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

Spirit Energy Treasury Limited

Documents

Total Documents51
Total Pages335

Filing History

12 December 2023Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 12 December 2023
23 August 2023Confirmation statement made on 9 August 2023 with no updates
23 June 2023Full accounts made up to 31 December 2022
18 May 2023Registration of charge 109102160001, created on 17 May 2023
27 September 2022Full accounts made up to 31 December 2021
23 August 2022Confirmation statement made on 9 August 2022 with no updates
14 June 2022Appointment of Mr Balwinder Singh Banwait as a director on 1 June 2022
13 June 2022Termination of appointment of Kjersti Elisabeth Wilskow as a director on 1 June 2022
15 February 2022Termination of appointment of Christopher Martin Cox as a director on 2 February 2022
15 February 2022Appointment of Mr Neil James Mcculloch as a director on 2 February 2022
17 August 2021Confirmation statement made on 9 August 2021 with no updates
28 July 2021Full accounts made up to 31 December 2020
17 August 2020Confirmation statement made on 9 August 2020 with no updates
31 July 2020Full accounts made up to 31 December 2019
19 June 2020Change of details for Centrica Newco 123 Limited as a person with significant control on 30 January 2019
1 November 2019Appointment of Mr Dennis Gareth Jones as a director on 1 November 2019
27 August 2019Confirmation statement made on 9 August 2019 with updates
6 June 2019Termination of appointment of Andrew Daryl Le Poidevin as a director on 31 May 2019
8 May 2019Full accounts made up to 31 December 2018
13 March 2019Director's details changed for Mrs Nicola Jane Macleod on 29 January 2019
30 January 2019Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD United Kingdom to 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 30 January 2019
30 January 2019Appointment of Mrs Nicola Macleod as a secretary on 29 January 2019
30 January 2019Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018
10 October 2018Appointment of Mrs Nicola Jane Macleod as a director on 1 October 2018
14 August 2018Confirmation statement made on 9 August 2018 with updates
26 June 2018Appointment of Mrs Kjersti Elisabeth Wilskow as a director on 1 June 2018
31 May 2018Termination of appointment of Paul Martyn, Roger Tanner as a director on 31 May 2018
14 December 2017Appointment of Mr Andrew Daryl Le Poidevin as a director on 8 December 2017
14 December 2017Appointment of Mr Christopher Martin Cox as a director on 8 December 2017
14 December 2017Termination of appointment of Ian Grant Dawson as a director on 8 December 2017
14 December 2017Termination of appointment of Justine Michelle Campbell as a director on 8 December 2017
14 December 2017Termination of appointment of Ian Grant Dawson as a director on 8 December 2017
14 December 2017Termination of appointment of Justine Michelle Campbell as a director on 8 December 2017
14 December 2017Appointment of Mr Christopher Martin Cox as a director on 8 December 2017
14 December 2017Termination of appointment of David Andrew Isenegger as a director on 8 December 2017
14 December 2017Appointment of Mr Andrew Daryl Le Poidevin as a director on 8 December 2017
14 December 2017Appointment of Mr Paul Martyn, Roger Tanner as a director on 8 December 2017
14 December 2017Termination of appointment of David Andrew Isenegger as a director on 8 December 2017
14 December 2017Appointment of Mr Paul Martyn, Roger Tanner as a director on 8 December 2017
15 November 2017Company name changed magpie treasury co LIMITED\certificate issued on 15/11/17
  • NM04 ‐ Change of name by provision in articles
15 November 2017Company name changed magpie treasury co LIMITED\certificate issued on 15/11/17
  • NM04 ‐ Change of name by provision in articles
27 October 2017Notification of Centrica Newco 123 Limited as a person with significant control on 29 September 2017
27 October 2017Notification of Centrica Newco 123 Limited as a person with significant control on 29 September 2017
19 October 2017Cessation of Gb Gas Holdings Limited as a person with significant control on 29 September 2017
19 October 2017Cessation of Gb Gas Holdings Limited as a person with significant control on 29 September 2017
11 October 2017Current accounting period extended from 31 December 2017 to 31 December 2018
11 October 2017Current accounting period extended from 31 December 2017 to 31 December 2018
15 September 2017Current accounting period shortened from 31 August 2018 to 31 December 2017
15 September 2017Current accounting period shortened from 31 August 2018 to 31 December 2017
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 1
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing