CUMMINS ESB NIGERIA LIMITED
Status | ACTIVE |
Company No. | 06960144 |
Category | Private Limited Company |
Incorporated | 13 Jul 2009 |
Age | 14 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CUMMINS ESB NIGERIA LIMITED is an active private limited company with number 06960144. It was incorporated 14 years, 10 months, 21 days ago, on 13 July 2009. The company address is 3rd Floor 10 Eastbourne Terrace 3rd Floor 10 Eastbourne Terrace, London, W2 6LG, England.
Company Fillings
Appoint person director company with name date
Date: 30 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Devin Puckree
Appointment date: 2024-05-14
Documents
Termination director company with name termination date
Date: 30 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-14
Officer name: Joseph Morgan Rigler
Documents
Appoint person secretary company with name date
Date: 28 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Amerigo Holthouse
Appointment date: 2024-05-14
Documents
Appoint person director company with name date
Date: 28 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-14
Officer name: Mr. Amerigo Holthouse
Documents
Termination director company with name termination date
Date: 28 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandre Maluf Savelli
Termination date: 2024-05-14
Documents
Termination secretary company with name termination date
Date: 28 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph Morgan Rigler
Termination date: 2024-05-14
Documents
Accounts with accounts type full
Date: 20 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type full
Date: 10 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type full
Date: 13 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2021
Action Date: 16 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-16
Charge number: 069601440001
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Address
Type: AD01
Old address: 3rd Floor Eastbourne Terrace 3rd Floor Eastbourne Terrace Paddington London W2 6LG England
Change date: 2021-09-22
New address: 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alok Joshi
Termination date: 2021-04-20
Documents
Notification of a person with significant control
Date: 10 May 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-20
Psc name: Cummins Power Generation Limited
Documents
Withdrawal of a person with significant control statement
Date: 06 May 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-06
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward David Smith
Appointment date: 2021-04-20
Documents
Appoint person secretary company with name date
Date: 04 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-20
Officer name: Mr Joseph Morgan Rigler
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Morgan Rigler
Appointment date: 2021-04-20
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
New address: 3rd Floor Eastbourne Terrace 3rd Floor Eastbourne Terrace Paddington London W2 6LG
Old address: Unit 7 Chancery Gate Business Park Stonefield Way South Ruislip Middlesex HA4 0JS
Change date: 2021-05-04
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-27
Officer name: Deepak Khilnani
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-27
Officer name: Saidiwakar Santhanam
Documents
Termination secretary company with name termination date
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-27
Officer name: Navaratnarajah Navendrha
Documents
Accounts with accounts type full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Appoint person director company with name date
Date: 20 Jul 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-14
Officer name: Mr Alexandre Maluf Savelli
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Oberholster
Termination date: 2020-05-14
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-27
Officer name: Mr Saidiwakar Santhanam
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-27
Officer name: Aditya Khilnani
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Leslie Leeson
Termination date: 2017-02-15
Documents
Appoint person director company with name date
Date: 21 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aditya Khilnani
Appointment date: 2017-02-15
Documents
Accounts with accounts type full
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type full
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Appoint person secretary company with name date
Date: 29 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-19
Officer name: Mr Navaratnarajah Navendrha
Documents
Termination secretary company with name termination date
Date: 29 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deepak Khilnani
Termination date: 2015-05-19
Documents
Miscellaneous
Date: 23 Apr 2015
Category: Miscellaneous
Type: MISC
Description: Section 519 auditor's resignation
Documents
Miscellaneous
Date: 14 Apr 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Miscellaneous
Date: 29 Jul 2014
Category: Miscellaneous
Type: MISC
Description: Aud res sect 519
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-22
Officer name: Mr Alok Joshi
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satish Jayaram
Termination date: 2014-07-22
Documents
Accounts with accounts type small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Appoint person director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Satish Jayaram
Documents
Appoint person director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris Oberholster
Documents
Capital allotment shares
Date: 14 May 2013
Action Date: 18 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-18
Capital : 4,504,094 GBP
Documents
Resolution
Date: 29 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Asha Khilnani
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type dormant
Date: 12 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Leslie Leeson
Documents
Change account reference date company previous shortened
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-03-31
Documents
Certificate change of name company
Date: 02 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gentec lng LIMITED\certificate issued on 02/12/11
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Accounts with accounts type dormant
Date: 16 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-08
Old address: 20-22 Bedford Row London WC1R 4JS
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Incorporation company
Date: 13 Jul 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 08263670 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRIT HOUSE,WEST MOLESEY,KT8 2NA
Number: | 11439727 |
Status: | ACTIVE |
Category: | Public Limited Company |
21 BOTANIC AVENUE,BELFAST,BT7 1JJ
Number: | NC001124 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CAMBRIDGE HOUSE, 27 CAMBRIDGE,LONDON,E11 2PU
Number: | 06446080 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, NOBLE HOUSE,GERRARDS CROSS,SL9 8SU
Number: | 10650376 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MANOR ROAD,LEAMINGTON SPA,CV33 9HY
Number: | 11888118 |
Status: | ACTIVE |
Category: | Private Limited Company |