THE ENERGY SAVING TRUST LIMITED
Overview
| Company Name | THE ENERGY SAVING TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02622374 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ENERGY SAVING TRUST LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is THE ENERGY SAVING TRUST LIMITED located?
| Registered Office Address | 223-231 Pentonville Road N1 9NG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ENERGY SAVING TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOLIDTRY LIMITED | Jun 20, 1991 | Jun 20, 1991 |
What are the latest accounts for THE ENERGY SAVING TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE ENERGY SAVING TRUST LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for THE ENERGY SAVING TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kim Suan Lim as a director on Feb 12, 2026 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jennifer Lucy Jarvis as a director on May 20, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB Wales to 223-231 Pentonville Road London N1 9NG on Sep 30, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 30 North Colonnade Canary Wharf London E14 5GP United Kingdom to 33 Cathedral Road Cardiff CF11 9HB on May 17, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 35 pages | AA | ||
Appointment of Ms Kim Suan Lim as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Brian Ponting as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Cessation of Roger Brian Ponting as a person with significant control on Oct 30, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Henry George Sellwood as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Cessation of Philip Henry George Sellwood as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gerald Hayden Phillips as a director on Sep 25, 2018 | 1 pages | TM01 | ||
Cessation of Gerald Hayden Phillips as a person with significant control on Sep 25, 2018 | 1 pages | PSC07 | ||
Who are the officers of THE ENERGY SAVING TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JARVIS, Jennifer Lucy | Director | Pentonville Road N1 9NG London 223-231 England | England | British | 295231040001 | |||||||||
| THORNTON, Michael Christopher | Director | Pentonville Road N1 9NG London 223-231 England | Scotland | British | 206276300001 | |||||||||
| ABBOT, William Robert | Secretary | 15 Kevan Drive GU23 7BU Send Surrey | British | 55910460001 | ||||||||||
| ABBOTT, Judith Lesley, Dr | Secretary | The Pines Meadow Bank CM3 2DE Hatfield Peverel Essex | British | 147589030001 | ||||||||||
| CURTIS, Timothy John | Secretary | 11 Arvon Road N5 1PS London | British | 84018520001 | ||||||||||
| FRASER, Ian Mcilveen | Secretary | 18 Beechwood Close Church Crookham GU13 0PT Fleet Hampshire | British | 27645080001 | ||||||||||
| HYLAND, Martin Richard | Secretary | Hickling Way AL5 4RP Harpenden 31 Hertfordshire | British | 127506190002 | ||||||||||
| PUNJA, Aziz | Secretary | 198 Cavendish Avenue Ealing W13 0JW London | British | 25926250002 | ||||||||||
| SADLER, John Michael | Secretary | 32 Tewkesbury Avenue HA5 5LH Pinner Middlesex | British | 1780560001 | ||||||||||
| TWIGGER ROSS, Malcolm | Secretary | 3 Cranley Road GU1 2EH Guildford Surrey | British | 78576950002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TLT SECRETARIES LIMITED | Secretary | Redcliff Street BS1 6TP Bristol One United Kingdom |
| 77278550001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||||||
| ALEXANDER, Michael Richard | Director | 1 Hibberts Way SL9 8UD Gerrards Cross Buckinghamshire | United Kingdom | British | 123611070001 | |||||||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||||||
| BROWN, Edward Forrest | Director | Dartmouth Street SW1H 9BP London 21 England | England | British | 112799410001 | |||||||||
| CASLEY, Henry Roberts | Director | Dogmore Cottage Stoke Row RG9 5PD Henley On Thames Oxfordshire | England | British | 21786610001 | |||||||||
| CLARE, Mark Sydney | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | British | 39337380007 | ||||||||||
| COOK, Andrea | Director | Gilesgate DH1 1QH Durham 170 County Durham | United Kingdom | British | 138376770001 | |||||||||
| FAIREY, Michael Edward | Director | North Colonnade Canary Wharf E14 5GP London 30 United Kingdom | United Kingdom | British | 30447060003 | |||||||||
| FAULKNER, Malcolm George | Director | 14 Sudbury Drive Lostock BL6 4PP Bolton Lancashire | United Kingdom | British | 35560560001 | |||||||||
| FELGATE, Garry Brett | Director | 34 Charlotte Road EC2A 3PB London Flat 4 | England | British | 165582350001 | |||||||||
| GIBB, Francis Ross, Sir | Director | 11 Latchmoor Avenue SL9 8LJ Gerrards Cross Buckinghamshire | British | 677420001 | ||||||||||
| GREEN, David Ian | Director | 21 Dartmouth Street London SW1H 9BP | England | British | 2993230001 | |||||||||
| HACKITT, Judith Elizabeth, Dame | Director | The Green East Hanney OX12 0HQ Oxford Penny Farthing Oxfordshire | England | British | 138694050001 | |||||||||
| HARMAN, John Andrew, Sir | Director | New North Road HD1 5NE Huddersfield 82a West Yorkshire | England | British | 2199330001 | |||||||||
| HEDG PETH, Lois | Director | 375 Sandycombe Road TW9 3PR Kew Surrey | American | 116181090001 | ||||||||||
| HOFMAN, Peter Stephen | Director | Ditchlings RH20 2PW West Chiltington West Sussex | England | British | 30244010003 | |||||||||
| HYAMS, Edward Barnard | Director | The Paddock 70 Lexden Road CO3 3SP Colchester Essex | England | British | 104400040001 | |||||||||
| HYAMS, Edward Barnard | Director | The Paddock 70 Lexden Road CO3 3SP Colchester Essex | England | British | 104400040001 | |||||||||
| KENT, John Michael | Director | 2 Elm Close HP22 5SS Weston Turville Buckinghamshire | British | 68889050001 | ||||||||||
| KING, David Patrick Francis, Dr | Director | Honeybourne Road B50 4PD Bidford On Avon Greystones Warwickshire Uk | United Kingdom | British | 138375880001 | |||||||||
| KING, Joy Elizabeth | Director | British Gas Supply 17 London Road TW18 4AE Staines Middlesex | British | 48694880001 | ||||||||||
| KIRK, Simon Robert | Director | Penshurst Wayfarers Park Shootersway Lane HP4 3UR Berkhamsted Herts | United Kingdom | British | 29816950001 | |||||||||
| LANDELS, William Daniel | Director | 41 Ayr Road Giffnock G46 6SD Glasgow | British | 40909860001 |
Who are the persons with significant control of THE ENERGY SAVING TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Christopher Thornton | Oct 07, 2016 | Pentonville Road N1 9NG London 223-231 England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Roger Brian Ponting | May 06, 2016 | North Colonnade Canary Wharf E14 5GP London 30 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sir Philip Henry George Sellwood | Apr 06, 2016 | North Colonnade Canary Wharf E14 5GP London 30 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Edward Fairey | Apr 06, 2016 | North Colonnade Canary Wharf E14 5GP London 30 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Gerald Hayden Phillips | Apr 06, 2016 | North Colonnade Canary Wharf E14 5GP London 30 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Judith Elizabeth Hackitt | Apr 06, 2016 | North Colonnade Canary Wharf E14 5GP London 30 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0