Aberdeen
AB10 1YN
Scotland
Director Name | Mr Rune Jensen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 18 March 2015(3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Secretary Name | David Clark |
---|---|
Status | Current |
Appointed | 08 April 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Mr Douglas John Thomson Montgomery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Mr Gregory John Herrera |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Mr Ian Norbury |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Mr Gavin Jonathon Prise |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Mr Kevin Dwayne Raby |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Ms Catharina Hillenbrand Von Der Neyen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Kings Road Richmond TW10 6EG |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
7m at £0.01 | Energy Ventures Private Equity V Lp 52.28% Ordinary A |
---|---|
648k at £0.01 | Andrew Vinall 4.86% Ordinary B |
400k at £0.01 | Christopher David Bulley 3.00% Ordinary B |
3m at £0.01 | Energy Ventures Private Equity V Lp 22.40% Preference A |
343k at £0.01 | David Clark 2.57% Ordinary C1 |
329k at £0.01 | Andrew Reid 2.47% Ordinary B |
250k at £0.01 | Keith Jonathan Myers 1.88% Ordinary B |
240k at £0.01 | Ian Norbury 1.80% Ordinary B |
230k at £0.01 | Steven Robertson 1.73% Ordinary B |
166k at £0.01 | Richard Mcgrath 1.25% Ordinary C1 |
150k at £0.01 | Andrew Reid 1.13% Ordinary C1 |
150k at £0.01 | David Clark 1.13% Ordinary B |
151k at £0.01 | Roderick Westwood 1.13% Ordinary B |
100k at £0.01 | Richard Mcgrath 0.75% Ordinary B |
50k at £0.01 | Steven Robertson 0.38% Ordinary C1 |
40k at £0.01 | Gavin Prise 0.30% Ordinary C1 |
30k at £0.01 | Gavin Prise 0.23% Ordinary B |
25k at £0.01 | Roderick Westwood 0.19% Ordinary C1 |
25k at £0.01 | Stuart Murphy 0.19% Ordinary C1 |
20k at £0.01 | Karen Alford 0.15% Ordinary C1 |
12k at £0.01 | Andrew Vinall 0.09% Preference A |
10k at £0.01 | James Brown 0.08% Ordinary C1 |
2k at £0.01 | James Brown 0.02% Ordinary B |
2k at £0.01 | Karen Alford 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,870,578 |
Cash | £3,546,515 |
Current Liabilities | £798,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
1 March 2021 | Termination of appointment of Gavin Jonathon Prise as a director on 1 March 2021 (1 page) |
---|---|
24 February 2021 | Termination of appointment of Kevin Dwayne Raby as a director on 10 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Ian Norbury as a director on 10 February 2021 (1 page) |
15 February 2021 | Resolutions
|
25 January 2021 | Confirmation statement made on 18 December 2020 with updates (6 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
6 November 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
22 June 2020 | Purchase of own shares. (3 pages) |
22 June 2020 | Cancellation of shares. Statement of capital on 10 June 2020
|
22 June 2020 | Memorandum and Articles of Association (71 pages) |
22 June 2020 | Resolutions
|
28 February 2020 | Memorandum and Articles of Association (70 pages) |
4 February 2020 | Resolutions
|
30 January 2020 | Confirmation statement made on 18 December 2019 with updates (6 pages) |
29 January 2020 | Purchase of own shares. (3 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Cancellation of shares. Statement of capital on 3 December 2019
|
23 December 2019 | Registration of charge SC4936660001, created on 19 December 2019 (18 pages) |
30 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
28 March 2019 | Resolutions
|
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (6 pages) |
10 December 2018 | Appointment of Mr Kevin Dwayne Raby as a director on 15 November 2018 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
21 March 2018 | Resolutions
|
29 December 2017 | Confirmation statement made on 18 December 2017 with updates (6 pages) |
2 November 2017 | Purchase of own shares. (3 pages) |
2 November 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Purchase of own shares. (3 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 October 2017 | Cancellation of shares. Statement of capital on 2 June 2017
|
11 October 2017 | Cancellation of shares. Statement of capital on 2 June 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
11 October 2017 | Resolutions
|
7 August 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
7 August 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
17 March 2017 | Appointment of Mr Douglas John Thomson Montgomery as a director on 23 June 2016 (2 pages) |
17 March 2017 | Appointment of Mr Douglas John Thomson Montgomery as a director on 23 June 2016 (2 pages) |
3 March 2017 | Company name changed energy software intelligence analytics LIMITED\certificate issued on 03/03/17
|
3 March 2017 | Company name changed energy software intelligence analytics LIMITED\certificate issued on 03/03/17
|
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (9 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (9 pages) |
22 July 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
22 July 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
7 January 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
7 January 2016 | Resolutions
|
7 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
21 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 November 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
19 November 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
2 July 2015 | Termination of appointment of Gregory John Herrera as a director on 24 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Gregory John Herrera as a director on 24 June 2015 (2 pages) |
28 May 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 May 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
22 April 2015 | Appointment of David Clark as a secretary on 8 April 2015 (3 pages) |
22 April 2015 | Appointment of David Clark as a secretary on 8 April 2015 (3 pages) |
22 April 2015 | Appointment of David Clark as a secretary on 8 April 2015 (3 pages) |
20 April 2015 | Appointment of Mr Gavin Jonathon Prise as a director on 8 April 2015 (4 pages) |
20 April 2015 | Appointment of Mr Gavin Jonathon Prise as a director on 8 April 2015 (4 pages) |
20 April 2015 | Appointment of Mr Gavin Jonathon Prise as a director on 8 April 2015 (4 pages) |
20 April 2015 | Appointment of Rune Ove Jensen as a director on 18 March 2015
|
20 April 2015 | Appointment of Rune Ove Jensen as a director on 18 March 2015
|
7 April 2015 | Registered office address changed from 15 Albert Street Aberdeen AB25 1XX United Kingdom to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 15 Albert Street Aberdeen AB25 1XX United Kingdom to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 15 Albert Street Aberdeen AB25 1XX United Kingdom to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages) |
5 February 2015 | Current accounting period shortened from 31 December 2015 to 30 April 2015 (3 pages) |
5 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2015 | Resolutions
|
5 February 2015 | Change of share class name or designation (2 pages) |
5 February 2015 | Appointment of Mr Ian Norbury as a director on 28 January 2015 (3 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
5 February 2015 | Appointment of Mr Ian Norbury as a director on 28 January 2015 (3 pages) |
5 February 2015 | Resolutions
|
5 February 2015 | Change of share class name or designation (2 pages) |
5 February 2015 | Current accounting period shortened from 31 December 2015 to 30 April 2015 (3 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|