Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL ENERGY (SOUTHAMPTON) LIMITED
Company Information for

GLOBAL ENERGY (SOUTHAMPTON) LIMITED

7 BATTERSEA SQUARE, LONDON, SW11 3RA,
Company Registration Number
06902570
Private Limited Company
Active

Company Overview

About Global Energy (southampton) Ltd
GLOBAL ENERGY (SOUTHAMPTON) LIMITED was founded on 2009-05-12 and has its registered office in London. The organisation's status is listed as "Active". Global Energy (southampton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBAL ENERGY (SOUTHAMPTON) LIMITED
 
Legal Registered Office
7 BATTERSEA SQUARE
LONDON
SW11 3RA
Other companies in SW11
 
Previous Names
GLOBAL EI ONE LIMITED15/08/2022
GLOBAL ENERGY & INFRASTRUCTURE LIMITED23/02/2021
OLIVE COMMUNICATIONS LIMITED09/02/2021
BROADGATE RESOURCES LIMITED21/11/2011
Filing Information
Company Number 06902570
Company ID Number 06902570
Date formed 2009-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB608060172  
Last Datalog update: 2024-04-06 17:07:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL ENERGY (SOUTHAMPTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBAL ENERGY (SOUTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
PETER JOSEPH POWER-HYNES
Director 2017-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCAVOY
Director 2016-10-04 2017-11-02
PETER JOSEPH POWER-HYNES
Director 2009-05-12 2016-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH POWER-HYNES IRISH CULTURAL CENTRE, HAMMERSMITH LTD Director 2018-01-15 CURRENT 2007-02-13 Active
PETER JOSEPH POWER-HYNES BROADGATE CAPITAL (UK) LIMITED Director 2017-11-02 CURRENT 2003-11-28 Active
PETER JOSEPH POWER-HYNES LANDLOCK PROPERTIES LIMITED Director 2017-11-01 CURRENT 2003-12-12 Active
PETER JOSEPH POWER-HYNES OLIVE MEDIA LIMITED Director 2017-11-01 CURRENT 2005-05-31 Active
PETER JOSEPH POWER-HYNES OLIVE INTERACTIVE LIMITED Director 2017-11-01 CURRENT 2008-02-28 Active
PETER JOSEPH POWER-HYNES NEW CHELSEA LIMITED Director 2017-11-01 CURRENT 2011-05-09 Active
PETER JOSEPH POWER-HYNES NEW CHELSEA CAPITAL LIMITED Director 2017-11-01 CURRENT 2011-05-17 Active
PETER JOSEPH POWER-HYNES BENDRAMI PROJECTS LTD Director 2017-11-01 CURRENT 2005-05-31 Active
PETER JOSEPH POWER-HYNES OLIVE SOFTWARE LIMITED Director 2017-11-01 CURRENT 2005-05-31 Active - Proposal to Strike off
PETER JOSEPH POWER-HYNES CHARLES CHENIL & COMPANY LIMITED Director 2017-11-01 CURRENT 2009-04-09 Active
PETER JOSEPH POWER-HYNES NEW CHELSEA ESTATES LIMITED Director 2017-11-01 CURRENT 2011-05-17 Active
PETER JOSEPH POWER-HYNES PEDRAIL DEVELOPMENTS LIMITED Director 2017-11-01 CURRENT 2015-07-08 Active
PETER JOSEPH POWER-HYNES CONNAUGHT COMMUNICATIONS LIMITED Director 2017-11-01 CURRENT 1995-06-21 Active
PETER JOSEPH POWER-HYNES ALLGRAIN LIMITED Director 2017-11-01 CURRENT 1996-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-10-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-13Previous accounting period shortened from 31/12/23 TO 31/03/23
2023-04-08CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-08-15CERTNMCompany name changed global ei one LIMITED\certificate issued on 15/08/22
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH POWER-HYNES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-02-23RES15CHANGE OF COMPANY NAME 23/02/21
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAW ALEKSANDER ROKICKI
2021-02-22PSC07CESSATION OF STANISLAW ALEKSANDER ROKICKI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANISLAW ALEKSANDER ROKICKI
2021-02-09PSC07CESSATION OF PETER JOSEPH POWER-HYNES AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-02-09RES15CHANGE OF COMPANY NAME 09/02/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-25AP01DIRECTOR APPOINTED MR STANISLAW ALEKSANDER ROKICKI
2020-08-28AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH POWER-HYNES
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-08-28AP01DIRECTOR APPOINTED MR PETER JOSEPH POWER-HYNES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR FOGLTON
2020-08-28PSC07CESSATION OF VLADIMIR FOGLTON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-23CH01Director's details changed for Mr Vladimir Fogolton on 2019-03-12
2019-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR FOGLTON
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH POWER-HYNES
2019-05-01PSC07CESSATION OF PETER JOSEPH POWER-HYNES AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18AP01DIRECTOR APPOINTED MR VLADIMIR FOGOLTON
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR FOGLTON
2019-03-12AP01DIRECTOR APPOINTED MR. VLADIMIR FOGLTON
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-19AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM NASH
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH POWER-HYNES
2017-11-07AP01DIRECTOR APPOINTED MR. PETER JOSEPH POWER-HYNES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCAVOY
2017-11-07PSC07CESSATION OF PAUL MCAVOY AS A PERSON OF SIGNIFICANT CONTROL
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-03AA01Previous accounting period shortened from 31/05/17 TO 31/03/17
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR PAUL MCAVOY
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH POWER-HYNES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0112/05/16 ANNUAL RETURN FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0112/05/15 ANNUAL RETURN FULL LIST
2015-06-13DISS40Compulsory strike-off action has been discontinued
2015-06-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM 16 the Coda Centre Munster Road Fulham London SW6 6AW
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0112/05/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0112/05/13 ANNUAL RETURN FULL LIST
2012-10-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0112/05/12 ANNUAL RETURN FULL LIST
2011-11-21RES15CHANGE OF NAME 18/11/2011
2011-11-21CERTNMCompany name changed broadgate resources LIMITED\certificate issued on 21/11/11
2011-06-10AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0112/05/11 FULL LIST
2010-08-19AR0112/05/10 FULL LIST
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 01/01/2010
2009-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
239 - Manufacture of abrasive products and non-metallic mineral products n.e.c.
23990 - Manufacture of other non-metallic mineral products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL ENERGY (SOUTHAMPTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-04-15
Meetings of Creditors2009-06-03
Appointment of Administrators2009-04-16
Petitions to Wind Up (Companies)2009-03-16
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL ENERGY (SOUTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL ENERGY (SOUTHAMPTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 23990 - Manufacture of other non-metallic mineral products n.e.c.

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL ENERGY (SOUTHAMPTON) LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL ENERGY (SOUTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL ENERGY (SOUTHAMPTON) LIMITED
Trademarks
We have not found any records of GLOBAL ENERGY (SOUTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL ENERGY (SOUTHAMPTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23990 - Manufacture of other non-metallic mineral products n.e.c.) as GLOBAL ENERGY (SOUTHAMPTON) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL ENERGY (SOUTHAMPTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyOLIVE COMMUNICATIONS LIMITEDEvent Date2010-04-12
Notice is hereby given that the Creditors of the above named company are required on or before Friday 28 May 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Mark Robert Fry and Neil John Mather, the joint liquidators of the said company, at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If Creditors have any queries, please contact Alex Sterling at Begbies Traynor (Central) LLP, on 020 7398 3786 or at alexandra.sterling@begbies-traynor.com. M R Fry , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOLIVE COMMUNICATIONS LIMITEDEvent Date2009-05-29
In the High Court of Justice case number 12702 Notice is hereby given by David Paul Hudson and Mark Fry , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT the joint administrators, that a meeting of the creditors of Olive Communications Limited is be held at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT on 15 June 2009 at 11.00 am . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators by the date of the Meeting. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Secured Creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. David Paul Hudson , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyOLIVE COMMUNICATIONS LIMITEDEvent Date2009-04-07
In the High Court of Justice, Chancery Division Companies Court case number 12702 David Paul Hudson and Mark Fry (IP Nos 8977 and 8588 ), both of Begbies Traynor (South) LLP , 32 Cornhill, London EC3V 3BT . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyOLIVE COMMUNICATIONS LIMITEDEvent Date2009-02-17
In the High Court of Justice (Chancery Division) Companies Court case number 11171 A Petition to wind up the above-named Company of North Mezzanine, Monarch House, Victoria Road Industrial Estate, Victoria Road, London W3 6UR , presented on 17 February 2009 by BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED , of 50 Berkeley Street, London W1J 8BX , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 1 April 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 31 March 2009. The Petitioners Solicitors are Isadore Goldman , 12 Bridewell Place, London EC4V 6AP .(Ref DS/SR.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL ENERGY (SOUTHAMPTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL ENERGY (SOUTHAMPTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.