ASSOCIATION OF ENERGY SUPPLIERS

ASSOCIATION OF ENERGY SUPPLIERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASSOCIATION OF ENERGY SUPPLIERS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03387790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ASSOCIATION OF ENERGY SUPPLIERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ASSOCIATION OF ENERGY SUPPLIERS?

    Last Confirmation Statement Made Up ToJun 11, 2025
    Next Confirmation Statement DueJun 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024
    OverdueNo

    What are the latest filings for ASSOCIATION OF ENERGY SUPPLIERS?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Dhara Vyas as a director on Jan 07, 2025

    2 pagesAP01

    Termination of appointment of Emma Lucy Pinchbeck as a director on Jan 07, 2025

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Termination of appointment of Audrey Elizabeth Gallacher as a director on Oct 19, 2021

    1 pagesTM01

    Appointment of Ms Emma Pinchbeck as a director on Oct 18, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lawrence Charles Slade as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mrs Audrey Elizabeth Gallacher as a director on Dec 31, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 11, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Who are the officers of ASSOCIATION OF ENERGY SUPPLIERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VYAS, Dhara
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    Director
    116-126 Cannon Street
    EC4N 6AS London
    Third Floor Candlewick House
    England
    United KingdomBritishCeo331397830001
    BANKS, Andrew Charles
    25 South Vale
    Upper Norwood
    SE19 3BA London
    Secretary
    25 South Vale
    Upper Norwood
    SE19 3BA London
    British36914200001
    HASTIE, Alison
    72 Second Avenue
    SW14 8QE London
    Secretary
    72 Second Avenue
    SW14 8QE London
    BritishSolicitor114735270002
    HODGETTS, Janet Elaine
    Percival Way
    WA10 4GX St. Helens
    20
    Merseyside
    United Kingdom
    Secretary
    Percival Way
    WA10 4GX St. Helens
    20
    Merseyside
    United Kingdom
    152162300001
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Secretary
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    British37516950001
    SAINSBURY, Penelope Anne
    Pear Tree Cottage
    Wortley
    GL12 7QP Wotton Under Edge
    Gloucestershire
    Secretary
    Pear Tree Cottage
    Wortley
    GL12 7QP Wotton Under Edge
    Gloucestershire
    British84253540001
    SCARIMBOLO, Natalie
    5-11 Regent Street
    SW1Y 4LR London
    Charles House
    United Kingdom
    Secretary
    5-11 Regent Street
    SW1Y 4LR London
    Charles House
    United Kingdom
    166562110001
    TSCHAMUROV, Tinka Erica
    The Coach House
    6 Ferndale
    TN2 3RU Tunbridge Wells
    Kent
    Secretary
    The Coach House
    6 Ferndale
    TN2 3RU Tunbridge Wells
    Kent
    British123464040001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    ALDEN, Mark Stephen Charles
    3 Burghead Close
    College Town
    GU47 0XL Sandhurst
    Berkshire
    Director
    3 Burghead Close
    College Town
    GU47 0XL Sandhurst
    Berkshire
    United KingdomBritishCompliance Manager122183830001
    ANDERTON, Julian David
    Reeveswood
    Eccleston
    PR7 5RS Chorley
    26
    Lancashire
    Director
    Reeveswood
    Eccleston
    PR7 5RS Chorley
    26
    Lancashire
    EnglandBritishHead Of Operations136821760001
    AREND, Philip
    14 Witter Avenue
    Ickleford
    SG5 3UF Hitchin
    Hertfordshire
    Director
    14 Witter Avenue
    Ickleford
    SG5 3UF Hitchin
    Hertfordshire
    BritishMarketing Manager90440380001
    BANKS, Duncan
    Prospect Road
    AL1 2AT St. Albans
    1
    Hertfordshire
    Director
    Prospect Road
    AL1 2AT St. Albans
    1
    Hertfordshire
    BritishDirector136821880001
    BEASLEY, Andrew John
    1 Hillesley Road
    Kingswood
    GL12 8RU Wotton Under Edge
    Gloucestershire
    Director
    1 Hillesley Road
    Kingswood
    GL12 8RU Wotton Under Edge
    Gloucestershire
    United KingdomBritishCommercial Director68083390001
    BLACK, David Young
    Tan Y Bryn
    Charterhouse Road
    GU7 2AL Godalming
    Surrey
    Director
    Tan Y Bryn
    Charterhouse Road
    GU7 2AL Godalming
    Surrey
    BritishSales Director Energy Sector90469990001
    BLANCH, Howard
    18 Priory Avenue
    Bedford Park
    W4 1TY Chiswick
    London
    Director
    18 Priory Avenue
    Bedford Park
    W4 1TY Chiswick
    London
    BritishGroup Energy Sales Manager90525850001
    BROWN, Paul Robert
    Byerley Way
    RH10 7YU Worth
    37
    West Sussex
    Director
    Byerley Way
    RH10 7YU Worth
    37
    West Sussex
    United KingdomBritishEdf Manager137019400001
    BRUCE, Robert Glenton
    Jermyns Farm Little Wenham
    Capel St Mary
    IP9 2LD Ipswich
    Director
    Jermyns Farm Little Wenham
    Capel St Mary
    IP9 2LD Ipswich
    BritishTrading Development Manager77564970001
    CLARK, Allan John
    Cathcart Business Park
    Spean Street, Cathcart
    G44 4BE Glasgow
    Scottishpower
    Scotland
    Director
    Cathcart Business Park
    Spean Street, Cathcart
    G44 4BE Glasgow
    Scottishpower
    Scotland
    ScotlandBritishHead Of Quality And Compliance173700900001
    CLARKE WALKER, Paul Travers
    142 Manor Hall Road
    BN42 4NP Southwick
    East Sussex
    Director
    142 Manor Hall Road
    BN42 4NP Southwick
    East Sussex
    BritishMarketing And Sales Director104576210002
    CLARKE WALKER, Paul Travers
    31 Rastrick Close
    RH15 9UW Burgess Hill
    Sussex
    Director
    31 Rastrick Close
    RH15 9UW Burgess Hill
    Sussex
    BritishMarketing Director89200280001
    COOPER, Mark John
    Foundry Wynd
    Woodend Meadows
    KA13 6UF Kilwinning
    6
    Ayrshire
    Director
    Foundry Wynd
    Woodend Meadows
    KA13 6UF Kilwinning
    6
    Ayrshire
    United KingdomBritishHead Of Direct Sales137015510001
    COPE, John
    Creedy
    Belton Road
    BS20 8DR Portishead
    North Somerset
    Director
    Creedy
    Belton Road
    BS20 8DR Portishead
    North Somerset
    BritishManager107752840001
    DAUBENEY, Philip Edward Giles
    Durmast House
    BH24 4AT Burley
    Hampshire
    Director
    Durmast House
    BH24 4AT Burley
    Hampshire
    EnglandBritishChief Executive16757030001
    FARRY, Kieron Patrick
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    EnglandBritishDirector Of Energy Services96522240001
    FELGATE, Garry Brett
    34 Charlotte Road
    EC2A 3PB London
    Flat 4
    Director
    34 Charlotte Road
    EC2A 3PB London
    Flat 4
    EnglandBritishChief Executive165582350001
    FINCH, Paul Robert
    Falcon Close
    WR9 7HF Droitwich Spa
    39
    Worcestershire
    Director
    Falcon Close
    WR9 7HF Droitwich Spa
    39
    Worcestershire
    United KingdomBritishEconomic Regulation Advisor128644890001
    FORBES, James Alexander
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    Director
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    BritishChief Executive141444100001
    FRANKLIN, Andrew
    Newbold Way
    NG12 3RF Kinoulton
    21
    Nottinghamshire
    Director
    Newbold Way
    NG12 3RF Kinoulton
    21
    Nottinghamshire
    United KingdomBritishBusiness Manager137019570001
    FRENCH BELTON, Sharon
    29 Heatherstone Road
    BN11 2HD Worthing
    West Sussex
    Director
    29 Heatherstone Road
    BN11 2HD Worthing
    West Sussex
    BritishHead Of Sales90525950001
    FRENCH BELTON, Sharon
    29 Heatherstone Road
    BN11 2HD Worthing
    West Sussex
    Director
    29 Heatherstone Road
    BN11 2HD Worthing
    West Sussex
    BritishHead Of Sales90525950001
    GALLACHER, Audrey Elizabeth
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    Finsbury Square
    EC2A 1DS London
    26
    England
    United KingdomBritishChief Executive180409860001
    GARNETT, Mark
    Ensleigh 3 Nursery Close
    Bradley
    ST18 9EN Stafford
    Staffordshire
    Director
    Ensleigh 3 Nursery Close
    Bradley
    ST18 9EN Stafford
    Staffordshire
    United KingdomBritishDirector Field Sales & Service110571960001
    GEHRMANN, Jacqueline
    3 Hunt Hill
    Cumbernauld
    G68 9LF Glasgow
    Tom Johnstone House
    Scotland
    Director
    3 Hunt Hill
    Cumbernauld
    G68 9LF Glasgow
    Tom Johnstone House
    Scotland
    ScotlandBritishDomestic Sales And Marketing Compliance Manager127264080001
    GUNTER, John Michael
    1 Mayfair St James Park
    Radcliffe On Trent
    NG12 2NP Nottingham
    Nottinghamshire
    Director
    1 Mayfair St James Park
    Radcliffe On Trent
    NG12 2NP Nottingham
    Nottinghamshire
    United KingdomBritishConsultant111443810001

    What are the latest statements on persons with significant control for ASSOCIATION OF ENERGY SUPPLIERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 11, 2017The 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