge over shares
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Ventus Vct PLC
Description: By way of legal mortgage the shares by way of equitable…
7 November 2007
Legal charge over shares
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: By way of legal mortgage the shares by way of equitable…
7 November 2007
Legal charge over shares
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: By way of legal mortgage the shares by way of equitable…
7 November 2007
Mezzanine charge over shares
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Ventus Vct PLC
Description: By way of legal mortgage the shares by way of equitable…