This company is commonly known as Sterling Industrial Energy Ltd. The company was founded 8 years ago and was given the registration number 09877310. The firm's registered office is in LONDON. You can find them at Berkeley Square House 9th Floor, Berkeley Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STERLING INDUSTRIAL ENERGY LTD |
---|---|---|
Company Number | : | 09877310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley Square House 9th Floor, Berkeley Square, London, United Kingdom, W1J 6DD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Flooor, 52-54, Gracechurch Street, London, England, EC3V 0EH | Corporate Secretary | 25 October 2021 | Active |
3, Copthall Avenue, London, United Kingdom, EC2R 7BH | Director | 08 February 2023 | Active |
3rd Floor, 3 Copthall Avenue, London, England, EC2R 7BH | Director | 20 April 2022 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 20 April 2022 | Active |
Berkeley Square House 9th Floor, London, United Kingdom, W1J 6DD | Director | 02 July 2018 | Active |
3rd Floor, 3 Copthall Avenue, London, England, EC2R 7BH | Director | 20 April 2022 | Active |
Berkeley Square House 9th Floor, London, United Kingdom, W1J 6DD | Director | 02 July 2018 | Active |
St Alban's House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX | Director | 18 November 2015 | Active |
St Alban's House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX | Director | 18 November 2015 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 22 March 2022 | Active |
40, Berkeley Square, London, England, W1J 5AL | Director | 08 November 2021 | Active |
12 St. James, St. James's Square, London, England, SW1Y 4LB | Director | 08 November 2021 | Active |
Berkeley Square House 9th Floor, London, United Kingdom, W1J 6DD | Director | 02 July 2018 | Active |
12 St. James, St. James's Square, London, England, SW1Y 4LB | Director | 08 November 2021 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 345 Park Avenue, 44 Fl, New York, United States, |
Nature of control | : |
|
Paul David Kazilionis | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7121, Fairway Drive, Suite 410, Palm Beach Gardens, United States, |
Nature of control | : |
|
Mansford Core 2 (Gp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Saffery Champness, Fountainbridge, Edinburgh, Scotland, EH3 9BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.