UKBizDB.co.uk

ELEXSYS ENERGY LTD

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

This company is commonly known as Elexsys Energy Ltd. The company was founded 3 years ago and was given the registration number 12918271. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ELEXSYS ENERGY LTD
Company Number:12918271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2020
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, EC4R 3TT

Corporate Secretary27 July 2021Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 October 2020Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 October 2020Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 October 2020Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director01 April 2021Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 October 2020Active

People with Significant Control

Mr Richard Joseph Anthony Romanowski
Notified on:01 October 2020
Status:Active
Date of birth:March 1960
Nationality:Australian
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Significant influence or control as trust
Mrs Helen Holcombe
Notified on:01 October 2020
Status:Active
Date of birth:February 1952
Nationality:Australian
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Significant influence or control as trust
Mrs Nadeia Stacee Romanowski
Notified on:01 October 2020
Status:Active
Date of birth:September 1960
Nationality:Australian
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Significant influence or control as trust
Mr Bevan Clive Holcombe
Notified on:01 October 2020
Status:Active
Date of birth:June 1952
Nationality:Australian
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Significant influence or control as trust

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 (6 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
2024-04-19Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-02-14Address

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

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Capital

Capital allotment shares.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-01-19Capital

Capital allotment shares.

Download
2022-01-17Capital

Capital allotment shares.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-13Capital

Capital allotment shares.

Download
2021-09-07Resolution

Resolution.

Download
2021-08-30Capital

Capital allotment shares.

Download
2021-08-02Resolution

Resolution.

Download
2021-08-02Change of name

Certificate re registration private to public limited company.

Download
2021-08-02Auditors

Auditors report.

Download
2021-08-02Incorporation

Re registration memorandum articles.

Download
2021-08-02Accounts

Accounts balance sheet.

Download

Copyright © 2024. All rights reserved.