SDX ENERGY INVESTMENTS (UK) LIMITED
Status | ACTIVE |
Company No. | 09900294 |
Category | Private Limited Company |
Incorporated | 03 Dec 2015 |
Age | 8 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SDX ENERGY INVESTMENTS (UK) LIMITED is an active private limited company with number 09900294. It was incorporated 8 years, 6 months, 15 days ago, on 03 December 2015. The company address is 38 Welbeck Street, London, W1G 8DP, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 02 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Maclean
Termination date: 2024-05-02
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Patrick Mcavock
Appointment date: 2023-12-19
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Popov Gould
Appointment date: 2023-12-19
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type full
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-23
Officer name: Daan a Hanssen
Documents
Appoint person director company with name date
Date: 03 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-02
Officer name: Mr. Jayanta Bhattacherjee
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Box
Termination date: 2023-05-02
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-02
Officer name: Mark Reid
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lesley Maclean
Appointment date: 2023-05-02
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Appoint person director company with name date
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-12
Officer name: Mr Daan Andre Hanssen
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Termination secretary company with name termination date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Werner Welgens
Termination date: 2021-07-27
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-27
Officer name: Mr Nicholas Box
Documents
Accounts with accounts type full
Date: 22 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Notification of a person with significant control
Date: 07 Jan 2020
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sdx Energy Holdings (Uk) Limited
Notification date: 2019-05-24
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-24
Psc name: Sdx Energy Inc
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Reid
Cessation date: 2020-01-07
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Mr Nicholas Box
Documents
Termination director company with name termination date
Date: 10 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Paul Michael Welch
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sdx Energy Inc
Notification date: 2017-01-01
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 14 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mkr Werner Welgens
Appointment date: 2016-12-13
Documents
Termination secretary company with name termination date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-13
Officer name: Karen Marwood
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Capital allotment shares
Date: 18 Jan 2016
Action Date: 30 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-30
Capital : 1,050 GBP
Documents
Some Companies
A.M.S. PROPERTY MANAGEMENT LIMITED
LAWMAX HOUSE 30-32 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA
Number: | 03753450 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A CARRINGTON STREET,NOTTINGHAM,NG1 7FG
Number: | 08440217 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TAPLINS COURT,HARTLEY WINTNEY,RG27 8XU
Number: | 11413259 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 STATION BUSINESS PARK,MIRFIELD,WF14 8QF
Number: | 07166307 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINI BALLERS SOCCER SCHOOL LTD
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 10820734 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAM WHARTON HEATING SERVICES LTD
52 FINCHCROFT LANE,CHELTENHAM,GL52 5BG
Number: | 08756052 |
Status: | ACTIVE |
Category: | Private Limited Company |