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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Squire Patton Boggs (Uk)Llp, Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Director | 13 December 2023 | Active |
7000, Gulf Drive #211, Holmes Beach, United States, | Director | 07 September 2022 | Active |
Squire Patton Boggs (Uk) Llp (Ref;Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Director | 15 March 2024 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 29 November 2018 | Active |
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Director | 06 December 2018 | Active |
Via Del Collegio Capranica, 10-00186, Rome, Italy, | Director | 30 June 2021 | Active |
United States, 7000, Gulf Drive #211, Holmes Beach, United States, | Director | 03 March 2021 | Active |
Saxtorpsvagen 8, 26194, Annelov, Sweden, | Director | 30 June 2021 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 29 November 2018 | Active |
Montecillio 11, 283223 Pozuelo De Alarcon, Madrid, Spain, | Director | 30 June 2021 | Active |
Suite 260, 4 Montpelier Street, London, England, SW7 1EE | Director | 09 March 2020 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 29 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-07 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type group. | Download |
2023-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-11 | Accounts | Accounts with accounts type group. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.