Download leads from Nexok and grow your business. Find out more

E.ON Energy Solutions Limited

Documents

Total Documents348
Total Pages2,882

Filing History

3 October 2023Full accounts made up to 31 December 2022
3 August 2023Appointment of Christopher Börger as a director on 31 July 2023
3 August 2023Termination of appointment of Christian Barr as a director on 31 July 2023
6 June 2023Termination of appointment of Michael David Lewis as a director on 31 May 2023
6 June 2023Appointment of Christopher Stephen Norbury as a director on 31 May 2023
18 May 2023Confirmation statement made on 4 May 2023 with no updates
12 April 2023Termination of appointment of Anthony Steven Ainsworth as a director on 29 March 2023
11 October 2022Full accounts made up to 31 December 2021
6 May 2022Confirmation statement made on 4 May 2022 with updates
30 November 2021Statement by Directors
30 November 2021Solvency Statement dated 29/11/21
30 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 November 2021Statement of capital on 30 November 2021
  • GBP 145,000,000
29 November 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 804,054,672.6
2 November 2021Termination of appointment of Michael Robert French as a director on 31 October 2021
15 September 2021Full accounts made up to 31 December 2020
10 August 2021Director's details changed for Mr Michael David Lewis on 2 June 2021
6 May 2021Confirmation statement made on 4 May 2021 with no updates
30 November 2020Termination of appointment of Sara Lyn Vaughan as a director on 26 November 2020
1 October 2020Director's details changed for Mr Christopher James Lovatt on 9 September 2020
23 September 2020Full accounts made up to 31 December 2019
24 June 2020Appointment of Anthony Steven Ainsworth as a director on 15 June 2020
15 May 2020Confirmation statement made on 4 May 2020 with no updates
4 July 2019Full accounts made up to 31 December 2018
7 May 2019Confirmation statement made on 4 May 2019 with no updates
8 November 2018Appointment of Michael Robert French as a director on 1 November 2018
7 November 2018Termination of appointment of Bernd Wagner as a director on 31 October 2018
19 July 2018Appointment of Christian Barr as a director on 16 July 2018
29 June 2018Full accounts made up to 31 December 2017
31 May 2018Termination of appointment of Anke Groth as a director on 30 May 2018
4 May 2018Confirmation statement made on 4 May 2018 with no updates
19 December 2017Termination of appointment of James Timothy Lightfoot as a director on 8 December 2017
1 November 2017Director's details changed for Mrs Sara Lyn Vaughan on 1 September 2017
1 November 2017Director's details changed for Mrs Sara Lyn Vaughan on 1 September 2017
22 September 2017Appointment of Mr Christopher James Lovatt as a director on 14 September 2017
22 September 2017Appointment of Mr Christopher James Lovatt as a director on 14 September 2017
2 August 2017Termination of appointment of Anthony David Cocker as a director on 31 July 2017
2 August 2017Termination of appointment of Anthony David Cocker as a director on 31 July 2017
3 July 2017Full accounts made up to 31 December 2016
3 July 2017Full accounts made up to 31 December 2016
18 May 2017Confirmation statement made on 4 May 2017 with updates
18 May 2017Confirmation statement made on 4 May 2017 with updates
8 May 2017Appointment of Michael David Lewis as a director on 26 April 2017
8 May 2017Appointment of Michael David Lewis as a director on 26 April 2017
8 February 2017Appointment of Deborah Gandley as a secretary on 31 December 2016
8 February 2017Termination of appointment of David Anthony Bird as a director on 31 January 2017
8 February 2017Appointment of Deborah Gandley as a secretary on 31 December 2016
8 February 2017Termination of appointment of David Anthony Bird as a director on 31 January 2017
16 January 2017Termination of appointment of Fiona Scott Stark as a secretary on 31 December 2016
16 January 2017Termination of appointment of Fiona Scott Stark as a secretary on 31 December 2016
15 November 2016Termination of appointment of Donald Alan Leiper as a director on 10 November 2016
15 November 2016Termination of appointment of Donald Alan Leiper as a director on 10 November 2016
15 November 2016Appointment of Mrs Sara Lyn Vaughan as a director on 10 November 2016
15 November 2016Appointment of Mrs Sara Lyn Vaughan as a director on 10 November 2016
28 June 2016Appointment of Anke Groth as a director on 16 June 2016
28 June 2016Appointment of Bernd Wagner as a director on 16 June 2016
28 June 2016Appointment of Anke Groth as a director on 16 June 2016
28 June 2016Appointment of Bernd Wagner as a director on 16 June 2016
27 June 2016Full accounts made up to 31 December 2015
27 June 2016Full accounts made up to 31 December 2015
15 June 2016Termination of appointment of René Matthies as a director on 31 May 2016
15 June 2016Termination of appointment of René Matthies as a director on 31 May 2016
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 763,162,543.6
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 763,162,543.6
11 February 2016Termination of appointment of Anthony Stephen Ainsworth as a director on 28 January 2016
11 February 2016Appointment of James Timothy Lightfoot as a director on 28 January 2016
11 February 2016Appointment of James Timothy Lightfoot as a director on 28 January 2016
11 February 2016Termination of appointment of Anthony Stephen Ainsworth as a director on 28 January 2016
4 July 2015Full accounts made up to 31 December 2014
4 July 2015Full accounts made up to 31 December 2014
16 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 763,162,543.6
16 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 763,162,543.6
16 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 763,162,543.6
3 October 2014Full accounts made up to 31 December 2013
3 October 2014Full accounts made up to 31 December 2013
2 June 2014Director's details changed for Anthony Stephen Ainsworth on 1 February 2014
2 June 2014Director's details changed for Anthony Stephen Ainsworth on 1 February 2014
2 June 2014Director's details changed for Mr David Anthony Bird on 1 February 2014
2 June 2014Director's details changed for Mr David Anthony Bird on 1 February 2014
2 June 2014Director's details changed for Anthony Stephen Ainsworth on 1 February 2014
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 763,162,543.6
2 June 2014Director's details changed for Mr David Anthony Bird on 1 February 2014
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 763,162,543.6
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 763,162,543.6
31 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2013Change of share class name or designation
31 December 2013Change of share class name or designation
31 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2013Resolutions
  • RES13 ‐ Irredeemable shares 10/12/2013
31 December 2013Particulars of variation of rights attached to shares
31 December 2013Particulars of variation of rights attached to shares
31 December 2013Resolutions
  • RES13 ‐ Irredeemable shares 10/12/2013
19 July 2013Full accounts made up to 31 December 2012
19 July 2013Full accounts made up to 31 December 2012
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
23 May 2013Appointment of Mr Donald Alan Leiper as a director
23 May 2013Appointment of Mr Donald Alan Leiper as a director
3 October 2012Termination of appointment of James Jones as a secretary
3 October 2012Appointment of Fiona Scott Stark as a secretary
3 October 2012Appointment of Fiona Scott Stark as a secretary
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Termination of appointment of James Jones as a secretary
3 October 2012Full accounts made up to 31 December 2011
11 July 2012Appointment of Anthony Steven Ainsworth as a director
11 July 2012Appointment of Anthony Steven Ainsworth as a director
11 July 2012Appointment of René Matthies as a director
11 July 2012Termination of appointment of Brian Tear as a director
11 July 2012Termination of appointment of Brian Tear as a director
11 July 2012Appointment of René Matthies as a director
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
21 December 2011Termination of appointment of Paul Golby as a director
21 December 2011Termination of appointment of Paul Golby as a director
31 October 2011Termination of appointment of Michael Thomas as a director
31 October 2011Termination of appointment of Michael Thomas as a director
7 October 2011Appointment of Brian Jefferson Tear as a director
7 October 2011Appointment of Brian Jefferson Tear as a director
7 October 2011Appointment of David Anthony Bird as a director
7 October 2011Appointment of David Anthony Bird as a director
6 October 2011Appointment of Anthony David Cocker as a director
6 October 2011Appointment of Anthony David Cocker as a director
6 October 2011Termination of appointment of Graham Bartlett as a director
6 October 2011Termination of appointment of Graham Bartlett as a director
20 September 2011Full accounts made up to 31 December 2010
20 September 2011Full accounts made up to 31 December 2010
5 May 2011Director's details changed for Michael Lindsay Thomas on 1 May 2011
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
5 May 2011Director's details changed for Michael Lindsay Thomas on 1 May 2011
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
5 May 2011Director's details changed for Michael Lindsay Thomas on 1 May 2011
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 April 2011Memorandum and Articles of Association
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 April 2011Statement of company's objects
21 April 2011Statement of company's objects
21 April 2011Memorandum and Articles of Association
20 April 2011Change of name notice
20 April 2011Company name changed E.on energy LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
20 April 2011Company name changed E.on energy LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
20 April 2011Change of name notice
30 July 2010Full accounts made up to 31 December 2009
30 July 2010Full accounts made up to 31 December 2009
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
12 November 2009Secretary's details changed for James William Jones on 1 November 2009
12 November 2009Secretary's details changed for James William Jones on 1 November 2009
12 November 2009Secretary's details changed for James William Jones on 1 November 2009
20 October 2009Director's details changed for Michael Lindsay Thomas on 5 October 2009
20 October 2009Director's details changed for Graham John Bartlett on 5 October 2009
20 October 2009Director's details changed for Graham John Bartlett on 5 October 2009
20 October 2009Director's details changed for Michael Lindsay Thomas on 5 October 2009
20 October 2009Director's details changed for Dr Paul Golby on 5 October 2009
20 October 2009Director's details changed for Dr Paul Golby on 5 October 2009
20 October 2009Director's details changed for Michael Lindsay Thomas on 5 October 2009
20 October 2009Director's details changed for Graham John Bartlett on 5 October 2009
20 October 2009Director's details changed for Dr Paul Golby on 5 October 2009
25 July 2009Full accounts made up to 31 December 2008
25 July 2009Full accounts made up to 31 December 2008
2 June 2009Return made up to 04/05/09; full list of members
2 June 2009Return made up to 04/05/09; full list of members
18 July 2008Full accounts made up to 31 December 2007
18 July 2008Full accounts made up to 31 December 2007
8 May 2008Return made up to 04/05/08; full list of members
8 May 2008Director's change of particulars / graham bartlett / 04/07/2007
8 May 2008Return made up to 04/05/08; full list of members
8 May 2008Director's change of particulars / graham bartlett / 04/07/2007
5 February 2008New director appointed
5 February 2008New director appointed
13 December 2007Memorandum and Articles of Association
13 December 2007Memorandum and Articles of Association
13 December 2007Memorandum and Articles of Association
13 December 2007Memorandum and Articles of Association
3 December 2007Company name changed powergen retail LIMITED\certificate issued on 03/12/07
3 December 2007Company name changed powergen retail LIMITED\certificate issued on 03/12/07
26 September 2007Full accounts made up to 31 December 2006
26 September 2007Full accounts made up to 31 December 2006
6 August 2007New director appointed
6 August 2007Director resigned
6 August 2007Director resigned
6 August 2007New director appointed
13 June 2007Return made up to 04/05/07; full list of members
13 June 2007Return made up to 04/05/07; full list of members
14 May 2007Director resigned
14 May 2007Director resigned
11 July 2006Full accounts made up to 31 December 2005
11 July 2006Full accounts made up to 31 December 2005
5 June 2006Return made up to 04/05/06; full list of members
5 June 2006Return made up to 04/05/06; full list of members
17 August 2005Full accounts made up to 31 December 2004
17 August 2005Full accounts made up to 31 December 2004
17 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director resigned
17 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director resigned
14 February 2005Memorandum and Articles of Association
14 February 2005Ad 30/04/04--------- £ si 250000000@1
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 February 2005Nc inc already adjusted 30/04/04
14 February 2005Nc inc already adjusted 30/04/04
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 February 2005Ad 30/04/04--------- £ si 250000000@1
14 February 2005Memorandum and Articles of Association
29 December 2004New director appointed
29 December 2004New director appointed
13 August 2004Full accounts made up to 31 December 2003
13 August 2004Full accounts made up to 31 December 2003
4 June 2004Return made up to 04/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
4 June 2004Return made up to 04/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
24 May 2004Ad 05/03/04--------- £ si [email protected]=3162543 £ ic 510000000/513162543
24 May 2004Statement of affairs
24 May 2004Ad 05/03/04--------- £ si [email protected]=3162543 £ ic 510000000/513162543
24 May 2004Statement of affairs
20 April 2004New director appointed
20 April 2004New director appointed
2 April 2004New director appointed
2 April 2004New director appointed
24 February 2004Memorandum and Articles of Association
24 February 2004Memorandum and Articles of Association
28 October 2003Full accounts made up to 31 December 2002
28 October 2003Full accounts made up to 31 December 2002
14 May 2003Return made up to 04/05/03; full list of members
14 May 2003Return made up to 04/05/03; full list of members
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2003Secretary's particulars changed
5 April 2003Nc inc already adjusted 07/03/03
5 April 2003Nc inc already adjusted 07/03/03
5 April 2003Ad 07/03/03--------- £ si 500000000@1=500000000 £ ic 10000000/510000000
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2003Secretary's particulars changed
5 April 2003Ad 07/03/03--------- £ si 500000000@1=500000000 £ ic 10000000/510000000
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 April 2003Auditor's resignation
1 April 2003Auditor's resignation
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 March 2003Nc inc already adjusted 28/02/03
25 March 2003Nc inc already adjusted 28/02/03
4 March 2003Return made up to 04/05/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
4 March 2003Return made up to 04/05/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
23 July 2002New director appointed
23 July 2002Director resigned
23 July 2002New director appointed
23 July 2002Director resigned
22 July 2002Full accounts made up to 31 December 2001
22 July 2002Full accounts made up to 31 December 2001
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2001New director appointed
19 October 2001Director resigned
19 October 2001New director appointed
19 October 2001Director resigned
19 October 2001Director resigned
19 October 2001Director resigned
19 October 2001New director appointed
19 October 2001New director appointed
18 October 2001New director appointed
18 October 2001New director appointed
15 October 2001Ad 01/10/01-01/10/01 £ si 7000000@1=7000000 £ ic 3000000/10000000
15 October 2001Secretary resigned
15 October 2001New secretary appointed
15 October 2001New secretary appointed
15 October 2001Secretary resigned
15 October 2001Ad 01/10/01-01/10/01 £ si 7000000@1=7000000 £ ic 3000000/10000000
2 October 2001Registered office changed on 02/10/01 from: 53 new broad street, london, EC2M 1SL
2 October 2001Registered office changed on 02/10/01 from: 53 new broad street, london, EC2M 1SL
1 October 2001Nc inc already adjusted 14/09/01
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 October 2001Nc inc already adjusted 14/09/01
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 October 2001Company name changed powergen retail gas LIMITED\certificate issued on 01/10/01
1 October 2001Company name changed powergen retail gas LIMITED\certificate issued on 01/10/01
21 September 2001Location of register of directors' interests
21 September 2001Location of register of members
21 September 2001Location of register of members
21 September 2001Location of register of directors' interests
7 August 2001Full accounts made up to 31 December 2000
7 August 2001Full accounts made up to 31 December 2000
14 June 2001Return made up to 04/05/01; full list of members
14 June 2001Return made up to 04/05/01; full list of members
16 August 2000Full accounts made up to 2 January 2000
16 August 2000Full accounts made up to 2 January 2000
16 August 2000Full accounts made up to 2 January 2000
9 June 2000Return made up to 04/05/00; full list of members
9 June 2000Return made up to 04/05/00; full list of members
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
19 October 1999Director resigned
19 October 1999Director resigned
8 September 1999New secretary appointed
8 September 1999Secretary resigned
8 September 1999Secretary resigned
8 September 1999New secretary appointed
6 September 1999Full accounts made up to 3 January 1999
6 September 1999Full accounts made up to 3 January 1999
6 September 1999Full accounts made up to 3 January 1999
15 July 1999Registered office changed on 15/07/99 from: corporate office po box 444 wollaton nottingham NG8 1EZ
15 July 1999Registered office changed on 15/07/99 from: corporate office po box 444 wollaton nottingham NG8 1EZ
12 July 1999Company name changed sterling gas LIMITED\certificate issued on 12/07/99
12 July 1999Company name changed sterling gas LIMITED\certificate issued on 12/07/99
5 June 1999Return made up to 04/05/99; no change of members
5 June 1999Return made up to 04/05/99; no change of members
9 April 1999Director resigned
9 April 1999Director resigned
10 March 1999Auditor's resignation
10 March 1999Auditor's resignation
19 October 1998Full accounts made up to 31 December 1997
19 October 1998Full accounts made up to 31 December 1997
23 July 1998Return made up to 17/07/98; full list of members
23 July 1998Return made up to 17/07/98; full list of members
30 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
30 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 January 1998£ nc 1000/3000000 22/01/98
30 January 1998£ nc 1000/3000000 22/01/98
30 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
30 January 1998Ad 22/01/98--------- £ si 236407@1=236407 £ ic 2/236409
30 January 1998Ad 22/01/98--------- £ si 236407@1=236407 £ ic 2/236409
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
25 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
25 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
12 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97
12 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97
5 August 1997New director appointed
5 August 1997New director appointed
28 July 1997Secretary resigned;director resigned
28 July 1997New secretary appointed
28 July 1997Director resigned
28 July 1997Company name changed statco eight LIMITED\certificate issued on 29/07/97
28 July 1997Company name changed statco eight LIMITED\certificate issued on 29/07/97
28 July 1997New director appointed
28 July 1997Director resigned
28 July 1997Secretary resigned;director resigned
28 July 1997New secretary appointed
28 July 1997New director appointed
17 July 1997Incorporation
17 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed