UKBizDB.co.uk

ARAGON ENERGY PLC

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

This company is commonly known as Aragon Energy Plc. The company was founded 23 years ago and was given the registration number 04033743. The firm's registered office is in LONDON. You can find them at 44 Avenue Mansions, Finchley Road, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ARAGON ENERGY PLC
Company Number:04033743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:44 Avenue Mansions, Finchley Road, London, England, NW3 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haus Penken, Cage Lane, Boxted, Colchester, England, CO4 5RE

Director01 December 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 August 2023Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary14 July 2000Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary14 July 2000Active
6 Strathmore Court, 143 Park Road, London, NW8 7HY

Director14 July 2000Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director14 July 2000Active
83 Leonard Street, London, EC2A 4QS

Nominee Director14 July 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Director14 July 2000Active

People with Significant Control

Mr Muzahim Ahmed Al-Jalili
Notified on:01 August 2023
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Yazan Othmam Al-Jalili
Notified on:18 March 2022
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Saad Jadir
Notified on:07 April 2016
Status:Active
Date of birth:July 1945
Nationality:Irish
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-12Incorporation

Re registration memorandum articles.

Download
2023-12-12Change of name

Certificate re registration public limited company to private.

Download
2023-12-12Change of name

Reregistration public to private company.

Download
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2022-06-01Accounts

Change account reference date company previous shortened.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Capital

Capital allotment shares.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2022-01-11Address

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

Download
2021-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.