UKBizDB.co.uk

ESSAR ENERGY LIMITED

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

This company is commonly known as Essar Energy Limited. The company was founded 14 years ago and was given the registration number 07108619. The firm's registered office is in LONDON. You can find them at Lansdowne House 2nd Floor, 57 Berkeley Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ESSAR ENERGY LIMITED
Company Number:07108619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2009
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lansdowne House 2nd Floor, 57 Berkeley Square, London, W1J 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Junction Business Hub Block B, Arsenal Branch Road, Calebasses, Mauritius,

Corporate Secretary18 November 2022Active
11, Hill Street, London, England, W1J 5LQ

Director24 November 2022Active
11, Hill Street, London, England, W1J 5LQ

Director19 January 2022Active
11, Hill Street, London, England, W1J 5LQ

Director11 June 2014Active
11, Hill Street, London, England, W1J 5LQ

Director01 October 2017Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Secretary31 December 2012Active
Dcdm Building, 7th Floor, 10 Frere Felix De Valois Street, Port Louis, Mauritius,

Secretary01 February 2012Active
Les Jamalacs Building, Vigux Conseti Street, Port Louis, Mauritius,

Corporate Secretary16 April 2010Active
Les Jamalacs Building, Vieux Conseil Street, Port Louis, Mauritius,

Corporate Secretary13 June 2011Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director06 April 2010Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, W1J 6ER

Director19 May 2014Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, W1J 6ER

Director10 June 2014Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director29 March 2012Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, W1J 6ER

Director11 June 2014Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director06 April 2010Active
55, Arlington House, Arlington Street, London, United Kingdom, SW1A 1RL

Director18 December 2009Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director06 April 2010Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director16 September 2013Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director06 April 2010Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director06 April 2010Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director06 April 2010Active
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director06 April 2010Active

People with Significant Control

Mr Deepak Kumar Salick
Notified on:01 December 2022
Status:Active
Date of birth:August 1987
Nationality:Mauritian
Country of residence:England
Address:11, Hill Street, London, England, W1J 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Sachidananda Payandee Govinda
Notified on:30 December 2016
Status:Active
Date of birth:March 1972
Nationality:Mauritian
Country of residence:United Kingdom
Address:Lansdowne House, 2nd Floor, London, United Kingdom, W1J 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Peter Stuart Milnes
Notified on:30 December 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:11, Hill Street, London, England, W1J 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Alexandre Maurus Semboglou
Notified on:30 December 2016
Status:Active
Date of birth:April 1970
Nationality:Swiss
Country of residence:England
Address:11, Hill Street, London, England, W1J 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Natasha Hardowar Bissessur
Notified on:30 December 2016
Status:Active
Date of birth:November 1985
Nationality:Mauritian
Country of residence:England
Address:11, Hill Street, London, England, W1J 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Richard Edward Douglas
Notified on:30 June 2016
Status:Active
Date of birth:May 1953
Nationality:Cayman Islander
Country of residence:Cayman Islands
Address:The R&H Trust Co. Ltd, Regatta Office Park, Windward 1, Grand Cayman Ky1 1103, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Tamara Diane Corbin
Notified on:30 June 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Cayman Islands
Address:The R&H Trust Co Ltd, The R&H Trust Co Ltd, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Edward John Walmsey
Notified on:30 June 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Cayman Islands
Address:The R&H Trust Co Ltd, Windward 1 Regatta Office Park, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stanley Alan Milgate
Notified on:30 June 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:Cayman Islands
Address:The R&H Trust Co Ltd, Windward 1, Grand Cayman, Cayman Islands, KY1 1103
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Stephen Riches
Notified on:30 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:16 Old Bailey, 16 Old Bailey, London, United Kingdom, EC4M 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent 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 (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
2024-05-18Accounts

Accounts with accounts type group.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-08-05Address

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

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Accounts

Accounts with accounts type group.

Download
2023-02-21Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.