UKBizDB.co.uk

STERLING INDUSTRIAL ENERGY LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Flooor, 52-54, Gracechurch Street, London, England, EC3V 0EH

Corporate Secretary25 October 2021Active
3, Copthall Avenue, London, United Kingdom, EC2R 7BH

Director08 February 2023Active
3rd Floor, 3 Copthall Avenue, London, England, EC2R 7BH

Director20 April 2022Active
12, St. James's Square, London, England, SW1Y 4LB

Director20 April 2022Active
Berkeley Square House 9th Floor, London, United Kingdom, W1J 6DD

Director02 July 2018Active
3rd Floor, 3 Copthall Avenue, London, England, EC2R 7BH

Director20 April 2022Active
Berkeley Square House 9th Floor, London, United Kingdom, W1J 6DD

Director02 July 2018Active
St Alban's House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director18 November 2015Active
St Alban's House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director18 November 2015Active
12, St. James's Square, London, England, SW1Y 4LB

Director22 March 2022Active
40, Berkeley Square, London, England, W1J 5AL

Director08 November 2021Active
12 St. James, St. James's Square, London, England, SW1Y 4LB

Director08 November 2021Active
Berkeley Square House 9th Floor, London, United Kingdom, W1J 6DD

Director02 July 2018Active
12 St. James, St. James's Square, London, England, SW1Y 4LB

Director08 November 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Officers

Appoint corporate secretary company with name date.

Download
2021-11-12Address

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

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.