UKBizDB.co.uk

PURIZON ENERGY UK LIMITED

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

This company is commonly known as Purizon Energy Uk Limited. The company was founded 8 years ago and was given the registration number 09734862. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London Kemp House, 160 City Road, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PURIZON ENERGY UK LIMITED
Company Number:09734862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Pymers Mead, West Dulwich, England, SE21 8NH

Secretary16 August 2015Active
16 Homa Umigdal Street, 26268, Hafia, Israel, 26268

Director16 August 2015Active
Kemp House, 160 City Road, London, Kemp House, 160 City Road, London, England, EC1V 2NX

Director01 August 2018Active
42 Pymers Mead, West Dulwich, London, England, SE21 8NH

Director16 August 2015Active
42 Pymers Mead, London, England, SE21 8NH

Director25 April 2016Active
42 Pymers Mead, London, England, SE21 8NH

Director26 April 2016Active
42 Pymers Mead, London, England, SE21 8NH

Director26 April 2016Active
16, Homa Umigdal Street, 26268, Hafia, Israel,

Director01 August 2018Active

People with Significant Control

Director
Notified on:15 April 2020
Status:Active
Country of residence:England
Address:42, 42 Pymers Mead, London, England, SE21 8NH
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Smarajit Roy
Notified on:06 March 2020
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:42 Pymers Mead, Pymers Mead,, London, England, SE21 8NH
Nature of control:
  • Right to appoint and remove directors
Mr Jacob Nuriel
Notified on:30 June 2016
Status:Active
Date of birth:September 1942
Nationality:Israeli
Country of residence:England
Address:42 Pymers Mead, London, England, SE21 8NH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-05-01Address

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

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.