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.
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 | : |
|
Registered Address | : | Lansdowne House 2nd Floor, 57 Berkeley Square, London, W1J 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Junction Business Hub Block B, Arsenal Branch Road, Calebasses, Mauritius, | Corporate Secretary | 18 November 2022 | Active |
11, Hill Street, London, England, W1J 5LQ | Director | 24 November 2022 | Active |
11, Hill Street, London, England, W1J 5LQ | Director | 19 January 2022 | Active |
11, Hill Street, London, England, W1J 5LQ | Director | 11 June 2014 | Active |
11, Hill Street, London, England, W1J 5LQ | Director | 01 October 2017 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Secretary | 31 December 2012 | Active |
Dcdm Building, 7th Floor, 10 Frere Felix De Valois Street, Port Louis, Mauritius, | Secretary | 01 February 2012 | Active |
Les Jamalacs Building, Vigux Conseti Street, Port Louis, Mauritius, | Corporate Secretary | 16 April 2010 | Active |
Les Jamalacs Building, Vieux Conseil Street, Port Louis, Mauritius, | Corporate Secretary | 13 June 2011 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 April 2010 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, W1J 6ER | Director | 19 May 2014 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, W1J 6ER | Director | 10 June 2014 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 29 March 2012 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, W1J 6ER | Director | 11 June 2014 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 April 2010 | Active |
55, Arlington House, Arlington Street, London, United Kingdom, SW1A 1RL | Director | 18 December 2009 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 April 2010 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 16 September 2013 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 April 2010 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 April 2010 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 April 2010 | Active |
Lansdowne House, 2nd Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-18 | Accounts | Accounts with accounts type group. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Accounts | Accounts with accounts type group. | Download |
2023-02-21 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.