EKU ENERGY FAUNE PROJECTS (UK) LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Registered 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 |
16/09/2516 September 2025 New | Director's details changed for Mr Mark James Rowcroft on 2025-09-16 |
26/08/2526 August 2025 New | Full accounts made up to 2025-03-31 |
11/08/2511 August 2025 New | Appointment of Mr Mark James Rowcroft as a director on 2025-07-28 |
11/08/2511 August 2025 New | Appointment of Mr Thomas Frank Best as a director on 2025-07-28 |
08/08/258 August 2025 New | Termination of appointment of Georgette Pearl Banham as a director on 2025-07-28 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/02/2518 February 2025 | Termination of appointment of Chris Read as a director on 2025-02-11 |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-26 with updates |
17/04/2417 April 2024 | Second filing of a statement of capital following an allotment of shares on 2024-01-15 |
15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2024-01-15 |
31/10/2331 October 2023 | Accounts for a small company made up to 2023-03-31 |
28/09/2328 September 2023 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2023-09-27 |
14/09/2314 September 2023 | Termination of appointment of Chris Morrison as a director on 2023-09-14 |
14/09/2314 September 2023 | Appointment of Dr Georgette Pearl Banham as a director on 2023-09-14 |
14/09/2314 September 2023 | Appointment of Ms Heather Anne Offord as a director on 2023-09-14 |
14/09/2314 September 2023 | Termination of appointment of Daniel John Burrows as a director on 2023-09-14 |
05/09/235 September 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-31 |
05/09/235 September 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-22 |
04/09/234 September 2023 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2023-09-04 |
04/09/234 September 2023 | Change of details for Gig Faune Holdco Limited as a person with significant control on 2023-09-04 |
19/07/2319 July 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
19/07/2319 July 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
14/07/2314 July 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
14/07/2314 July 2023 | Statement of capital following an allotment of shares on 2022-12-19 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-26 with updates |
31/03/2331 March 2023 | Certificate of change of name |
31/03/2331 March 2023 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2022-11-07 |
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 |
20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
22/11/2222 November 2022 | Termination of appointment of Helen Louise Everitt as a secretary on 2022-11-04 |
22/11/2222 November 2022 | Appointment of Elizabeth Jayne Miyamoto as a secretary on 2022-11-04 |
08/11/228 November 2022 | Appointment of Daniel John Burrows as a director on 2022-10-25 |
08/11/228 November 2022 | Termination of appointment of Edward Patrick Northam as a director on 2022-10-25 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-08-18 |
31/03/2231 March 2022 | Statement of capital following an allotment of shares on 2021-12-13 |
24/03/2224 March 2022 | Memorandum and Articles of Association |
24/03/2224 March 2022 | Resolutions |
13/07/2113 July 2021 | Cessation of David Alexander Fyffe as a person with significant control on 2021-06-11 |
13/07/2113 July 2021 | Notification of Gig Faune Holdco Limited as a person with significant control on 2021-06-11 |
25/06/2125 June 2021 | Appointment of Helen Louise Everitt as a secretary on 2021-06-11 |
25/06/2125 June 2021 | Appointment of Chris Morrison as a director on 2021-06-11 |
25/06/2125 June 2021 | Appointment of Chris Read as a director on 2021-06-11 |
25/06/2125 June 2021 | Termination of appointment of David Alexander Fyffe as a director on 2021-06-11 |
25/06/2125 June 2021 | Termination of appointment of Andrew Peter Harry Donovan as a director on 2021-06-11 |
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 |
More Company Information
Recently Viewed
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