ASSOCIATION OF ENERGY SUPPLIERS
Overview
Company Name | ASSOCIATION OF ENERGY SUPPLIERS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03387790 |
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 ASSOCIATION OF ENERGY SUPPLIERS?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASSOCIATION OF ENERGY SUPPLIERS located?
Registered Office Address | Third Floor Candlewick House 116-126 Cannon Street EC4N 6AS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASSOCIATION OF ENERGY SUPPLIERS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ASSOCIATION OF ENERGY SUPPLIERS?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for ASSOCIATION OF ENERGY SUPPLIERS?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Dhara Vyas as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Emma Lucy Pinchbeck as a director on Jan 07, 2025 | 1 pages | TM01 | ||
Registered office address changed from 26 Finsbury Square London EC2A 1DS England to Third Floor Candlewick House 116-126 Cannon Street London EC4N 6AS on Sep 03, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Termination of appointment of Audrey Elizabeth Gallacher as a director on Oct 19, 2021 | 1 pages | TM01 | ||
Appointment of Ms Emma Pinchbeck as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lawrence Charles Slade as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Audrey Elizabeth Gallacher as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 26 Finsbury Square London EC2A 1DS on Aug 06, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Who are the officers of ASSOCIATION OF ENERGY SUPPLIERS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VYAS, Dhara | Director | 116-126 Cannon Street EC4N 6AS London Third Floor Candlewick House England | United Kingdom | British | Ceo | 331397830001 | ||||
BANKS, Andrew Charles | Secretary | 25 South Vale Upper Norwood SE19 3BA London | British | 36914200001 | ||||||
HASTIE, Alison | Secretary | 72 Second Avenue SW14 8QE London | British | Solicitor | 114735270002 | |||||
HODGETTS, Janet Elaine | Secretary | Percival Way WA10 4GX St. Helens 20 Merseyside United Kingdom | 152162300001 | |||||||
KEENE, Jason Anthony | Secretary | 43 Lytchett Way Nythe SN3 3PL Swindon Wiltshire | British | 37516950001 | ||||||
SAINSBURY, Penelope Anne | Secretary | Pear Tree Cottage Wortley GL12 7QP Wotton Under Edge Gloucestershire | British | 84253540001 | ||||||
SCARIMBOLO, Natalie | Secretary | 5-11 Regent Street SW1Y 4LR London Charles House United Kingdom | 166562110001 | |||||||
TSCHAMUROV, Tinka Erica | Secretary | The Coach House 6 Ferndale TN2 3RU Tunbridge Wells Kent | British | 123464040001 | ||||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||
ALDEN, Mark Stephen Charles | Director | 3 Burghead Close College Town GU47 0XL Sandhurst Berkshire | United Kingdom | British | Compliance Manager | 122183830001 | ||||
ANDERTON, Julian David | Director | Reeveswood Eccleston PR7 5RS Chorley 26 Lancashire | England | British | Head Of Operations | 136821760001 | ||||
AREND, Philip | Director | 14 Witter Avenue Ickleford SG5 3UF Hitchin Hertfordshire | British | Marketing Manager | 90440380001 | |||||
BANKS, Duncan | Director | Prospect Road AL1 2AT St. Albans 1 Hertfordshire | British | Director | 136821880001 | |||||
BEASLEY, Andrew John | Director | 1 Hillesley Road Kingswood GL12 8RU Wotton Under Edge Gloucestershire | United Kingdom | British | Commercial Director | 68083390001 | ||||
BLACK, David Young | Director | Tan Y Bryn Charterhouse Road GU7 2AL Godalming Surrey | British | Sales Director Energy Sector | 90469990001 | |||||
BLANCH, Howard | Director | 18 Priory Avenue Bedford Park W4 1TY Chiswick London | British | Group Energy Sales Manager | 90525850001 | |||||
BROWN, Paul Robert | Director | Byerley Way RH10 7YU Worth 37 West Sussex | United Kingdom | British | Edf Manager | 137019400001 | ||||
BRUCE, Robert Glenton | Director | Jermyns Farm Little Wenham Capel St Mary IP9 2LD Ipswich | British | Trading Development Manager | 77564970001 | |||||
CLARK, Allan John | Director | Cathcart Business Park Spean Street, Cathcart G44 4BE Glasgow Scottishpower Scotland | Scotland | British | Head Of Quality And Compliance | 173700900001 | ||||
CLARKE WALKER, Paul Travers | Director | 142 Manor Hall Road BN42 4NP Southwick East Sussex | British | Marketing And Sales Director | 104576210002 | |||||
CLARKE WALKER, Paul Travers | Director | 31 Rastrick Close RH15 9UW Burgess Hill Sussex | British | Marketing Director | 89200280001 | |||||
COOPER, Mark John | Director | Foundry Wynd Woodend Meadows KA13 6UF Kilwinning 6 Ayrshire | United Kingdom | British | Head Of Direct Sales | 137015510001 | ||||
COPE, John | Director | Creedy Belton Road BS20 8DR Portishead North Somerset | British | Manager | 107752840001 | |||||
DAUBENEY, Philip Edward Giles | Director | Durmast House BH24 4AT Burley Hampshire | England | British | Chief Executive | 16757030001 | ||||
FARRY, Kieron Patrick | Director | Tudor Lodge Lake Road Wentworth GU25 4QW Virginia Water Surrey | England | British | Director Of Energy Services | 96522240001 | ||||
FELGATE, Garry Brett | Director | 34 Charlotte Road EC2A 3PB London Flat 4 | England | British | Chief Executive | 165582350001 | ||||
FINCH, Paul Robert | Director | Falcon Close WR9 7HF Droitwich Spa 39 Worcestershire | United Kingdom | British | Economic Regulation Advisor | 128644890001 | ||||
FORBES, James Alexander | Director | Rydale Lodge 1a Racecourse View KA7 2TS Ayr Ayrshire | British | Chief Executive | 141444100001 | |||||
FRANKLIN, Andrew | Director | Newbold Way NG12 3RF Kinoulton 21 Nottinghamshire | United Kingdom | British | Business Manager | 137019570001 | ||||
FRENCH BELTON, Sharon | Director | 29 Heatherstone Road BN11 2HD Worthing West Sussex | British | Head Of Sales | 90525950001 | |||||
FRENCH BELTON, Sharon | Director | 29 Heatherstone Road BN11 2HD Worthing West Sussex | British | Head Of Sales | 90525950001 | |||||
GALLACHER, Audrey Elizabeth | Director | Finsbury Square EC2A 1DS London 26 England | United Kingdom | British | Chief Executive | 180409860001 | ||||
GARNETT, Mark | Director | Ensleigh 3 Nursery Close Bradley ST18 9EN Stafford Staffordshire | United Kingdom | British | Director Field Sales & Service | 110571960001 | ||||
GEHRMANN, Jacqueline | Director | 3 Hunt Hill Cumbernauld G68 9LF Glasgow Tom Johnstone House Scotland | Scotland | British | Domestic Sales And Marketing Compliance Manager | 127264080001 | ||||
GUNTER, John Michael | Director | 1 Mayfair St James Park Radcliffe On Trent NG12 2NP Nottingham Nottinghamshire | United Kingdom | British | Consultant | 111443810001 |
What are the latest statements on persons with significant control for ASSOCIATION OF ENERGY SUPPLIERS?
Notified On | Ceased On | Statement |
---|---|---|
Jun 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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