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

Intelligent Energy Limited

Documents

Total Documents309
Total Pages2,104

Filing History

18 October 2023Appointment of Ms Julia Waite as a director on 17 October 2023
18 October 2023Termination of appointment of Talal Dan Shakerchi as a director on 17 October 2023
18 October 2023Appointment of Mr Simon John Read as a director on 17 October 2023
11 October 2023Group of companies' accounts made up to 31 December 2022
4 April 2023Confirmation statement made on 28 March 2023 with updates
6 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
2 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 1,883,593.75
1 December 2022Appointment of Mr Simon John Read as a secretary on 29 November 2022
1 December 2022Termination of appointment of Philip Andrew Spall as a secretary on 21 November 2022
1 December 2022Termination of appointment of Philip Andrew Spall as a director on 21 November 2022
10 October 2022Group of companies' accounts made up to 31 December 2021
24 August 2022Appointment of Mr Philip Andrew Spall as a secretary on 24 August 2022
24 August 2022Termination of appointment of Jasbir Uppal as a secretary on 24 August 2022
31 March 2022Confirmation statement made on 28 March 2022 with no updates
8 February 2022Group of companies' accounts made up to 31 December 2020
18 October 2021Appointment of Mr Philip Andrew Spall as a director on 1 October 2021
15 October 2021Appointment of Mr Talal Dan Shakerchi as a director on 1 October 2021
16 July 2021Termination of appointment of Alistair Henry Ian Ball as a director on 16 July 2021
12 July 2021Appointment of Mr Christopher David Dudfield as a director on 1 July 2021
2 June 2021Registration of charge 039582170005, created on 28 May 2021
27 May 2021Confirmation statement made on 28 March 2021 with updates
26 January 2021Registration of charge 039582170004, created on 25 January 2021
23 December 2020Group of companies' accounts made up to 31 December 2019
4 June 2020Group of companies' accounts made up to 31 December 2018
21 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 1,825,000
22 April 2020Confirmation statement made on 28 March 2020 with no updates
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018
27 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 August 2019Statement by Directors
14 August 2019Resolutions
  • RES13 ‐ Reduction of share premium account 13/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
14 August 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 19,999,884.5
14 August 2019Solvency Statement dated 13/08/19
14 August 2019Statement of capital on 14 August 2019
  • GBP 1,750,000
4 April 2019Confirmation statement made on 28 March 2019 with updates
14 February 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,750,000
6 December 2018Termination of appointment of Edward James Henry Every as a director on 30 November 2018
8 November 2018Appointment of Mr David Ian Woolhouse as a director on 15 October 2018
11 July 2018Termination of appointment of John Noel Maguire as a director on 10 July 2018
11 July 2018Appointment of Mr Edward James Henry Every as a director on 10 July 2018
26 June 2018Group of companies' accounts made up to 30 September 2017
25 April 2018Current accounting period extended from 27 September 2018 to 31 December 2018
28 March 2018Confirmation statement made on 28 March 2018 with updates
27 February 2018Termination of appointment of Martin David Howard Bloom as a director on 23 February 2018
27 February 2018Appointment of Mr Alistair Henry Ian Ball as a director on 23 February 2018
15 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,621,102.40
15 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,621,102.40
14 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 1,650,000
14 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 1,650,000
13 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,621,102.4
13 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 1,621,102.4
9 November 2017Notification of Meditor Capital Management Limited as a person with significant control on 25 October 2017
9 November 2017Notification of Meditor Capital Management Limited as a person with significant control on 25 October 2017
6 November 2017Cessation of Intelligent Energy Holdings Public Limited Company as a person with significant control on 25 October 2017
6 November 2017Cessation of Intelligent Energy Holdings Public Limited Company as a person with significant control on 25 October 2017
5 April 2017Termination of appointment of Nicholas James Heard as a secretary on 31 March 2017
5 April 2017Termination of appointment of Nicholas James Heard as a secretary on 31 March 2017
4 April 2017Appointment of Mrs Jasbir Uppal as a secretary on 31 March 2017
4 April 2017Appointment of Mrs Jasbir Uppal as a secretary on 31 March 2017
4 April 2017Confirmation statement made on 28 March 2017 with updates
4 April 2017Confirmation statement made on 28 March 2017 with updates
18 December 2016Full accounts made up to 30 September 2016
18 December 2016Full accounts made up to 30 September 2016
7 September 2016Termination of appointment of Mark Lawson-Statham as a director on 5 August 2016
7 September 2016Termination of appointment of Mark Lawson-Statham as a director on 5 August 2016
30 June 2016Appointment of Mr Martin David Howard Bloom as a director on 29 June 2016
30 June 2016Appointment of Mr Martin David Howard Bloom as a director on 29 June 2016
10 June 2016Termination of appointment of Henri Michel Andre Winand as a director on 9 June 2016
10 June 2016Termination of appointment of Henri Michel Andre Winand as a director on 9 June 2016
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,621,052.4
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,621,052.4
12 December 2015Full accounts made up to 30 September 2015
12 December 2015Full accounts made up to 30 September 2015
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,621,052.4
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,621,052.4
27 April 2015Director's details changed for Dr Mark Lawson-Statham on 27 April 2015
27 April 2015Director's details changed for Dr Mark Lawson-Statham on 27 April 2015
18 March 2015Full accounts made up to 30 September 2014
18 March 2015Full accounts made up to 30 September 2014
11 December 2014Full accounts made up to 30 September 2013
11 December 2014Full accounts made up to 30 September 2013
9 December 2014Document removal
  • ANNOTATION Other Accounts removed - they were meant for Intelligent Energy Holdings PLC -5104429.
9 December 2014Document removal
  • ANNOTATION Other Accounts removed - they were meant for Intelligent Energy Holdings PLC -5104429.
14 May 2014Appointment of Nicholas James Heard as a secretary
14 May 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
14 May 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
14 May 2014Appointment of Nicholas James Heard as a secretary
10 May 2014Satisfaction of charge 3 in full
10 May 2014Satisfaction of charge 3 in full
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,621,052.4
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,621,052.4
21 February 2014Termination of appointment of Philip Mitchell as a director
21 February 2014Appointment of Dr Henri Michel Andre Winand as a director
21 February 2014Termination of appointment of Philip Mitchell as a director
21 February 2014Appointment of John Noel Maguire as a director
21 February 2014Appointment of Dr Henri Michel Andre Winand as a director
21 February 2014Appointment of John Noel Maguire as a director
3 June 2013Full accounts made up to 30 September 2012
3 June 2013Full accounts made up to 30 September 2012
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
16 August 2012Auditor's resignation
16 August 2012Auditor's resignation
10 July 2012Full accounts made up to 30 September 2011
10 July 2012Full accounts made up to 30 September 2011
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
13 December 2011Registered office address changed from Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR United Kingdom on 13 December 2011
13 December 2011Registered office address changed from Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR United Kingdom on 13 December 2011
10 May 2011Director's details changed for Dr Philip Mitchell on 9 May 2011
10 May 2011Director's details changed for Dr Philip Mitchell on 9 May 2011
10 May 2011Director's details changed for Dr Philip Mitchell on 9 May 2011
10 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
10 May 2011Director's details changed for Dr Philip Mitchell on 9 May 2011
10 May 2011Director's details changed for Dr Philip Mitchell on 9 May 2011
10 May 2011Director's details changed for Dr Philip Mitchell on 9 May 2011
18 April 2011Full accounts made up to 30 September 2010
18 April 2011Full accounts made up to 30 September 2010
8 February 2011Registered office address changed from 6Th Floor Citypoint One Ropemaker Street London EC2Y 9AH on 8 February 2011
8 February 2011Registered office address changed from 6Th Floor Citypoint One Ropemaker Street London EC2Y 9AH on 8 February 2011
8 February 2011Registered office address changed from 6Th Floor Citypoint One Ropemaker Street London EC2Y 9AH on 8 February 2011
28 September 2010Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AH on 28 September 2010
28 September 2010Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AH on 28 September 2010
2 July 2010Full accounts made up to 30 September 2009
2 July 2010Full accounts made up to 30 September 2009
3 June 2010Annual return made up to 28 March 2010 with a full list of shareholders
3 June 2010Annual return made up to 28 March 2010 with a full list of shareholders
26 April 2010Registered office address changed from the Registry, 34 Beckenham Road Beckenham Kent BR3 4TU on 26 April 2010
26 April 2010Registered office address changed from the Registry, 34 Beckenham Road Beckenham Kent BR3 4TU on 26 April 2010
15 March 2010Appointment of Pinsent Masons Secretarial Limited as a secretary
15 March 2010Termination of appointment of Tracey Lago as a secretary
15 March 2010Appointment of Pinsent Masons Secretarial Limited as a secretary
15 March 2010Termination of appointment of Tracey Lago as a secretary
2 August 2009Full accounts made up to 30 September 2008
2 August 2009Full accounts made up to 30 September 2008
14 July 2009Appointment terminated secretary tmf nominees LIMITED
14 July 2009Appointment terminated secretary tmf nominees LIMITED
14 July 2009Secretary appointed tracey anne lago
14 July 2009Secretary appointed tracey anne lago
27 April 2009Return made up to 28/03/09; full list of members
27 April 2009Return made up to 28/03/09; full list of members
29 July 2008Full accounts made up to 30 September 2007
29 July 2008Full accounts made up to 30 September 2007
23 April 2008Return made up to 28/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
23 April 2008Return made up to 28/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
20 April 2007Location of register of members
20 April 2007Location of register of members
17 April 2007Return made up to 28/03/07; full list of members
17 April 2007Return made up to 28/03/07; full list of members
14 April 2007Full accounts made up to 30 September 2006
14 April 2007Full accounts made up to 30 September 2006
11 November 2006New secretary appointed
11 November 2006Secretary resigned
11 November 2006Secretary resigned
11 November 2006New secretary appointed
27 July 2006Full accounts made up to 30 September 2005
27 July 2006Full accounts made up to 30 September 2005
4 April 2006Return made up to 28/03/06; full list of members
4 April 2006Return made up to 28/03/06; full list of members
31 January 2006New secretary appointed
31 January 2006Director resigned
31 January 2006Director resigned
31 January 2006New secretary appointed
31 January 2006Director resigned
31 January 2006Director resigned
31 January 2006Director resigned
31 January 2006Group of companies' accounts made up to 30 September 2004
31 January 2006Director resigned
31 January 2006Secretary resigned
31 January 2006Director resigned
31 January 2006Group of companies' accounts made up to 30 September 2004
31 January 2006Director resigned
31 January 2006Director resigned
31 January 2006Director resigned
31 January 2006Secretary resigned
12 January 2006New director appointed
12 January 2006New director appointed
12 January 2006New director appointed
12 January 2006New director appointed
27 September 2005Declaration of satisfaction of mortgage/charge
27 September 2005Declaration of satisfaction of mortgage/charge
26 April 2005Return made up to 28/03/05; full list of members
26 April 2005Return made up to 28/03/05; full list of members
1 March 2005Registered office changed on 01/03/05 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH
1 March 2005Registered office changed on 01/03/05 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH
6 July 2004New secretary appointed
6 July 2004New secretary appointed
22 June 2004Group of companies' accounts made up to 30 September 2003
22 June 2004Group of companies' accounts made up to 30 September 2003
8 June 2004Secretary resigned
8 June 2004Secretary resigned
3 June 2004New secretary appointed
3 June 2004New secretary appointed
29 April 2004Return made up to 28/03/04; full list of members
29 April 2004Return made up to 28/03/04; full list of members
24 December 2003Ad 02/10/03--------- £ si [email protected]=1250 £ ic 1519801/1521051
24 December 2003Particulars of contract relating to shares
24 December 2003Ad 02/10/03--------- £ si [email protected]=1250 £ ic 1519801/1521051
24 December 2003Particulars of contract relating to shares
14 December 2003Ad 02/10/03--------- £ si [email protected]=57568 £ ic 1462233/1519801
14 December 2003Ad 02/10/03--------- £ si [email protected]=57568 £ ic 1462233/1519801
13 November 2003Secretary's particulars changed
13 November 2003Secretary's particulars changed
20 October 2003New director appointed
20 October 2003New director appointed
10 June 2003Group of companies' accounts made up to 30 September 2002
10 June 2003Group of companies' accounts made up to 30 September 2002
25 April 2003Ad 27/03/03--------- £ si [email protected]=333331 £ ic 1128902/1462233
25 April 2003Ad 27/03/03--------- £ si [email protected]=333331 £ ic 1128902/1462233
25 April 2003Return made up to 28/03/03; full list of members
25 April 2003Return made up to 28/03/03; full list of members
15 February 2003Particulars of mortgage/charge
15 February 2003Particulars of mortgage/charge
20 December 2002Particulars of mortgage/charge
20 December 2002Particulars of mortgage/charge
9 October 2002Director resigned
9 October 2002Director resigned
17 September 2002Ad 30/05/02--------- £ si [email protected]=33333 £ ic 1095569/1128902
17 September 2002Ad 30/05/02--------- £ si [email protected]=33333 £ ic 1095569/1128902
10 September 2002Statement of affairs
10 September 2002Statement of affairs
10 September 2002Ad 23/08/01--------- £ si [email protected]
10 September 2002Ad 23/08/01--------- £ si [email protected]
24 July 2002Director's particulars changed
24 July 2002Secretary's particulars changed
24 July 2002Director's particulars changed
24 July 2002Director's particulars changed
24 July 2002Secretary's particulars changed
24 July 2002Director's particulars changed
10 May 2002Return made up to 28/03/02; full list of members
10 May 2002Return made up to 28/03/02; full list of members
14 March 2002Group of companies' accounts made up to 30 September 2001
14 March 2002Group of companies' accounts made up to 30 September 2001
13 February 2002Statement of affairs
13 February 2002Statement of affairs
13 February 2002Ad 24/09/01--------- £ si [email protected]=15000 £ ic 807819/822819
13 February 2002Ad 24/09/01--------- £ si [email protected]=15000 £ ic 807819/822819
28 January 2002Delivery ext'd 3 mth 27/09/01
28 January 2002Delivery ext'd 3 mth 27/09/01
26 January 2002Ad 24/09/01--------- £ si [email protected]=23546 £ ic 735118/758664
26 January 2002Particulars of contract relating to shares
26 January 2002Ad 24/09/01--------- £ si [email protected]=5250 £ ic 802569/807819
26 January 2002Particulars of contract relating to shares
26 January 2002Particulars of contract relating to shares
26 January 2002Ad 24/09/01--------- £ si [email protected]=23546 £ ic 735118/758664
26 January 2002Ad 24/09/01--------- £ si [email protected]=5250 £ ic 802569/807819
26 January 2002Ad 24/09/01--------- £ si [email protected]=43905 £ ic 758664/802569
26 January 2002Particulars of contract relating to shares
26 January 2002Particulars of contract relating to shares
26 January 2002Ad 24/09/01--------- £ si [email protected]=43905 £ ic 758664/802569
26 January 2002Particulars of contract relating to shares
29 November 2001New director appointed
29 November 2001Accounting reference date extended from 31/03/01 to 27/09/01
29 November 2001New director appointed
29 November 2001Accounting reference date extended from 31/03/01 to 27/09/01
6 November 2001New director appointed
6 November 2001New director appointed
6 November 2001Ad 26/08/01--------- £ si [email protected]=373617 £ ic 361501/735118
6 November 2001Ad 26/08/01--------- £ si [email protected]=373617 £ ic 361501/735118
6 November 2001New director appointed
6 November 2001New director appointed
6 November 2001New director appointed
6 November 2001New director appointed
9 October 2001Location of register of directors' interests
9 October 2001Location of register of members
9 October 2001Registered office changed on 09/10/01 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH
9 October 2001Location of register of members
9 October 2001Location of register of directors' interests
9 October 2001Registered office changed on 09/10/01 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH
5 October 2001Registered office changed on 05/10/01 from: hill house, 1 little new street, london, EC4A 3TR
5 October 2001Registered office changed on 05/10/01 from: hill house, 1 little new street, london, EC4A 3TR
5 September 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
5 September 2001Ad 17/04/01--------- £ si [email protected]=40000 £ ic 200001/240001
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2001£ nc 728900/2500000 10/08/01
5 September 2001Ad 17/04/01--------- £ si [email protected]=40000 £ ic 200001/240001
5 September 2001Return made up to 28/03/01; full list of members
5 September 2001Return made up to 28/03/01; full list of members
5 September 2001£ nc 728900/2500000 10/08/01
5 September 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
5 September 2001Ad 21/06/01--------- £ si [email protected]=121500 £ ic 240001/361501
5 September 2001Ad 16/02/01--------- £ si 200000@1=200000 £ ic 1/200001
5 September 2001Ad 16/02/01--------- £ si 200000@1=200000 £ ic 1/200001
5 September 2001Ad 21/06/01--------- £ si [email protected]=121500 £ ic 240001/361501
6 August 2001New secretary appointed
6 August 2001New secretary appointed
6 August 2001Secretary resigned
6 August 2001Secretary resigned
6 July 2001Registered office changed on 06/07/01 from: 85 winchester street, london, SW1V 4NU
6 July 2001Registered office changed on 06/07/01 from: 85 winchester street, london, SW1V 4NU
31 January 2001New director appointed
31 January 2001New director appointed
31 January 2001Director resigned
31 January 2001Director resigned
29 January 2001Director resigned
29 January 2001Director resigned
26 July 2000Company name changed wattnext LIMITED\certificate issued on 27/07/00
26 July 2000Company name changed wattnext LIMITED\certificate issued on 27/07/00
14 June 2000New director appointed
14 June 2000Director resigned
14 June 2000New secretary appointed
14 June 2000New director appointed
14 June 2000Director resigned
14 June 2000New secretary appointed
14 June 2000Secretary resigned
14 June 2000Secretary resigned
28 March 2000Incorporation
28 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing