EXCEL DISTRICT ENERGY COMPANY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2023-12-31

View Document

21/05/2521 May 2025 Appointment of Mr Steven Hardman as a director on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of Richard Burrell as a director on 2025-05-02

View Document

20/05/2520 May 2025 Appointment of Ms Suzanne Roger-Lund as a director on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Ms Emma Christian as a secretary on 2025-05-20

View Document

19/03/2519 March 2025 Termination of appointment of James Peter Chiodini as a secretary on 2025-02-14

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

16/12/2416 December 2024 Registered office address changed from 4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 2024-12-16

View Document

25/11/2425 November 2024 Change of details for Equans Urban Energy Group Limited as a person with significant control on 2024-01-25

View Document

25/11/2425 November 2024 Termination of appointment of David William Kyriacos as a director on 2024-11-21

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

06/02/246 February 2024 Registration of charge 083416880001, created on 2024-02-05

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG

View Document

04/01/244 January 2024 Register inspection address has been changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG

View Document

03/01/243 January 2024 Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Mark Raymond as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Richard Burrell as a director on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr James Peter Chiodini as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of James Peter Hamilton Graham as a director on 2023-12-31

View Document

03/01/243 January 2024 Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on 2024-01-03

View Document

03/01/243 January 2024 Appointment of Mr David William Kyriacos as a director on 2023-12-31

View Document

16/11/2316 November 2023 Change of details for Equans Urban Energy Group Limited as a person with significant control on 2022-10-12

View Document

05/07/235 July 2023 Termination of appointment of Bilal Hashim Lala as a director on 2023-06-30

View Document

30/06/2330 June 2023 Full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

11/10/2211 October 2022 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-11

View Document

02/03/222 March 2022 Appointment of Mr Bilal Hashim Lala as a director on 2022-03-01

View Document

18/01/2218 January 2022 Full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Termination of appointment of Lee Kitchen as a director on 2021-12-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

06/12/216 December 2021 Termination of appointment of Andrew David Hart as a director on 2021-11-30

View Document

30/10/2130 October 2021 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

View Document

06/10/216 October 2021 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

View Document

05/10/215 October 2021 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ

View Document

05/08/215 August 2021 Appointment of James Peter Hamilton Graham as a director on 2021-08-05

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID HART

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR LEE KITCHEN

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 02/02/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR GARY PROCTOR

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

22/01/1622 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/155 October 2015 SAIL ADDRESS CREATED

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/05/2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA

View Document

05/05/155 May 2015 Registered office address changed from , Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA to Thomas House 84 Eccleston Square London SW1V 1PX on 2015-05-05

View Document

01/05/151 May 2015 SECRETARY APPOINTED SARAH GREGORY

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR

View Document

23/01/1523 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 07/01/2015

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HALE

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LAIDLAW

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR PAUL EDWIN RAWSON

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WATTS

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODWARD

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MISS SIMONE TUDOR

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH

View Document

10/01/1410 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOODWARD / 27/12/2012

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR BENJAMIN WATTS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR LUKE MARTYN THOMAS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR PAUL LAIDLAW

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR SIMON WOODWARD

View Document

27/12/1227 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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