Advanced company searchLink opens in new window

UK ENERGY INCUBATOR HUB LTD

Company number 09844783

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 AM10 Administrator's progress report
18 Aug 2023 AM10 Administrator's progress report
29 Jun 2023 AM19 Notice of extension of period of Administration
16 Feb 2023 AM10 Administrator's progress report
26 Sep 2022 AM06 Notice of deemed approval of proposals
05 Sep 2022 AM03 Statement of administrator's proposal
28 Jul 2022 AD01 Registered office address changed from 20-22 Wenlock Road, London, England, Wenlock Road London N1 7GU England to 10 Fleet Place London EC4M 7RB on 28 July 2022
25 Jul 2022 AM01 Appointment of an administrator
30 Jun 2022 TM01 Termination of appointment of Celtic Powerhouse Management Ltd as a director on 1 June 2021
30 Jun 2022 AP01 Appointment of Mr Alexander Kluender as a director on 1 March 2022
30 Jun 2022 TM01 Termination of appointment of Oliver Friedrich as a director on 1 June 2021
24 Mar 2022 AA Micro company accounts made up to 28 February 2021
29 Nov 2021 PSC05 Change of details for Neo Energy Gas & Shipping Limited as a person with significant control on 1 November 2021
28 Nov 2021 PSC07 Cessation of Eail (Energy Asset Investments) Ltd as a person with significant control on 1 November 2021
28 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
28 Nov 2021 PSC05 Change of details for Energy Asset Investments Ltd as a person with significant control on 1 November 2021
28 Nov 2021 TM02 Termination of appointment of Simeon Kazianis as a secretary on 1 November 2021
03 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
20 Dec 2020 AA Micro company accounts made up to 31 October 2019
20 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with updates
20 Dec 2020 PSC02 Notification of Eail (Energy Asset Investments) Ltd as a person with significant control on 29 August 2018
06 Nov 2020 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 20-22 Wenlock Road, London, England, Wenlock Road London N1 7GU on 6 November 2020
06 Nov 2020 PSC07 Cessation of Eail (Energy Asset Investments) Ltd as a person with significant control on 30 October 2020
06 Nov 2020 AA01 Current accounting period extended from 31 October 2020 to 28 February 2021
30 Jan 2020 AP01 Appointment of Mr Oliver Friedrich as a director on 29 January 2020