UKBizDB.co.uk

AOT ENERGY UK LTD

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

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.

Company Information

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:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:25 Old Burlington Street, 5th Floor, London, England, W1S 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Hinterbergstrasse, Arrowresources Ag, 6312 Steinhausen, Switzerland,

Director01 June 2023Active
16, Hinterbergstrasse, Arrowresources Ag, 6312 Steinhausen, Switzerland,

Director01 June 2023Active
16, Hinterbergstrasse, Arrowresources Ag, 6312 Steinhausen, Switzerland,

Director01 June 2023Active
16, Hinterbergstrasse, Arrowresources Ag, 6312 Steinhausen, Switzerland,

Director24 August 2021Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Corporate Secretary-Active
Rue Mon Plaisir, 100 A B7131, Waudrez, Belgium, 7131

Director29 October 2012Active
71 Rue De Walhain, B-7133, Buvrinnes, Belgium,

Director14 March 2002Active
Rebnalde 8, 6340 Baar, Switzerland, FOREIGN

Director-Active
Hameau Les Bois 18, 6230 Buzet, Belgium, FOREIGN

Director11 April 1996Active
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

Director11 April 1996Active
Littlebourne, Forest Green, Dorking, RH5 5SQ

Director11 April 1996Active
25, Old Burlington Street, 5th Floor, London, United Kingdom, W1S 3AN

Director21 April 2020Active
Hanegraafstraat 20, B-2050, Antwerpen, Belgium, FOREIGN

Director01 March 2000Active
25, Old Burlington Street, 5th Floor, London, England, W1S 3AN

Director05 August 2019Active
Gerhart-Hauptmann-Ring 18, Selm, Germany, D59376

Director01 October 1996Active
The Little House Rosemary Cottages, Stone St Seal, Sevenoaks, TN15 0LN

Director-Active
Rue Du Bec, 3, 4470 Saint-Georges, Belgium,

Director01 October 2003Active
25, Old Burlington Street, 5th Floor, London, England, W1S 3AN

Director05 August 2019Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-02-26Address

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

Download

Copyright © 2024. All rights reserved.