London
W1J 5LQ
Director Name | Mr Jason Paul Harel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 01 October 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Lawyer |
Country of Residence | Mauritius |
Correspondence Address | 11 Hill Street London W1J 5LQ |
Director Name | Mr Sandeep Fakun |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 19 January 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 11 Hill Street London W1J 5LQ |
Director Name | Mr Ashvin Rishiraj Aukhjee |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 24 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 11 Hill Street London W1J 5LQ |
Secretary Name | Arch Global Consult Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | The Junction Business Hub Block B Arsenal Branch R Calebasses Mauritius |
Director Name | Mr Raman Jaggi |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Arlington House Arlington Street London SW1A 1RL |
Director Name | Simon Murray |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Ravi Ruia |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Mr Prashant Ruia |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Mr Subhas Chandra Lallah |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 06 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2014) |
Role | Barrister-At-Law |
Country of Residence | Mauritius |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 06 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2014) |
Role | Accountant |
Country of Residence | Mauritius |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Mr Philip Stanley Aiken |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2014) |
Role | Senior Advisor |
Country of Residence | England |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Mr Naresh Kumar Nayyar |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Secretary Name | Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 01 February 2012(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Dcdm Building 7th Floor 10 Frere Felix De Valois Street Port Louis Mauritius |
Director Name | Mr Stephen Charles Burrard-Lucas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Status | Resigned |
Appointed | 31 December 2012(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2014) |
Role | Company Director |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Mr Sushil Kumar Maroo |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 September 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2015) |
Role | Chief Executive Officer |
Country of Residence | India |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Mr Yogendra Appadoo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 19 May 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2018) |
Role | Banker |
Country of Residence | Mauritius |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Mr Sushil Kumar Baid |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2014(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Director Name | Mr Frances Kumar Gujadhur |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 11 June 2014(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER |
Secretary Name | Excutive Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2011) |
Correspondence Address | Les Jamalacs Building Vigux Conseti Street Port Louis Mauritius |
Secretary Name | Sinews Global Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2014) |
Correspondence Address | Les Jamalacs Building Vieux Conseil Street Port Louis Mauritius |
Website | essarenergy.com |
---|---|
Telephone | 020 74088700 |
Telephone region | London |
Registered Address | 11 Hill Street London W1J 5LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
286.9m at £0.05 | Energy Bidco Holdings LTD 9.46% Ordinary |
---|---|
1.7b at £0.05 | Nominee Of Essar Global Fund LTD 57.02% Preference |
1b at £0.05 | Nominee Of Essar Global Fund LTD 33.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £721,168,167 |
Net Worth | £1,328,692,612 |
Cash | £102,052,710 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (1 day from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
16 September 2013 | Delivered on: 18 September 2013 Satisfied on: 5 August 2014 Persons entitled: Axis Bank LTD. (Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
16 September 2013 | Delivered on: 18 September 2013 Satisfied on: 5 August 2014 Persons entitled: Axis Bank LTD. (Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 September 2013 | Delivered on: 18 September 2013 Satisfied on: 5 August 2014 Persons entitled: Axis Bank LTD. (Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 September 2013 | Delivered on: 17 September 2013 Satisfied on: 5 August 2014 Persons entitled: Axis Bank LTD. (Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 September 2012 | Delivered on: 5 October 2012 Satisfied on: 22 October 2013 Persons entitled: J. P. Morgan Europe Limited as Agent and Security Trustee for the Secured Parties (The Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor pledges to the security agent in accordance with the commercial code the pleged shares and the pledged collateral see image for full details. Fully Satisfied |
29 September 2012 | Delivered on: 5 October 2012 Satisfied on: 22 October 2013 Persons entitled: J. P. Morgan Europe Limited as Agent and Security Trustee for the Secured Parties (The Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured obligations the chargor pledges to the security agent in accordance with the commercial code the pledged shares and the pledged collateral see image for full details. Fully Satisfied |
29 September 2012 | Delivered on: 5 October 2012 Satisfied on: 22 October 2013 Persons entitled: J. P. Morgan Europe Limited as Security Agent for the Secured Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of the receivables and under each loan agreement. The security agreement namely the us$735,000,000 loan agreement dated 23 july 2011 between the chargor and essar oil (UK) limited. The us$3,000,000 loan agreement dated 22 june 2012 between the chargor and essar energy overseas limited. The us$12,000,000 loan agreement dated 3 august 2012 between the chargor and essar energy overseas limited (for further details of the security agreement charged please refer to the form MG01) see image for full details. Fully Satisfied |
15 May 2012 | Delivered on: 28 May 2012 Satisfied on: 22 October 2013 Persons entitled: J.P. Morgan Europe Limited (The Security Agent) as Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of the receivables; and under each loan agreement.. See image for full details. Fully Satisfied |
16 September 2013 | Delivered on: 18 September 2013 Satisfied on: 5 August 2014 Persons entitled: Axis Bank LTD. (Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 July 2011 | Delivered on: 5 August 2011 Satisfied on: 23 May 2012 Persons entitled: J.P. Morgan Europe Limited (The Security Agent) as Trustee for the Finance Parties Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all rights in respect of the receivables and under each loan agreement see image for full details. Fully Satisfied |
23 December 2020 | Delivered on: 18 January 2021 Persons entitled: Vtb Bank (Public Joint-Stock Company) (as Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 18 January 2021 Persons entitled: Vtb Bank (Public Joint-Stock Company) (as Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 18 January 2021 Persons entitled: Vtb Bank (Public Joint-Stock Company) (as Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 18 January 2021 Persons entitled: Vtb Bank (Public Joint-Stock Company) (as Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Vtb Bank (Public Joint-Stock Company) as Security Trustee and Agent for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
6 October 2020 | Delivered on: 21 October 2020 Persons entitled: Vtb Bank (Public Joint-Stock Company) (as Security Trustee and Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
6 October 2020 | Delivered on: 21 October 2020 Persons entitled: Vtb Bank (Public Joint-Stock Company) (as Security Trustee and Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
17 October 2019 | Delivered on: 28 October 2019 Persons entitled: Vtb Bank (Public Joint-Stock Company) as Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
17 October 2019 | Delivered on: 28 October 2019 Persons entitled: Vtb Bank (Public Joint-Stock Company) as Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
27 December 2018 | Delivered on: 14 January 2019 Persons entitled: Vtb Bank (Public Joint-Stock Company) as Security Agent for the Benefit of the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
27 December 2018 | Delivered on: 14 January 2019 Persons entitled: Vtb Bank (Public Joint-Stock Company) as Security Agent for the Benefit of the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
26 December 2018 | Delivered on: 14 January 2019 Persons entitled: Vtb Bank (Public Joint-Stock Company) as Security Agent for the Benefit of the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
26 December 2018 | Delivered on: 14 January 2019 Persons entitled: Vtb Bank (Public Joint-Stock Company) as Security Agent for the Benefit of the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
26 December 2018 | Delivered on: 10 January 2019 Persons entitled: Vtb Bank (Public Joint-Stock Company) as Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
27 December 2018 | Delivered on: 10 January 2019 Persons entitled: Vtb Bank (Public Joint-Stock Company) as Security Trustee and Agent for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Vtb Capital PLC as Security Trustee and Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Vtb Capital PLC (As Security Trustee and Agent for the Secured Parties) Classification: A registered charge Outstanding |
14 November 2017 | Delivered on: 22 November 2017 Persons entitled: Vtb Capital PLC (As Agent and Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
21 October 2016 | Delivered on: 28 October 2016 Persons entitled: Vtb Capital PLC (As Security Agent) Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 10 October 2016 Persons entitled: Vtb Capital PLC (As Security Agent) Classification: A registered charge Outstanding |
22 October 2014 | Delivered on: 31 October 2014 Persons entitled: Vtb Capital PLC (The "Security Agent") Classification: A registered charge Outstanding |
4 August 2014 | Delivered on: 13 August 2014 Persons entitled: Vtb Capital PLC (As Security Agent) Classification: A registered charge Outstanding |
4 August 2014 | Delivered on: 13 August 2014 Persons entitled: Vtb Capital PLC (As Security Agent) Classification: A registered charge Outstanding |
4 August 2014 | Delivered on: 13 August 2014 Persons entitled: Vtb Capital PLC (As Security Agent) Classification: A registered charge Outstanding |
4 August 2014 | Delivered on: 13 August 2014 Persons entitled: Vtb Capital PLC Classification: A registered charge Outstanding |
4 March 2021 | Group of companies' accounts made up to 30 March 2020 (113 pages) |
---|---|
25 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
18 January 2021 | Registration of charge 071086190033, created on 23 December 2020 (60 pages) |
18 January 2021 | Registration of charge 071086190035, created on 23 December 2020 (60 pages) |
18 January 2021 | Registration of charge 071086190034, created on 23 December 2020 (62 pages) |
18 January 2021 | Registration of charge 071086190032, created on 23 December 2020 (61 pages) |
4 January 2021 | Registration of charge 071086190031, created on 22 December 2020 (40 pages) |
21 October 2020 | Registration of charge 071086190029, created on 6 October 2020 (39 pages) |
21 October 2020 | Registration of charge 071086190030, created on 6 October 2020 (40 pages) |
4 August 2020 | Resolutions
|
4 August 2020 | Resolutions
|
4 August 2020 | Resignation of an auditor (2 pages) |
23 July 2020 | Auditor's resignation (1 page) |
20 July 2020 | Group of companies' accounts made up to 30 March 2019 (101 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 October 2019 | Registration of charge 071086190028, created on 17 October 2019 (40 pages) |
28 October 2019 | Registration of charge 071086190027, created on 17 October 2019 (39 pages) |
25 February 2019 | Group of companies' accounts made up to 30 March 2018 (93 pages) |
14 January 2019 | Registration of charge 071086190026, created on 27 December 2018 (46 pages) |
14 January 2019 | Registration of charge 071086190023, created on 26 December 2018 (46 pages) |
14 January 2019 | Registration of charge 071086190025, created on 27 December 2018 (45 pages) |
14 January 2019 | Registration of charge 071086190024, created on 26 December 2018 (47 pages) |
10 January 2019 | Registration of charge 071086190022, created on 26 December 2018 (40 pages) |
10 January 2019 | Registration of charge 071086190021, created on 27 December 2018 (39 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
5 December 2018 | Registration of charge 071086190020, created on 30 November 2018 (40 pages) |
2 July 2018 | Registration of charge 071086190019, created on 29 June 2018 (40 pages) |
5 April 2018 | Group of companies' accounts made up to 31 March 2017 (91 pages) |
23 January 2018 | Termination of appointment of Yogendra Appadoo as a director on 12 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 November 2017 | Registration of charge 071086190018, created on 14 November 2017 (25 pages) |
22 November 2017 | Registration of charge 071086190018, created on 14 November 2017 (25 pages) |
14 November 2017 | Appointment of Mr Jason Paul Harel as a director on 1 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Jason Paul Harel as a director on 1 October 2017 (2 pages) |
25 January 2017 | Group of companies' accounts made up to 31 March 2016 (86 pages) |
25 January 2017 | Group of companies' accounts made up to 31 March 2016 (86 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (11 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (11 pages) |
28 October 2016 | Registration of charge 071086190017, created on 21 October 2016 (37 pages) |
28 October 2016 | Registration of charge 071086190017, created on 21 October 2016 (37 pages) |
10 October 2016 | Registration of charge 071086190016, created on 30 September 2016 (24 pages) |
10 October 2016 | Registration of charge 071086190016, created on 30 September 2016 (24 pages) |
17 May 2016 | Statement of capital on 17 May 2016
|
17 May 2016 | Statement of capital on 17 May 2016
|
22 March 2016 | Statement by Directors (1 page) |
22 March 2016 | Statement by Directors (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Solvency Statement dated 22/02/16 (1 page) |
22 March 2016 | Solvency Statement dated 22/02/16 (1 page) |
22 March 2016 | Resolutions
|
11 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
20 November 2015 | Group of companies' accounts made up to 31 March 2015 (89 pages) |
20 November 2015 | Group of companies' accounts made up to 31 March 2015 (89 pages) |
15 June 2015 | Termination of appointment of Sushil Kumar Maroo as a director on 9 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Sushil Kumar Maroo as a director on 9 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Sushil Kumar Maroo as a director on 9 June 2015 (1 page) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Sinews Global Limited as a secretary on 4 September 2014 (1 page) |
6 January 2015 | Termination of appointment of Sinews Global Limited as a secretary on 4 September 2014 (1 page) |
6 January 2015 | Termination of appointment of Sinews Global Limited as a secretary on 4 September 2014 (1 page) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
31 October 2014 | Registration of charge 071086190015, created on 22 October 2014 (26 pages) |
31 October 2014 | Registration of charge 071086190015, created on 22 October 2014 (26 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (218 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (218 pages) |
9 October 2014 | Memorandum and Articles of Association (44 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Memorandum and Articles of Association (44 pages) |
9 October 2014 | Resolutions
|
15 August 2014 | Termination of appointment of Frances Jean Mccaw as a secretary on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Frances Jean Mccaw as a secretary on 15 August 2014 (1 page) |
13 August 2014 | Registration of charge 071086190012, created on 4 August 2014 (24 pages) |
13 August 2014 | Registration of charge 071086190012, created on 4 August 2014 (24 pages) |
13 August 2014 | Registration of charge 071086190014, created on 4 August 2014 (33 pages) |
13 August 2014 | Registration of charge 071086190013, created on 4 August 2014 (33 pages) |
13 August 2014 | Registration of charge 071086190012, created on 4 August 2014 (24 pages) |
13 August 2014 | Registration of charge 071086190014, created on 4 August 2014 (33 pages) |
13 August 2014 | Registration of charge 071086190013, created on 4 August 2014 (33 pages) |
13 August 2014 | Registration of charge 071086190014, created on 4 August 2014 (33 pages) |
13 August 2014 | Registration of charge 071086190011, created on 4 August 2014 (25 pages) |
13 August 2014 | Registration of charge 071086190011, created on 4 August 2014 (25 pages) |
13 August 2014 | Registration of charge 071086190013, created on 4 August 2014 (33 pages) |
13 August 2014 | Registration of charge 071086190011, created on 4 August 2014 (25 pages) |
5 August 2014 | Satisfaction of charge 071086190007 in full (4 pages) |
5 August 2014 | Satisfaction of charge 071086190008 in full (4 pages) |
5 August 2014 | Satisfaction of charge 071086190008 in full (4 pages) |
5 August 2014 | Satisfaction of charge 071086190009 in full (4 pages) |
5 August 2014 | Satisfaction of charge 071086190006 in full (4 pages) |
5 August 2014 | Satisfaction of charge 071086190010 in full (4 pages) |
5 August 2014 | Satisfaction of charge 071086190010 in full (4 pages) |
5 August 2014 | Satisfaction of charge 071086190007 in full (4 pages) |
5 August 2014 | Satisfaction of charge 071086190009 in full (4 pages) |
5 August 2014 | Satisfaction of charge 071086190006 in full (4 pages) |
22 July 2014 | Re-registration of Memorandum and Articles (44 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Re-registration from a public company to a private limited company (2 pages) |
22 July 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 July 2014 | Resolutions
|
22 July 2014 | Re-registration of Memorandum and Articles (44 pages) |
22 July 2014 | Re-registration from a public company to a private limited company (2 pages) |
22 July 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 June 2014 | Appointment of Mr Frances Kumar Gujadhur as a director (2 pages) |
12 June 2014 | Appointment of Mr Uday Kumar Gujadhur as a director (2 pages) |
12 June 2014 | Appointment of Mr Uday Kumar Gujadhur as a director (2 pages) |
12 June 2014 | Appointment of Mr Frances Kumar Gujadhur as a director (2 pages) |
12 June 2014 | Termination of appointment of Frances Gujadhur as a director (1 page) |
12 June 2014 | Termination of appointment of Frances Gujadhur as a director (1 page) |
10 June 2014 | Appointment of Mr Sushil Kumar Baid as a director (2 pages) |
10 June 2014 | Appointment of Mr Sushil Kumar Baid as a director (2 pages) |
21 May 2014 | Termination of appointment of Subhas Lallah as a director (1 page) |
21 May 2014 | Appointment of Mr Yogendra Appadoo as a director (2 pages) |
21 May 2014 | Termination of appointment of Stephen Burrard-Lucas as a director (1 page) |
21 May 2014 | Termination of appointment of Stephen Burrard-Lucas as a director (1 page) |
21 May 2014 | Termination of appointment of Abdul Hajee Abdoula as a director (1 page) |
21 May 2014 | Termination of appointment of Philip Aiken as a director (1 page) |
21 May 2014 | Termination of appointment of Ravi Ruia as a director (1 page) |
21 May 2014 | Termination of appointment of Prashant Ruia as a director (1 page) |
21 May 2014 | Appointment of Mr Yogendra Appadoo as a director (2 pages) |
21 May 2014 | Termination of appointment of Subhas Lallah as a director (1 page) |
21 May 2014 | Termination of appointment of Prashant Ruia as a director (1 page) |
21 May 2014 | Termination of appointment of Ravi Ruia as a director (1 page) |
21 May 2014 | Termination of appointment of Philip Aiken as a director (1 page) |
21 May 2014 | Termination of appointment of Simon Murray as a director (1 page) |
21 May 2014 | Termination of appointment of Abdul Hajee Abdoula as a director (1 page) |
21 May 2014 | Termination of appointment of Simon Murray as a director (1 page) |
17 March 2014 | Amended group of companies' accounts made up to 31 March 2013 (153 pages) |
17 March 2014 | Amended group of companies' accounts made up to 31 March 2013 (153 pages) |
15 January 2014 | Annual return made up to 18 December 2013 no member list Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 no member list Statement of capital on 2014-01-15
|
22 October 2013 | Satisfaction of charge 2 in full (4 pages) |
22 October 2013 | Satisfaction of charge 2 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
22 October 2013 | Satisfaction of charge 3 in full (4 pages) |
22 October 2013 | Satisfaction of charge 4 in full (4 pages) |
22 October 2013 | Satisfaction of charge 3 in full (4 pages) |
22 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 September 2013 | Group of companies' accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Group of companies' accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Registration of charge 071086190007
|
18 September 2013 | Registration of charge 071086190009
|
18 September 2013 | Appointment of Mr Sushil Kumar Maroo as a director (2 pages) |
18 September 2013 | Termination of appointment of Naresh Nayyar as a director (1 page) |
18 September 2013 | Termination of appointment of Naresh Nayyar as a director (1 page) |
18 September 2013 | Registration of charge 071086190010
|
18 September 2013 | Resolutions
|
18 September 2013 | Registration of charge 071086190009
|
18 September 2013 | Registration of charge 071086190008
|
18 September 2013 | Registration of charge 071086190010
|
18 September 2013 | Appointment of Mr Sushil Kumar Maroo as a director (2 pages) |
18 September 2013 | Registration of charge 071086190008
|
18 September 2013 | Registration of charge 071086190007
|
18 September 2013 | Resolutions
|
17 September 2013 | Registration of charge 071086190006 (27 pages) |
17 September 2013 | Registration of charge 071086190006 (27 pages) |
25 February 2013 | Director's details changed for Mr Prashant Ruia on 9 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Prashant Ruia on 9 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Sinews Global Limited on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Sinews Global Limited on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Prashant Ruia on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Simon Murray on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Stephen Charles Burrard-Lucas on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 9 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Ms Frances Jean Mccaw on 9 February 2013 (1 page) |
22 February 2013 | Director's details changed for Mr Naresh Kumar Nayyar on 9 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from , 3rd Floor, Landsdowne House, 57 Berkeley Square, London, England, W1J 6ER, United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Director's details changed for Simon Murray on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Philip Stanley Aiken on 9 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from , 3rd Floor, Landsdowne House, 57 Berkeley Square, London, England, W1J 6ER, United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Director's details changed for Stephen Charles Burrard-Lucas on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Ravi Ruia on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Naresh Kumar Nayyar on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Stephen Charles Burrard-Lucas on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Naresh Kumar Nayyar on 9 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Ms Frances Jean Mccaw on 9 February 2013 (1 page) |
22 February 2013 | Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Subhas Chandra Lallah on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Philip Stanley Aiken on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Ravi Ruia on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Simon Murray on 9 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from 3Rd Floor, Landsdowne House 57 Berkeley Square London England W1J 6ER United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Director's details changed for Mr Subhas Chandra Lallah on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Philip Stanley Aiken on 9 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Ms Frances Jean Mccaw on 9 February 2013 (1 page) |
22 February 2013 | Director's details changed for Ravi Ruia on 9 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Subhas Chandra Lallah on 9 February 2013 (2 pages) |
16 January 2013 | Annual return made up to 18 December 2012 no member list (12 pages) |
16 January 2013 | Director's details changed for Mr Prashant Ruia on 6 April 2010 (2 pages) |
16 January 2013 | Director's details changed for Mr Prashant Ruia on 6 April 2010 (2 pages) |
16 January 2013 | Director's details changed for Mr Prashant Ruia on 6 April 2010 (2 pages) |
16 January 2013 | Annual return made up to 18 December 2012 no member list (12 pages) |
15 January 2013 | Director's details changed for Ravi Ruia on 6 April 2010 (2 pages) |
15 January 2013 | Director's details changed for Ravi Ruia on 6 April 2010 (2 pages) |
15 January 2013 | Director's details changed for Ravi Ruia on 6 April 2010 (2 pages) |
31 December 2012 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
31 December 2012 | Appointment of Ms Frances Jean Mccaw as a secretary (2 pages) |
31 December 2012 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
31 December 2012 | Appointment of Ms Frances Jean Mccaw as a secretary (2 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (152 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (152 pages) |
11 September 2012 | Resolutions
|
7 August 2012 | Director's details changed for Mr Philip Stanley Aiken on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Stephen Charles Burrard-Lucas on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Subhas Chandra Lallah on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Philip Stanley Aiken on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Philip Stanley Aiken on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Stephen Charles Burrard-Lucas on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Stephen Charles Burrard-Lucas on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Subhas Chandra Lallah on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Subhas Chandra Lallah on 7 August 2012 (2 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 2
|
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 2
|
3 April 2012 | Appointment of Stephen Charles Burrard-Lucas as a director (2 pages) |
3 April 2012 | Appointment of Stephen Charles Burrard-Lucas as a director (2 pages) |
14 March 2012 | Appointment of Elaine Richardson as a secretary (2 pages) |
14 March 2012 | Appointment of Elaine Richardson as a secretary (2 pages) |
19 December 2011 | Annual return made up to 18 December 2011 no member list (10 pages) |
19 December 2011 | Annual return made up to 18 December 2011 no member list (10 pages) |
26 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
26 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (122 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (122 pages) |
14 June 2011 | Termination of appointment of Excutive Services Limited as a secretary (1 page) |
14 June 2011 | Termination of appointment of Excutive Services Limited as a secretary (1 page) |
14 June 2011 | Appointment of Sinews Global Limited as a secretary (2 pages) |
14 June 2011 | Appointment of Sinews Global Limited as a secretary (2 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (21 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (21 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
2 June 2010 | Register inspection address has been changed (2 pages) |
2 June 2010 | Register inspection address has been changed (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
14 May 2010 | Appointment of Ravi Ruia as a director (3 pages) |
14 May 2010 | Appointment of Ravi Ruia as a director (3 pages) |
26 April 2010 | Appointment of Simon Murray as a director (3 pages) |
26 April 2010 | Appointment of Simon Murray as a director (3 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
21 April 2010 | Appointment of Mr Philip Stanley Aiken as a director (3 pages) |
21 April 2010 | Appointment of Mr Naresh Kumar Nayyar as a director (3 pages) |
21 April 2010 | Appointment of Mr Subhas Chandra Lallah as a director (3 pages) |
21 April 2010 | Appointment of Mr Prashant Ruia as a director (3 pages) |
21 April 2010 | Appointment of Mr Prashant Ruia as a director (3 pages) |
21 April 2010 | Appointment of Mr Naresh Kumar Nayyar as a director (3 pages) |
21 April 2010 | Appointment of Mr Subhas Chandra Lallah as a director (3 pages) |
21 April 2010 | Appointment of Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula as a director (3 pages) |
21 April 2010 | Appointment of Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula as a director (3 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
21 April 2010 | Appointment of Mr Philip Stanley Aiken as a director (3 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
21 April 2010 | Termination of appointment of Raman Jaggi as a director (2 pages) |
21 April 2010 | Termination of appointment of Raman Jaggi as a director (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
16 April 2010 | Re-registration from a private company to a public company (5 pages) |
16 April 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 April 2010 | Re-registration of Memorandum and Articles (41 pages) |
16 April 2010 | Auditor's statement (1 page) |
16 April 2010 | Auditor's report (1 page) |
16 April 2010 | Auditor's statement (1 page) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 April 2010 | Re-registration of Memorandum and Articles (41 pages) |
16 April 2010 | Re-registration from a private company to a public company (5 pages) |
16 April 2010 | Balance Sheet (4 pages) |
16 April 2010 | Auditor's report (1 page) |
16 April 2010 | Balance Sheet (4 pages) |
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement by directors (3 pages) |
15 April 2010 | Solvency statement dated 06/04/10 (3 pages) |
15 April 2010 | Sub-division of shares on 6 April 2010 (5 pages) |
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Solvency statement dated 06/04/10 (3 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Sub-division of shares on 6 April 2010 (5 pages) |
15 April 2010 | Statement by directors (3 pages) |
15 April 2010 | Sub-division of shares on 6 April 2010 (5 pages) |
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Company name changed goliath I LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Company name changed goliath I LIMITED\certificate issued on 06/04/10
|
18 December 2009 | Incorporation (22 pages) |
18 December 2009 | Incorporation (22 pages) |