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.
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 | : |
|
Registered Address | : | 44 Avenue Mansions, Finchley Road, London, England, NW3 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haus Penken, Cage Lane, Boxted, Colchester, England, CO4 5RE | Director | 01 December 2021 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 01 August 2023 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 14 July 2000 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Secretary | 14 July 2000 | Active |
6 Strathmore Court, 143 Park Road, London, NW8 7HY | Director | 14 July 2000 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 14 July 2000 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 14 July 2000 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Director | 14 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-12-12 | Incorporation | Re registration memorandum articles. | Download |
2023-12-12 | Change of name | Certificate re registration public limited company to private. | Download |
2023-12-12 | Change of name | Reregistration public to private company. | Download |
2023-12-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Termination secretary company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Capital | Capital allotment shares. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.