UKBizDB.co.uk

ARMAEC ENERGY GROUP PLC

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

This company is commonly known as Armaec Energy Group Plc. The company was founded 16 years ago and was given the registration number 06421005. The firm's registered office is in LONDON. You can find them at 16 Berkeley Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARMAEC ENERGY GROUP PLC
Company Number:06421005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 Berkeley Street, London, England, W1J 8DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Berkeley Street, London, England, W1J 8DZ

Secretary01 September 2016Active
16 Berkeley Street, London, England, W1J 8DZ

Director10 April 2017Active
16, Berkeley Street, London, England, W1J 8DZ

Director01 June 2009Active
35 Ruddlesway, Windsor, SL4 5SF

Secretary28 August 2008Active
11/41, Punjabi Bagh, New Delhi, New Delhi, India, FOREIGN

Secretary20 November 2007Active
3, Queen Street, London, United Kingdom, W1J 5PA

Secretary02 August 2010Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary07 November 2007Active
Quab Cottage, New Mills, Whitebrook, Monmouth, United Kingdom, NP25 4TY

Director10 November 2008Active
35 Ruddlesway, Windsor, SL4 5SF

Director28 August 2008Active
16, Berkeley Street, London, England, W1J 8DZ

Director08 November 2009Active
51, Hertford Street, London, United Kingdom, W1J 7ST

Director20 November 2007Active
3, Queen Street, London, United Kingdom, W1J 5PA

Director16 April 2010Active
16, Berkeley Street, London, England, W1J 8DZ

Director02 January 2010Active
3, Queen Street, London, United Kingdom, W1J 5PA

Director01 December 2009Active
Summer Place, 1 Roy Road, Northwood, HA6 1EQ

Director28 May 2009Active
11/41, Punjabi Bagh, New Delhi, New Delhi, India, FOREIGN

Director20 November 2007Active
3, Queen Street, London, W1J 5PA

Director23 June 2010Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director07 November 2007Active

People with Significant Control

Red Ribbon Asset Management Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Berkeley Street, London, England, W1J 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Capital

Capital cancellation shares.

Download
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-28Incorporation

Re registration memorandum articles.

Download
2023-11-28Change of name

Certificate re registration public limited company to private.

Download
2023-11-28Change of name

Reregistration public to private company.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-10-29Capital

Capital allotment shares.

Download
2018-10-05Miscellaneous

Legacy.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.