You are here: bizstats.co.uk > a-z index > 4 list

4energy Limited LONDON


4Energy Limited was dissolved on 2019-06-06. 4energy was a private limited company that was situated at Moorfields, 88 Wood Street, London, EC2V 7QF. This company (formed on 2005-07-29) was run by 6 directors.
Director Richard M. who was appointed on 22 February 2016.
Director Eric L. who was appointed on 19 March 2015.
Director Wouter J. who was appointed on 01 August 2014.

The company was classified as "other manufacturing n.e.c." (32990), "business and domestic software development" (62012), "other research and experimental development on natural sciences and engineering" (72190). The latest confirmation statement was filed on 2016-07-29 and last time the statutory accounts were filed was on 31 December 2015. 2015-07-29 is the date of the last annual return.

4energy Limited Address / Contact

Office Address Moorfields
Office Address2 88 Wood Street
Town London
Post code EC2V 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05522472
Date of Incorporation Fri, 29th Jul 2005
Date of Dissolution Thu, 6th Jun 2019
Industry Other manufacturing n.e.c.
Industry Business and domestic software development
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2017
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Sat, 12th Aug 2017
Last confirmation statement dated Fri, 29th Jul 2016

Company staff

Richard M.

Position: Director

Appointed: 22 February 2016

Eric L.

Position: Director

Appointed: 19 March 2015

Wouter J.

Position: Director

Appointed: 01 August 2014

Kurosh T.

Position: Director

Appointed: 16 January 2014

Werner G.

Position: Director

Appointed: 15 April 2011

Patrick T.

Position: Director

Appointed: 01 August 2005

Gab B.

Position: Director

Appointed: 29 April 2013

Resigned: 22 February 2016

Kevin D.

Position: Secretary

Appointed: 19 September 2012

Resigned: 27 February 2013

Anthony F.

Position: Director

Appointed: 19 September 2012

Resigned: 29 April 2013

Stephen E.

Position: Secretary

Appointed: 12 May 2011

Resigned: 19 September 2012

Jonathan B.

Position: Director

Appointed: 15 April 2011

Resigned: 19 March 2015

Geoffrey F.

Position: Director

Appointed: 21 December 2006

Resigned: 20 August 2012

William G.

Position: Director

Appointed: 20 March 2006

Resigned: 16 October 2007

Stuart R.

Position: Director

Appointed: 01 August 2005

Resigned: 26 April 2013

Brian M.

Position: Director

Appointed: 01 August 2005

Resigned: 20 October 2006

Patrick T.

Position: Secretary

Appointed: 01 August 2005

Resigned: 12 May 2011

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 July 2005

Resigned: 01 August 2005

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2005

Resigned: 01 August 2005

People with significant control

Environmental Technologie Fund Llp

20 Berkeley Square, London, W1J 6E, United Kingdom

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered England And Wales
Place registered Companies House
Registration number Lp01 11695
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Statement of Capital on 2016-10-21: 178904.00 GBP
filed on: 15th, December 2016
Free Download (52 pages)

Company search

Advertisements