I3 ENERGY PLC

Overview

StatusActive
Incorporated30/03/2017

Popular Forms

View I3 ENERGY PLC's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for I3 ENERGY PLC.

Filed
Type
Description
Price
Filed: 21/09/2022
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 05/04/2023
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 30/03/2017
Type: NEWINC
Description: Company Incorporation
Price: £5.00

Full Filing History

View the complete filing history for I3 ENERGY PLC and buy their associated filing documents, including I3 ENERGY PLC incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 12/04/2023
Type: AP01
Description: Appointment
Of Ryan Heath As A Director On 2022-12-19
Price: £2.00
Filed: 12/04/2023
Type: CH01
Description: Director's Details Changed
For Linda Janice Beal On 2023-04-12
Price: £2.00
Filed: 12/04/2023
Type: CH01
Description: Director's Details Changed
For Mr. Neill Ashley Carson On 2023-04-12
Price: £2.00
Filed: 12/04/2023
Type: CH01
Description: Director's Details Changed
For Richard Millington Ames On 2023-04-12
Price: £2.00
Filed: 05/04/2023
Type: CS01
Description: Confirmation Statement
Made On 2023-03-29 With No Updates
Price: £2.00
Filed: 03/02/2023
Type: CH01
Description: Director's Details Changed
For Mr Majid Shafiq On 2023-02-03
Price: £2.00
Filed: 30/01/2023
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2023-01-04
Price: £2.00
Filed: 30/01/2023
Type: TM01
Description: Termination Of Appointment
Of Graham Andrew Heath As A Director On 2022-09-28
Price: £2.00
Filed: 14/12/2022
Type: PSC08
Description: Notification
Of A Person With Significant Control Statement
Price: £2.00
Filed: 14/12/2022
Type: PSC07
Description: Cessation
Of Neill Ashley Carson As A Person With Significant Control On 2018-02-05
Price: £2.00
Filed: 14/12/2022
Type: PSC07
Description: Cessation
Of Graham Andrew Heath As A Person With Significant Control On 2018-02-05
Price: £2.00
Filed: 21/09/2022
Type: AA
Description: Interim Accounts
Made Up To 2022-06-30
Price: £5.00
Filed: 08/08/2022
Type: MA
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 06/07/2022
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/06/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2022-06-06
Price: £2.00
Filed: 21/04/2022
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2021-12-31
Price: £5.00
Filed: 29/03/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-03-29 With No Updates
Price: £2.00
Filed: 17/11/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-10-28
Price: £2.00
Filed: 21/10/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-10-01
Price: £2.00
Filed: 01/10/2021
Type: AA
Description: Interim Accounts
Made Up To 2021-06-30
Price: £5.00
Filed: 30/09/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-09-17
Price: £2.00
Filed: 17/08/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-07-27
Price: £2.00
Filed: 07/08/2021
Type: AA
Description: Interim Accounts
Made Up To 2021-07-06
Price: £5.00
Filed: 05/08/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 24/07/2021
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2020-12-31
Price: £5.00
Filed: 12/07/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 06/07/2021
Type: SH19
Description: Statement Of Capital
On 2021-07-06
Price: £2.00
Filed: 06/07/2021
Type: OC138
Description: Legacy
Price: £2.00
Filed: 06/07/2021
Type: CERT21
Description: Certificate Of Cancellation Of Share Premium Account
Price: £2.00
Filed: 21/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-04-28
Price: £2.00
Filed: 18/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-06-04
Price: £2.00
Filed: 18/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-05-17
Price: £2.00
Filed: 18/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-04-28
Price: £2.00
Filed: 18/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-04-27
Price: £2.00
Filed: 18/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-04-26
Price: £2.00
Filed: 18/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-04-23
Price: £2.00
Filed: 18/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-04-20
Price: £2.00
Filed: 18/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-04-16
Price: £2.00
Filed: 16/06/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 14/06/2021
Type: AD03
Description: Register(s) Moved
To Registered Inspection Location Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
Price: £2.00
Filed: 14/06/2021
Type: AD02
Description: Register Inspection Address
Has Been Changed To Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
Price: £2.00
Filed: 30/03/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-03-29 With No Updates
Price: £2.00
Filed: 18/11/2020
Type: AP01
Description: Appointment
Of John Larry Festival As A Director On 2020-11-02
Price: £2.00
Filed: 04/11/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-10-30
Price: £2.00
Filed: 02/10/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-08-28
Price: £2.00
Filed: 02/10/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-08-24
Price: £2.00
Filed: 03/09/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 17/08/2020
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2019-12-31
Price: £5.00
Filed: 06/07/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 31/03/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-03-29 With No Updates
Price: £2.00
Filed: 12/02/2020
Type: TM01
Description: Termination Of Appointment
Of David John Wissler Knox As A Director On 2020-02-06
Price: £2.00
Filed: 16/12/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-12-09
Price: £2.00
Filed: 24/09/2019
Type: AP01
Description: Appointment
Of Linda Janice Beal As A Director On 2019-09-13
Price: £2.00
Filed: 24/07/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-05-31
Price: £2.00
Filed: 10/07/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 20/06/2019
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2018-12-31
Price: £5.00
Filed: 13/06/2019
Type: MR01
Description: Registration Of Charge
106995930001, Created On 2019-05-31
Price: £2.00
Filed: 12/04/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 10/04/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-04-04
Price: £2.00
Filed: 05/04/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-04-05
Price: £2.00
Filed: 01/04/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-04-01
Price: £2.00
Filed: 01/04/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-03-29 With No Updates
Price: £2.00
Filed: 19/03/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-03-18
Price: £2.00
Filed: 16/11/2018
Type: CH01
Description: Director's Details Changed
For Richard Millington Ames On 2018-11-16
Price: £2.00
Filed: 16/11/2018
Type: CH01
Description: Director's Details Changed
For Graham Andrew Heath On 2018-11-16
Price: £2.00
Filed: 16/11/2018
Type: PSC04
Description: Change
Of Details For Mr. Neill Ashley Carson As A Person With Significant Control On 2018-11-16
Price: £2.00
Filed: 16/11/2018
Type: CH01
Description: Director's Details Changed
For Mr. Neill Ashley Carson On 2018-11-16
Price: £2.00
Filed: 04/10/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-08-01
Price: £2.00
Filed: 06/07/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 02/07/2018
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2017-12-31
Price: £5.00
Filed: 07/06/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-06-07
Price: £2.00
Filed: 28/05/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-05-25
Price: £2.00
Filed: 12/04/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-03-29 With Updates
Price: £2.00
Filed: 28/03/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-03-21
Price: £2.00
Filed: 20/03/2018
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 12/03/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-07-18
Price: £2.00
Filed: 12/03/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-02-27
Price: £2.00
Filed: 07/03/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 13/02/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-01-30
Price: £2.00
Filed: 14/12/2017
Type: PSC04
Description: Change
Of Details For Mr. Neill Ashley Carson As A Person With Significant Control On 2017-12-14
Price: £2.00
Filed: 14/12/2017
Type: CH01
Description: Director's Details Changed
For Richard Millington Ames On 2017-12-14
Price: £2.00
Filed: 14/12/2017
Type: CH01
Description: Director's Details Changed
For Mr. Neill Ashley Carson On 2017-12-14
Price: £2.00
Filed: 14/12/2017
Type: CH01
Description: Director's Details Changed
For Graham Andrew Heath On 2017-12-14
Price: £2.00
Filed: 21/11/2017
Type: AP01
Description: Appointment
Of Richard Millington Ames As A Director On 2017-07-18
Price: £2.00
Filed: 20/11/2017
Type: AP01
Description: Appointment
Of Majid Shafiq As A Director On 2017-07-18
Price: £2.00
Filed: 20/11/2017
Type: AP01
Description: Appointment
Of David John Wissler Knox As A Director On 2017-07-18
Price: £2.00
Filed: 06/09/2017
Type: AA01
Description: Current Accounting Period Shortened
From 2018-03-31 To 2017-12-31
Price: £2.00
Filed: 31/08/2017
Type: PSC01
Description: Notification
Of Neill Ashley Carson As A Person With Significant Control On 2017-06-26
Price: £2.00
Filed: 31/08/2017
Type: PSC04
Description: Change
Of Details For Graham Andrew Heath As A Person With Significant Control On 2017-06-26
Price: £2.00
Filed: 18/08/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 17/08/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-07-17
Price: £2.00
Filed: 17/08/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-07-17
Price: £2.00
Filed: 18/07/2017
Type: CERT8A
Description: Legacy
Price: £2.00
Filed: 18/07/2017
Type: SH50
Description: Trading Certificate For A Public Company
Price: £2.00
Filed: 30/03/2017
Type: NEWINC
Description: Incorporation
Price: £5.00

People with Significant Control

View the people with significant control (PSCs) of I3 ENERGY PLC in the list below. A person with significant control (PSC) is someone who owns or controls I3 ENERGY PLC. They are sometimes called "beneficial owners".

Total Results2
Active0
Ceased2
Mr. Neill Ashley Carson (Ceased on 05/02/2018)
Graham Andrew Heath (Ceased on 05/02/2018)

Directors

View the current and resigned I3 ENERGY PLC directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: American
Appointed: 18/07/2017
Resigned: -
Nationality: British
Appointed: 13/09/2019
Resigned: -
Nationality: British
Appointed: 30/03/2017
Resigned: -
Nationality: Canadian
Appointed: 02/11/2020
Resigned: -
Name: Ryan HEATH
Nationality: Canadian
Appointed: 19/12/2022
Resigned: -
Name: Majid SHAFIQ
Nationality: British
Appointed: 18/07/2017
Resigned: -
Nationality: Canadian
Appointed: 30/03/2017
Resigned: 28/09/2022
Nationality: British
Appointed: 18/07/2017
Resigned: 06/02/2020

Secretaries

View the current and resigned I3 ENERGY PLC secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 30/03/2017
Resigned: -

Company Charges

The information below shows the company charges of I3 ENERGY PLC.

Unfiltered1
Part-satisfied0
Satisfied0
Total1
A Registered Charge

Created
31/05/2019

Status
Outstanding

Delivered
13/06/2019

Person(s) Entitled
Glas Trust Corporations Limited (As Security Trustee)