UKBizDB.co.uk

ENWELL ENERGY PLC

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

This company is commonly known as Enwell Energy Plc. The company was founded 21 years ago and was given the registration number 04462555. The firm's registered office is in LONDON. You can find them at 16 Old Queen Street, , London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:ENWELL ENERGY PLC
Company Number:04462555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:16 Old Queen Street, London, SW1H 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, St. John's Avenue, London, England, SW15 6AL

Secretary23 July 2004Active
16, Old Queen Street, London, SW1H 9HP

Director07 March 2024Active
9, Amersham Road, Chesham Bois, Amersham, England, HP6 5PD

Director29 August 2017Active
Apt. 279, 23-A Obolonskiy Avenue, Kiev 04205, Ukraine,

Director06 May 2016Active
Apt 4. Building 14, Slutskaya Street Pavlovsk Town, St Petersburg, Russia,

Director01 April 2011Active
16, Old Queen Street, London, SW1H 9HP

Director24 August 2022Active
16, Old Queen Street, London, SW1H 9HP

Director07 March 2024Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Secretary17 June 2002Active
14 Armadale Road, London, SW6 1JP

Secretary29 July 2002Active
Flat 7, 142 Ebury Street, London, SW1W 9QG

Director05 April 2006Active
2, Queens Rise, Richmond, TW10 6HL

Director18 July 2008Active
51 Stanley Street, Nedlands, Australia,

Director29 July 2002Active
35, Catslip, Nettlebed, Henley-On-Thames, England, RG9 5BL

Director16 October 2017Active
113a Ashley Gardens, Thirleby Road, London, SW1P 2HJ

Director01 May 2005Active
32b, Glybochitska Street, Apt. 50, Kiev, Ukraine, 04050

Director20 February 2012Active
Kiloran, Banchory, Scotland, AB31 5HU

Director14 January 2010Active
3 Burnmoor Meadows, Finchampstead, RG40 3TX

Director01 May 2005Active
54 North Castle Street, Edinburgh, EH2 3LU

Director22 November 2007Active
14 Usborne Mews, South Lambeth, London, SW8 1LR

Director15 June 2005Active
6 Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Director15 June 2005Active
Amberwood Court, Warreners Lane, Weybridge, KT13 0LQ

Director15 April 2008Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director17 June 2002Active
350, Upper Richmond Road, London, England, SW15 6TL

Director20 September 2017Active
Via Mameli 49 (Pinno 6), 09124 Cagliari, Italy,

Director19 September 2002Active
91 Evans Street, West Perth, Shenton Park, Western Australia,

Director29 July 2002Active
Gianni Skariba, 65 500 Paleo, Kavala, Greece,

Director12 November 2003Active
5 Moore Street, London, SW3 2QN

Director03 March 2006Active
S. De La Independencia 850, Buenos Aires, Argentina, FOREIGN

Director22 November 2007Active
Altencellerfeld 2 D, Celle, Germany,

Director01 March 2003Active
Rotten Row, Furneux Pelham, SG9 0JP

Director01 September 2004Active
27 Shouldham Street, London, W1H 5FL

Director25 July 2006Active
28 Huntsmore House, 35 Pembroke Road, London, W8 6LZ

Director01 April 2011Active
App. 48, 11 Korpus 2, Bolshaya Cheremushkinskaya Street, Moscow 117447, Russia,

Director30 September 2018Active
Greyfriers, Applewood Close Totteridge, London, N20 9JW

Director15 June 2006Active
Hamlet House, 107 Arthur Road, Wimbledon, London, SW19 7DR

Director29 September 2003Active

People with Significant Control

Vadym Novynskyi
Notified on:26 June 2017
Status:Active
Date of birth:June 1963
Nationality:Ukrainian
Country of residence:Ukraine
Address:7a, Igorevskaya Street, Kiev, Ukraine,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Auditors

Auditors resignation company.

Download
2023-01-04Auditors

Auditors resignation company.

Download
2022-10-20Resolution

Resolution.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type group.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type group.

Download
2021-07-07Resolution

Resolution.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Capital

Capital statement capital company with date currency figure.

Download
2021-03-03Capital

Certificate capital cancellation share premium account.

Download
2021-03-03Capital

Legacy.

Download
2021-02-15Resolution

Resolution.

Download
2020-09-11Accounts

Accounts with accounts type group.

Download
2020-07-17Resolution

Resolution.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.