This company is commonly known as Hiber Energy Ltd. The company was founded just now and was given the registration number 11228917. The firm's registered office is in LONDON. You can find them at Imperial House, 15-19 Kingsway, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HIBER ENERGY LTD |
---|---|---|
Company Number | : | 11228917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2018 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imperial House, 15-19 Kingsway, London, England, WC2B 6UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolve Advisory Limited, 22 York Buildings, Corner John Adam Street, London, England, WC2N 6JU | Director | 20 July 2020 | Active |
Resolve Advisory Limited, 22 York Buildings, Corner John Adam Street, London, England, WC2N 6JU | Director | 24 May 2018 | Active |
Imperial House, 15-19 Kingsway, London, England, WC2B 6UN | Director | 24 May 2018 | Active |
15-19, Kingsway, Floor 8, London, United Kingdom, WC2B 6UN | Director | 26 March 2018 | Active |
Rim Rocket Internet Munich Gmbh, Luisenstr. 14, Munich, Germany, 80333 | Director | 05 June 2018 | Active |
15-19, Kingsway, Floor 8, London, United Kingdom, WC2B 6UN | Director | 28 February 2018 | Active |
Aurium Gd Llp | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor 86, Brook Street, London, England, W1K 5AY |
Nature of control | : |
|
Greenstone Management Llp | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flat 1 3a Attwood House, Dove Mews, London, England, SW5 0LE |
Nature of control | : |
|
Mr Jorrit Matthjis Koop | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 15-19, Kingsway, London, United Kingdom, WC2B 6UN |
Nature of control | : |
|
Mr Daniel Richard Murad Sopher | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15-19, Kingsway, London, United Kingdom, WC2B 6UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-23 | Insolvency | Liquidation in administration extension of period. | Download |
2022-03-11 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-11-05 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-11-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-10-12 | Insolvency | Liquidation in administration proposals. | Download |
2021-08-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Address | Change sail address company with old address new address. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Incorporation | Memorandum articles. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-06-24 | Resolution | Resolution. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Resolution | Resolution. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.