This company is commonly known as Aot Energy Uk Ltd. The company was founded 39 years ago and was given the registration number 01910692. The firm's registered office is in LONDON. You can find them at 25 Old Burlington Street, 5th Floor, London, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | AOT ENERGY UK LTD |
---|---|---|
Company Number | : | 01910692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Old Burlington Street, 5th Floor, London, England, W1S 3AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Hinterbergstrasse, Arrowresources Ag, 6312 Steinhausen, Switzerland, | Director | 01 June 2023 | Active |
16, Hinterbergstrasse, Arrowresources Ag, 6312 Steinhausen, Switzerland, | Director | 01 June 2023 | Active |
16, Hinterbergstrasse, Arrowresources Ag, 6312 Steinhausen, Switzerland, | Director | 01 June 2023 | Active |
16, Hinterbergstrasse, Arrowresources Ag, 6312 Steinhausen, Switzerland, | Director | 24 August 2021 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Corporate Secretary | - | Active |
Rue Mon Plaisir, 100 A B7131, Waudrez, Belgium, 7131 | Director | 29 October 2012 | Active |
71 Rue De Walhain, B-7133, Buvrinnes, Belgium, | Director | 14 March 2002 | Active |
Rebnalde 8, 6340 Baar, Switzerland, FOREIGN | Director | - | Active |
Hameau Les Bois 18, 6230 Buzet, Belgium, FOREIGN | Director | 11 April 1996 | Active |
The Coach House Fatherwell Road, West Malling, ME19 6RH | Director | - | Active |
Avenue Des Genets 14, B-1640 Rhode St Genese, Belgium, FOREIGN | Director | - | Active |
Willow Bank, Beaconsfield Road, Chelwood Gate, RH17 7LF | Director | 11 April 1996 | Active |
Littlebourne, Forest Green, Dorking, RH5 5SQ | Director | 11 April 1996 | Active |
25, Old Burlington Street, 5th Floor, London, United Kingdom, W1S 3AN | Director | 21 April 2020 | Active |
Hanegraafstraat 20, B-2050, Antwerpen, Belgium, FOREIGN | Director | 01 March 2000 | Active |
25, Old Burlington Street, 5th Floor, London, England, W1S 3AN | Director | 05 August 2019 | Active |
Gerhart-Hauptmann-Ring 18, Selm, Germany, D59376 | Director | 01 October 1996 | Active |
The Little House Rosemary Cottages, Stone St Seal, Sevenoaks, TN15 0LN | Director | - | Active |
Rue Du Bec, 3, 4470 Saint-Georges, Belgium, | Director | 01 October 2003 | Active |
25, Old Burlington Street, 5th Floor, London, England, W1S 3AN | Director | 05 August 2019 | Active |
Andreas Daskalakis | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Greek |
Country of residence | : | Switzerland |
Address | : | Hinterbergstrasse 16, Steinhausen, Zug, Switzerland, 6312 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-22 | Officers | Termination secretary company with name termination date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.