UKBizDB.co.uk

NUSANTARA ENERGY LIMITED

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

This company is commonly known as Nusantara Energy Limited. The company was founded 17 years ago and was given the registration number 06156525. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 05102 - Open cast coal working.

Company Information

Name:NUSANTARA ENERGY LIMITED
Company Number:06156525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 05102 - Open cast coal working

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Secretary01 October 2012Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director14 November 2013Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director15 November 2012Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director14 November 2013Active
Apartment 631, Tas Sellum, Malta,

Secretary13 March 2007Active
Belmont House, Station Way, Crawley, RH10 1JA

Secretary11 April 2012Active
6, New Street Square, London, United Kingdom, EC4A 3LX

Director23 August 2012Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Director13 March 2007Active
Belmont House, Station Way, Crawley, RH10 1JA

Director21 February 2012Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director13 March 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director14 July 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director20 March 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director01 December 2007Active
6, New Street Square, London, United Kingdom, EC4A 3LX

Director15 November 2012Active
6, New Street Square, London, United Kingdom, EC4A 3LX

Director23 August 2012Active
Belmont House, Station Way, Crawley, RH10 1JA

Director11 April 2012Active
Jla Kartini Kaya 64, Jakakta, Indonesia,

Director01 February 2008Active
Belmont House, Station Way, Crawley, RH10 1JA

Director23 August 2012Active

People with Significant Control

Mr Hugo Joseph Sele
Notified on:16 May 2017
Status:Active
Date of birth:July 1949
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:56, Grossteg, Triesenberg, Liechtenstein,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dr Veit Egmond Frommelt
Notified on:16 May 2017
Status:Active
Date of birth:March 1957
Nationality:Liechtenstein Citizen
Country of residence:Principality Of Liechtenstein
Address:7, Iratetsch, Vaduz 9490, Principality Of Liechtenstein,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Address

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

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type group.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type group.

Download
2018-06-21Incorporation

Memorandum articles.

Download
2018-06-21Resolution

Resolution.

Download
2018-03-28Capital

Second filing capital allotment shares.

Download
2018-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Incorporation

Memorandum articles.

Download
2018-02-23Resolution

Resolution.

Download
2018-02-12Capital

Capital allotment shares.

Download
2018-02-11Persons with significant control

Notification of a person with significant control.

Download
2018-02-11Persons with significant control

Notification of a person with significant control.

Download
2018-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.