UKBizDB.co.uk

AIK ENERGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aik Energy Ltd. The company was founded 10 years ago and was given the registration number 08636666. The firm's registered office is in LONDON. You can find them at 11 Staple Inn, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:AIK ENERGY LTD
Company Number:08636666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:11 Staple Inn, London, England, WC1V 7QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bewley House, Park Road, Esher, England, KT10 8NP

Secretary15 June 2023Active
Bewley House, Park Road, Esher, England, KT10 8NP

Director15 June 2023Active
Lansdowne House, 57 Berkeley Square, Mayfair, London, England, W1J 6ER

Secretary31 December 2021Active
Lansdowne House, 57 Berkeley Square, Mayfair, London, England, W1J 6ER

Secretary15 October 2022Active
Bewley House, Park Road, Esher, England, KT10 8NP

Secretary19 May 2022Active
Lansdowne House, 57 Berkeley Square, Mayfair, London, England, W1J 6ER

Secretary20 August 2021Active
2, Fosseway Court, North Hykeham, Lincoln, England, LN6 8FG

Director24 October 2018Active
Apt 1301, Burj Residence Tower No.4, Burj Khalifa District, Po-Box 252442, Dubai, United Arab Emirates,

Director13 January 2014Active
Lansdowne House, 57 Berkeley Square, Mayfair, London, England, W1J 6ER

Director19 May 2022Active
Lansdowne House, 57 Berkeley Square, Mayfair, London, England, W1J 6ER

Director21 February 2022Active
Lansdowne House, 57 Berkeley Square, Mayfair, London, England, W1J 6ER

Director20 January 2022Active
19-21, Bucuresti-Ploiesti Road, Baneasa Business Center, 013694 Bucharest, Romania,

Director10 August 2020Active
Lansdowne House, 57 Berkeley Square, Mayfair, London, England, W1J 6ER

Director15 October 2022Active
3, Gower Street, London, United Kingdom, WC1E 6HA

Director06 February 2018Active
3, Gower Street, London, United Kingdom, WC1E 6HA

Director23 October 2017Active
35, Ivor Place, Lower Ground, London, United Kingdom, NW1 6EA

Director29 October 2014Active
37, -41, Smaranda Braescu Street Bl 11h, Ap. 36, Sector 1, Bucuresti, Romania,

Director05 August 2013Active
81, Churchfield Road, London, England, W3 6AX

Director21 September 2018Active
Bewley House, Park Road, Esher, England, KT10 8NP

Director19 May 2022Active
Lansdowne House, 57 Berkeley Square, Mayfair, London, England, W1J 6ER

Director20 August 2021Active
11, Staple Inn, London, England, WC1V 7QH

Director13 June 2019Active

People with Significant Control

Mr Hedley Andrew Appleby
Notified on:01 October 2018
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:2, Fosseway Court, Lincoln, England, LN6 8FG
Nature of control:
  • Significant influence or control
Aik Group Ltd
Notified on:23 October 2017
Status:Active
Country of residence:United Kingdom
Address:3, Gower Street, London, United Kingdom, WC1E 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Natalia Nita
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:Russian
Country of residence:United Kingdom
Address:35, Ivor Place, London, United Kingdom, NW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Insolvency

Liquidation compulsory winding up order.

Download
2023-06-16Address

Change registered office address company with date old address new address.

Download
2023-06-16Officers

Appoint person secretary company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-24Officers

Termination secretary company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-25Change of name

Certificate change of name company.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.