Advanced company searchLink opens in new window

GENIE ENERGY UK LTD

Company number 10859744

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)
12 Dec 2023 CH01 Director's details changed for Mr Michael Menachem Stein on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 12 December 2023
30 Sep 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
30 Dec 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with updates
14 Sep 2022 PSC08 Notification of a person with significant control statement
14 Sep 2022 PSC07 Cessation of Genie Energy Ltd as a person with significant control on 19 July 2020
01 Oct 2021 TM01 Termination of appointment of Samuel Nathan Ritter as a director on 1 October 2021
23 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
11 Dec 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
19 Jul 2020 PSC02 Notification of Genie Energy Ltd as a person with significant control on 11 July 2017
24 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
23 Jul 2019 PSC07 Cessation of Genie Energy Ltd as a person with significant control on 10 July 2018
17 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
13 Jun 2019 CH01 Director's details changed for Mr Michael Menachem Stein on 6 June 2019
13 Jun 2019 AP01 Appointment of Mr Samuel Nathan Ritter as a director on 6 June 2019
13 Jun 2019 AP01 Appointment of Mr Avraham Goldin as a director on 6 June 2019
14 May 2019 CH01 Director's details changed for Mr Michael Menachem Stein on 14 May 2019
01 Feb 2019 AD01 Registered office address changed from C/-Sable Accounting Limited Lower Ground, Castlewood House 77/91 New Oxford Street London England WC1A 1DG England to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 1 February 2019
28 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates