EKU ENERGY FAUNE PROJECTS (UK) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from The Corner Building 91-93 Farringdon Road London EC1M 3LN England to 31-34 Alfred Place London WC1E 7DP on 2025-09-16

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Mark James Rowcroft on 2025-09-16

View Document

26/08/2526 August 2025 NewFull accounts made up to 2025-03-31

View Document

11/08/2511 August 2025 NewAppointment of Mr Mark James Rowcroft as a director on 2025-07-28

View Document

11/08/2511 August 2025 NewAppointment of Mr Thomas Frank Best as a director on 2025-07-28

View Document

08/08/258 August 2025 NewTermination of appointment of Georgette Pearl Banham as a director on 2025-07-28

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Termination of appointment of Chris Read as a director on 2025-02-11

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

17/04/2417 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-15

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-03-31

View Document

28/09/2328 September 2023 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2023-09-27

View Document

14/09/2314 September 2023 Termination of appointment of Chris Morrison as a director on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Dr Georgette Pearl Banham as a director on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Ms Heather Anne Offord as a director on 2023-09-14

View Document

14/09/2314 September 2023 Termination of appointment of Daniel John Burrows as a director on 2023-09-14

View Document

05/09/235 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-31

View Document

05/09/235 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-22

View Document

04/09/234 September 2023 Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Change of details for Gig Faune Holdco Limited as a person with significant control on 2023-09-04

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2022-11-07

View Document

31/03/2331 March 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to The Corner Building 91-93 Farringdon Road London EC1M 3LN on 2023-03-31

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/11/2222 November 2022 Termination of appointment of Helen Louise Everitt as a secretary on 2022-11-04

View Document

22/11/2222 November 2022 Appointment of Elizabeth Jayne Miyamoto as a secretary on 2022-11-04

View Document

08/11/228 November 2022 Appointment of Daniel John Burrows as a director on 2022-10-25

View Document

08/11/228 November 2022 Termination of appointment of Edward Patrick Northam as a director on 2022-10-25

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

13/07/2113 July 2021 Cessation of David Alexander Fyffe as a person with significant control on 2021-06-11

View Document

13/07/2113 July 2021 Notification of Gig Faune Holdco Limited as a person with significant control on 2021-06-11

View Document

25/06/2125 June 2021 Appointment of Helen Louise Everitt as a secretary on 2021-06-11

View Document

25/06/2125 June 2021 Appointment of Chris Morrison as a director on 2021-06-11

View Document

25/06/2125 June 2021 Appointment of Chris Read as a director on 2021-06-11

View Document

25/06/2125 June 2021 Termination of appointment of David Alexander Fyffe as a director on 2021-06-11

View Document

25/06/2125 June 2021 Termination of appointment of Andrew Peter Harry Donovan as a director on 2021-06-11

View Document

25/06/2125 June 2021 Registered office address changed from 38 Roedean Crescent London SW15 5JU England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2021-06-25

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company