Kinect Energy Uk Limited LONDON


Kinect Energy Uk started in year 1994 as Private Limited Company with registration number 02981130. The Kinect Energy Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at The Broadgate Tower Third Floor. Postal code: EC2A 2RS. Since 8th December 2016 Kinect Energy Uk Limited is no longer carrying the name The Utilities Exchange.

The firm has one director. Richard M., appointed on 2 May 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kinect Energy Uk Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981130
Date of Incorporation Thu, 20th Oct 1994
Industry Wholesale of other fuels and related products
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Richard M.

Position: Director

Appointed: 02 May 2022

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 November 2016

Maria K.

Position: Director

Appointed: 30 June 2017

Resigned: 21 March 2019

Michael C.

Position: Director

Appointed: 05 December 2016

Resigned: 02 May 2022

Terence C.

Position: Director

Appointed: 05 December 2016

Resigned: 02 May 2022

Paul V.

Position: Director

Appointed: 05 December 2016

Resigned: 14 November 2023

Christopher W.

Position: Director

Appointed: 06 July 2016

Resigned: 13 June 2017

William W.

Position: Director

Appointed: 15 May 2014

Resigned: 06 July 2016

Alastair H.

Position: Director

Appointed: 31 March 2014

Resigned: 06 July 2016

David B.

Position: Secretary

Appointed: 18 March 2014

Resigned: 06 July 2016

David B.

Position: Director

Appointed: 30 October 2013

Resigned: 06 July 2016

Ptm Company Secretary Ltd

Position: Corporate Secretary

Appointed: 29 July 2010

Resigned: 18 March 2014

Alan B.

Position: Director

Appointed: 17 February 2004

Resigned: 15 May 2014

Carl T.

Position: Director

Appointed: 17 February 2004

Resigned: 06 December 2004

Martin B.

Position: Director

Appointed: 12 January 2004

Resigned: 28 February 2014

Jeffrey T.

Position: Director

Appointed: 11 May 2001

Resigned: 12 January 2004

Geir T.

Position: Director

Appointed: 25 September 2000

Resigned: 04 April 2002

Todd E.

Position: Director

Appointed: 31 August 2000

Resigned: 30 September 2000

Jacques C.

Position: Director

Appointed: 31 August 2000

Resigned: 31 July 2002

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 31 August 2000

Resigned: 12 November 2009

Addison A.

Position: Director

Appointed: 31 August 2000

Resigned: 17 February 2004

Nicholas B.

Position: Secretary

Appointed: 06 September 1999

Resigned: 31 August 2000

Anthony G.

Position: Director

Appointed: 30 April 1999

Resigned: 31 August 2000

Anthony S.

Position: Director

Appointed: 30 April 1999

Resigned: 31 August 2000

Jane S.

Position: Secretary

Appointed: 17 December 1996

Resigned: 06 September 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1994

Resigned: 20 October 1994

Carolyn B.

Position: Secretary

Appointed: 20 October 1994

Resigned: 17 December 1996

Carolyn B.

Position: Director

Appointed: 20 October 1994

Resigned: 20 December 1994

Neil B.

Position: Director

Appointed: 20 October 1994

Resigned: 31 December 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is World Fuel Services Europe, Ltd. from London, United Kingdom. The abovementioned PSC is categorised as "a corporate" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

World Fuel Services Europe, Ltd.

One Fleet Place, London, EC4M 7WS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 4846817
Notified on 6 July 2016
Nature of control: 75,01-100% shares

Company previous names

The Utilities Exchange December 8, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 12th, October 2023
Free Download

Company search

Advertisements