The Energy Exchange Limited LONDON


Founded in 1997, The Energy Exchange, classified under reg no. 03401419 is a active - proposal to strike off company. Currently registered at Bedford House SW6 3JW, London the company has been in the business for 27 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31. Since 1997/09/04 The Energy Exchange Limited is no longer carrying the name Speed 6479.

The Energy Exchange Limited Address / Contact

Office Address Bedford House
Office Address2 69 - 79 Fulham High Street
Town London
Post code SW6 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401419
Date of Incorporation Thu, 10th Jul 1997
Industry Activities of conference organisers
End of financial Year 31st January
Company age 27 years old
Account next due date Tue, 31st Oct 2023 (205 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Steven U.

Position: Secretary

Appointed: 31 January 2023

Richard J.

Position: Director

Appointed: 30 April 2018

Russell W.

Position: Director

Appointed: 10 July 2013

Lisa H.

Position: Director

Appointed: 01 May 2000

Amy H.

Position: Secretary

Appointed: 01 October 2021

Resigned: 31 January 2023

Monica P.

Position: Secretary

Appointed: 03 December 2020

Resigned: 29 July 2021

Christopher W.

Position: Director

Appointed: 28 January 2016

Resigned: 30 April 2018

Bruce M.

Position: Director

Appointed: 10 January 2014

Resigned: 28 January 2016

Michael S.

Position: Secretary

Appointed: 03 September 2012

Resigned: 10 July 2013

Michael S.

Position: Director

Appointed: 03 September 2012

Resigned: 10 July 2013

Timothy P.

Position: Secretary

Appointed: 28 March 2008

Resigned: 03 September 2012

Timothy P.

Position: Director

Appointed: 28 March 2008

Resigned: 03 September 2012

Simon K.

Position: Director

Appointed: 28 March 2008

Resigned: 31 January 2023

Lisa H.

Position: Secretary

Appointed: 05 September 2005

Resigned: 28 March 2008

Claire P.

Position: Director

Appointed: 21 June 2004

Resigned: 01 February 2013

Karen S.

Position: Director

Appointed: 21 October 2003

Resigned: 28 March 2008

Alice K.

Position: Director

Appointed: 01 August 2001

Resigned: 09 October 2002

Georgeta P.

Position: Secretary

Appointed: 01 January 2000

Resigned: 05 September 2005

Gillian P.

Position: Secretary

Appointed: 26 August 1997

Resigned: 01 January 2000

Vincent S.

Position: Director

Appointed: 26 August 1997

Resigned: 28 March 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 26 August 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1997

Resigned: 26 August 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Clarion Events Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clarion Events Limited

69-79 Fulham High Street, London, SW6 3JW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00454826
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Speed 6479 September 4, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to 2022/01/31
filed on: 1st, November 2022
Free Download (6 pages)

Company search

Advertisements