UKBizDB.co.uk

NATIONAL ENERGY HOLDINGS LIMITED

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

This company is commonly known as National Energy Holdings Limited. The company was founded 5 years ago and was given the registration number 11703451. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NATIONAL ENERGY HOLDINGS LIMITED
Company Number:11703451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Squire Patton Boggs (Uk)Llp, Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director13 December 2023Active
7000, Gulf Drive #211, Holmes Beach, United States,

Director07 September 2022Active
Squire Patton Boggs (Uk) Llp (Ref;Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director15 March 2024Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary29 November 2018Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director06 December 2018Active
Via Del Collegio Capranica, 10-00186, Rome, Italy,

Director30 June 2021Active
United States, 7000, Gulf Drive #211, Holmes Beach, United States,

Director03 March 2021Active
Saxtorpsvagen 8, 26194, Annelov, Sweden,

Director30 June 2021Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director29 November 2018Active
Montecillio 11, 283223 Pozuelo De Alarcon, Madrid, Spain,

Director30 June 2021Active
Suite 260, 4 Montpelier Street, London, England, SW7 1EE

Director09 March 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director29 November 2018Active

People with Significant Control

Mr Ali Adnan Mohammed Khashoggi
Notified on:18 February 2021
Status:Active
Date of birth:February 1980
Nationality:American
Country of residence:United Kingdom
Address:Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, United Kingdom, B3 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Loredana Biancolini
Notified on:06 December 2018
Status:Active
Date of birth:February 1954
Nationality:Italian
Country of residence:United Kingdom
Address:Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, United Kingdom, B3 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Cox Chambers
Notified on:06 December 2018
Status:Active
Date of birth:April 1957
Nationality:American
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Squire Patton Boggs Directors Limited
Notified on:29 November 2018
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-07Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Accounts

Accounts with accounts type group.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.