Company NameEnergy Assets Group Limited
DirectorsLuca Sutera and David Michael Taylor
Company StatusActive
Company Number07931804
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Previous NamesEnergy Assets Group Limited and Energy Assets Group Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luca Sutera
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Michael Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Matthew Richard Gray
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Paul Christian Plewman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Philip Bellamy-Lee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Russell Gibson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr John McMorrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameJeremy Rhodes
StatusResigned
Appointed22 February 2012(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 April 2012)
RoleCompany Director
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMr Matthew James Spencer Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2016)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMr David Archibald Macfarlane
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMr Christopher Masters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 6 Almondvale Business Park Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Secretary NameMr John McMorrow
StatusResigned
Appointed12 April 2012(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Carruth Goldie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Almondvale Business Park
Almondvale Way
Livingston
West Lothian
EH54 6GA
Scotland
Director NameMr Colin John Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Steven James Miller
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU

Contact

Websiteenergyassets.co.uk
Email address[email protected]

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£36,208,000
Gross Profit£20,110,000
Net Worth£18,836,000
Cash£7,835,000
Current Liabilities£22,631,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

28 October 2021Delivered on: 28 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 5 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 September 2016Delivered on: 12 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 November 2020Full accounts made up to 31 March 2020 (20 pages)
3 September 2020Termination of appointment of John Mcmorrow as a secretary on 3 September 2020 (1 page)
3 September 2020Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page)
14 May 2020Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (19 pages)
21 November 2019Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (19 pages)
1 October 2018Termination of appointment of Philip Bellamy-Lee as a director on 1 October 2018 (1 page)
1 October 2018Termination of appointment of David Russell Gibson as a director on 1 October 2018 (1 page)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 July 2018Registration of charge 079318040002, created on 29 June 2018 (45 pages)
5 July 2018Satisfaction of charge 079318040001 in full (1 page)
2 March 2018Director's details changed for Mr John Mcmorrow on 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 January 2018Appointment of Mr Colin John Lynch as a director on 1 January 2018 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
9 October 2016Group of companies' accounts made up to 31 March 2016 (121 pages)
9 October 2016Group of companies' accounts made up to 31 March 2016 (121 pages)
12 September 2016Registration of charge 079318040001, created on 2 September 2016 (23 pages)
12 September 2016Registration of charge 079318040001, created on 2 September 2016 (23 pages)
15 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 280,185.74
(8 pages)
15 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 280,185.74
(8 pages)
3 August 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2016Re-registration from a public company to a private limited company (1 page)
3 August 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2016Re-registration of Memorandum and Articles (26 pages)
3 August 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
3 August 2016Certificate of re-registration from Public Limited Company to Private (1 page)
14 July 2016Termination of appointment of Christopher Masters as a director on 5 July 2016 (2 pages)
14 July 2016Termination of appointment of David Archibald Macfarlane as a director on 5 July 2016 (2 pages)
14 July 2016Termination of appointment of Christopher Masters as a director on 5 July 2016 (2 pages)
14 July 2016Termination of appointment of David Carruth Goldie as a director on 5 July 2016 (2 pages)
14 July 2016Termination of appointment of Matthew James Spencer Booth as a director on 5 July 2016 (2 pages)
14 July 2016Termination of appointment of David Archibald Macfarlane as a director on 5 July 2016 (2 pages)
14 July 2016Termination of appointment of Matthew James Spencer Booth as a director on 5 July 2016 (2 pages)
14 July 2016Termination of appointment of David Carruth Goldie as a director on 5 July 2016 (2 pages)
6 July 2016Scheme of arrangement (14 pages)
6 July 2016Scheme of arrangement (14 pages)
30 June 2016Memorandum and Articles of Association (46 pages)
30 June 2016Memorandum and Articles of Association (46 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 24/06/2016
(8 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 24/06/2016
(8 pages)
11 March 2016Annual return made up to 4 February 2016
Statement of capital on 2016-03-11
  • GBP 280,033.94
(23 pages)
11 March 2016Annual return made up to 4 February 2016
Statement of capital on 2016-03-11
  • GBP 280,033.94
(23 pages)
14 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 280,033.94
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 280,033.94
(5 pages)
1 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (122 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (122 pages)
22 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 278,026.10
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 278,026.10
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 277,826.10
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 277,826.10
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 277,776.10
(8 pages)
14 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 277,776.10
(8 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 275,466.19
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 275,466.19
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 275,466.19
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 273,245.11
(10 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 273,245.11
(10 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 273,245.11
(10 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 273,245.11
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 273,245.11
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 273,245.11
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 273,076.21
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 273,076.21
(4 pages)
1 August 2014Group of companies' accounts made up to 31 March 2014 (115 pages)
1 August 2014Group of companies' accounts made up to 31 March 2014 (115 pages)
6 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 272,848.51
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 272,848.51
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 272,620.81
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 272,620.81
(4 pages)
4 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
4 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
4 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
17 July 2013Group of companies' accounts made up to 31 March 2013 (88 pages)
17 July 2013Group of companies' accounts made up to 31 March 2013 (88 pages)
3 July 2013Appointment of Mr David Carruth Goldie as a director (2 pages)
3 July 2013Appointment of Mr David Carruth Goldie as a director (2 pages)
25 February 2013Annual return made up to 1 February 2013 no member list (18 pages)
25 February 2013Annual return made up to 1 February 2013 no member list (18 pages)
25 February 2013Annual return made up to 1 February 2013 no member list (18 pages)
30 July 2012Group of companies' accounts made up to 31 March 2012 (95 pages)
30 July 2012Group of companies' accounts made up to 31 March 2012 (95 pages)
5 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 272,460.81
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 272,460.81
(4 pages)
20 April 2012Appointment of Mr John Mcmorrow as a secretary (1 page)
20 April 2012Appointment of Mr John Mcmorrow as a secretary (1 page)
19 April 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
19 April 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
5 April 2012Previous accounting period shortened from 31 March 2013 to 31 March 2012 (3 pages)
5 April 2012Previous accounting period shortened from 31 March 2013 to 31 March 2012 (3 pages)
28 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 271,428.57
(4 pages)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(48 pages)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(48 pages)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 271,428.57
(4 pages)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2012Registered office address changed from Ship Canal House 98 King Street Manchester M2 2WU on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Ship Canal House 98 King Street Manchester M2 2WU on 15 March 2012 (2 pages)
14 March 2012Appointment of David Archibald Macfarlane as a director (2 pages)
14 March 2012Appointment of David Archibald Macfarlane as a director (2 pages)
8 March 2012Appointment of Matthew James Spencer Booth as a director (3 pages)
8 March 2012Appointment of Matthew James Spencer Booth as a director (3 pages)
8 March 2012Appointment of Doctor Christopher Masters as a director (3 pages)
8 March 2012Appointment of Doctor Christopher Masters as a director (3 pages)
6 March 2012Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 6 March 2012 (2 pages)
5 March 2012Termination of appointment of Paul Plewman as a director (1 page)
5 March 2012Termination of appointment of Matthew Gray as a director (1 page)
5 March 2012Termination of appointment of Matthew Gray as a director (1 page)
5 March 2012Termination of appointment of Paul Plewman as a director (1 page)
24 February 2012Certificate of re-registration from Private to Public Limited Company (1 page)
24 February 2012Re-registration from a private company to a public company (5 pages)
24 February 2012Balance Sheet (2 pages)
24 February 2012Auditor's statement (1 page)
24 February 2012Re-registration from a private company to a public company (5 pages)
24 February 2012Auditor's statement (1 page)
24 February 2012Balance Sheet (2 pages)
24 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 February 2012Certificate of re-registration from Private to Public Limited Company (1 page)
24 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 February 2012Auditor's report (1 page)
24 February 2012Auditor's report (1 page)
24 February 2012Re-registration of Memorandum and Articles (25 pages)
24 February 2012Re-registration of Memorandum and Articles (25 pages)
23 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 35,000,000
(4 pages)
23 February 2012Solvency statement dated 23/02/12 (3 pages)
23 February 2012Consolidation of shares on 22 February 2012 (5 pages)
23 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 35,000,000
(4 pages)
23 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2012Consolidation of shares on 22 February 2012 (5 pages)
23 February 2012Statement of capital on 23 February 2012
  • GBP 0.01
(4 pages)
23 February 2012Statement by directors (3 pages)
23 February 2012Solvency statement dated 23/02/12 (3 pages)
23 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2012Appointment of Jeremy Rhodes as a secretary (2 pages)
23 February 2012Statement of capital on 23 February 2012
  • GBP 0.01
(4 pages)
23 February 2012Statement by directors (3 pages)
23 February 2012Appointment of Jeremy Rhodes as a secretary (2 pages)
16 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
16 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
1 February 2012Incorporation (41 pages)
1 February 2012Incorporation (41 pages)