Company NameEssar Energy Limited
Company StatusActive
Company Number07108619
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Uday Kumar Gujadhur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMauritian
StatusCurrent
Appointed11 June 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address11 Hill Street
London
W1J 5LQ
Director NameMr Jason Paul Harel
Date of BirthJune 1971 (Born 52 years ago)
NationalityMauritian
StatusCurrent
Appointed01 October 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleLawyer
Country of ResidenceMauritius
Correspondence Address11 Hill Street
London
W1J 5LQ
Director NameMr Sandeep Fakun
Date of BirthApril 1963 (Born 61 years ago)
NationalityMauritian
StatusCurrent
Appointed19 January 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address11 Hill Street
London
W1J 5LQ
Director NameMr Ashvin Rishiraj Aukhjee
Date of BirthApril 1975 (Born 49 years ago)
NationalityMauritian
StatusCurrent
Appointed24 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address11 Hill Street
London
W1J 5LQ
Secretary NameArch Global Consult Ltd (Corporation)
StatusCurrent
Appointed18 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressThe Junction Business Hub Block B Arsenal Branch R
Calebasses
Mauritius
Director NameMr Raman Jaggi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Arlington House
Arlington Street
London
SW1A 1RL
Director NameSimon Murray
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameRavi Ruia
Date of BirthApril 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Prashant Ruia
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Subhas Chandra Lallah
Date of BirthJune 1945 (Born 78 years ago)
NationalityMauritian
StatusResigned
Appointed06 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2014)
RoleBarrister-At-Law
Country of ResidenceMauritius
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Abdul Sattar Adam Ali Mamode Hajee Abdoula
Date of BirthJune 1959 (Born 64 years ago)
NationalityMauritian
StatusResigned
Appointed06 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2014)
RoleAccountant
Country of ResidenceMauritius
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Philip Stanley Aiken
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2014)
RoleSenior Advisor
Country of ResidenceEngland
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Naresh Kumar Nayyar
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Secretary NameElaine Richardson
StatusResigned
Appointed01 February 2012(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressDcdm Building 7th Floor
10 Frere Felix De Valois Street
Port Louis
Mauritius
Director NameMr Stephen Charles Burrard-Lucas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Secretary NameMs Frances Jean McCaw
StatusResigned
Appointed31 December 2012(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2014)
RoleCompany Director
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Sushil Kumar Maroo
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed16 September 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2015)
RoleChief Executive Officer
Country of ResidenceIndia
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Yogendra Appadoo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed19 May 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2018)
RoleBanker
Country of ResidenceMauritius
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Sushil Kumar Baid
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2014(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Frances Kumar Gujadhur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMauritian
StatusResigned
Appointed11 June 2014(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Secretary NameExcutive Services Limited (Corporation)
StatusResigned
Appointed16 April 2010(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2011)
Correspondence AddressLes Jamalacs Building Vigux Conseti Street
Port Louis
Mauritius
Secretary NameSinews Global Limited (Corporation)
StatusResigned
Appointed13 June 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2014)
Correspondence AddressLes Jamalacs Building Vieux Conseil Street
Port Louis
Mauritius

Contact

Websiteessarenergy.com
Telephone020 74088700
Telephone regionLondon

Location

Registered Address11 Hill Street
London
W1J 5LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

286.9m at £0.05Energy Bidco Holdings LTD
9.46%
Ordinary
1.7b at £0.05Nominee Of Essar Global Fund LTD
57.02%
Preference
1b at £0.05Nominee Of Essar Global Fund LTD
33.52%
Ordinary

Financials

Year2014
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

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Next Accounts Due30 March 2024 (1 day from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

16 September 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2013Delivered 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 2011Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered on: 28 October 2016
Persons entitled: Vtb Capital PLC (As Security Agent)

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 10 October 2016
Persons entitled: Vtb Capital PLC (As Security Agent)

Classification: A registered charge
Outstanding
22 October 2014Delivered on: 31 October 2014
Persons entitled: Vtb Capital PLC (The "Security Agent")

Classification: A registered charge
Outstanding
4 August 2014Delivered on: 13 August 2014
Persons entitled: Vtb Capital PLC (As Security Agent)

Classification: A registered charge
Outstanding
4 August 2014Delivered on: 13 August 2014
Persons entitled: Vtb Capital PLC (As Security Agent)

Classification: A registered charge
Outstanding
4 August 2014Delivered on: 13 August 2014
Persons entitled: Vtb Capital PLC (As Security Agent)

Classification: A registered charge
Outstanding
4 August 2014Delivered on: 13 August 2014
Persons entitled: Vtb Capital PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2021Group of companies' accounts made up to 30 March 2020 (113 pages)
25 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
18 January 2021Registration of charge 071086190033, created on 23 December 2020 (60 pages)
18 January 2021Registration of charge 071086190035, created on 23 December 2020 (60 pages)
18 January 2021Registration of charge 071086190034, created on 23 December 2020 (62 pages)
18 January 2021Registration of charge 071086190032, created on 23 December 2020 (61 pages)
4 January 2021Registration of charge 071086190031, created on 22 December 2020 (40 pages)
21 October 2020Registration of charge 071086190029, created on 6 October 2020 (39 pages)
21 October 2020Registration of charge 071086190030, created on 6 October 2020 (40 pages)
4 August 2020Resolutions
  • RES13 ‐ Removal of bdo LLP - uk as auditors 07/04/2020
(1 page)
4 August 2020Resolutions
  • RES13 ‐ Appointment of new auditors 07/04/2020
(1 page)
4 August 2020Resignation of an auditor (2 pages)
23 July 2020Auditor's resignation (1 page)
20 July 2020Group of companies' accounts made up to 30 March 2019 (101 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 October 2019Registration of charge 071086190028, created on 17 October 2019 (40 pages)
28 October 2019Registration of charge 071086190027, created on 17 October 2019 (39 pages)
25 February 2019Group of companies' accounts made up to 30 March 2018 (93 pages)
14 January 2019Registration of charge 071086190026, created on 27 December 2018 (46 pages)
14 January 2019Registration of charge 071086190023, created on 26 December 2018 (46 pages)
14 January 2019Registration of charge 071086190025, created on 27 December 2018 (45 pages)
14 January 2019Registration of charge 071086190024, created on 26 December 2018 (47 pages)
10 January 2019Registration of charge 071086190022, created on 26 December 2018 (40 pages)
10 January 2019Registration of charge 071086190021, created on 27 December 2018 (39 pages)
4 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
5 December 2018Registration of charge 071086190020, created on 30 November 2018 (40 pages)
2 July 2018Registration of charge 071086190019, created on 29 June 2018 (40 pages)
5 April 2018Group of companies' accounts made up to 31 March 2017 (91 pages)
23 January 2018Termination of appointment of Yogendra Appadoo as a director on 12 January 2018 (1 page)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 November 2017Registration of charge 071086190018, created on 14 November 2017 (25 pages)
22 November 2017Registration of charge 071086190018, created on 14 November 2017 (25 pages)
14 November 2017Appointment of Mr Jason Paul Harel as a director on 1 October 2017 (2 pages)
14 November 2017Appointment of Mr Jason Paul Harel as a director on 1 October 2017 (2 pages)
25 January 2017Group of companies' accounts made up to 31 March 2016 (86 pages)
25 January 2017Group of companies' accounts made up to 31 March 2016 (86 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (11 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (11 pages)
28 October 2016Registration of charge 071086190017, created on 21 October 2016 (37 pages)
28 October 2016Registration of charge 071086190017, created on 21 October 2016 (37 pages)
10 October 2016Registration of charge 071086190016, created on 30 September 2016 (24 pages)
10 October 2016Registration of charge 071086190016, created on 30 September 2016 (24 pages)
17 May 2016Statement of capital on 17 May 2016
  • GBP 151,628,265.40
(6 pages)
17 May 2016Statement of capital on 17 May 2016
  • GBP 151,628,265.40
(6 pages)
22 March 2016Statement by Directors (1 page)
22 March 2016Statement by Directors (1 page)
22 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 04/03/2016
(2 pages)
22 March 2016Solvency Statement dated 22/02/16 (1 page)
22 March 2016Solvency Statement dated 22/02/16 (1 page)
22 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 04/03/2016
  • RES13 ‐ Cancel share prem a/c 04/03/2016
(2 pages)
11 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 151,628,265.4
(6 pages)
11 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 151,628,265.4
(6 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (89 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (89 pages)
15 June 2015Termination of appointment of Sushil Kumar Maroo as a director on 9 June 2015 (1 page)
15 June 2015Termination of appointment of Sushil Kumar Maroo as a director on 9 June 2015 (1 page)
15 June 2015Termination of appointment of Sushil Kumar Maroo as a director on 9 June 2015 (1 page)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 151,628,265.4
(7 pages)
6 January 2015Termination of appointment of Sinews Global Limited as a secretary on 4 September 2014 (1 page)
6 January 2015Termination of appointment of Sinews Global Limited as a secretary on 4 September 2014 (1 page)
6 January 2015Termination of appointment of Sinews Global Limited as a secretary on 4 September 2014 (1 page)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 151,628,265.4
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 151,628,265.400
(6 pages)
5 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 151,628,265.400
(6 pages)
5 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 151,628,265.400
(6 pages)
31 October 2014Registration of charge 071086190015, created on 22 October 2014 (26 pages)
31 October 2014Registration of charge 071086190015, created on 22 October 2014 (26 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (218 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (218 pages)
9 October 2014Memorandum and Articles of Association (44 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2014Memorandum and Articles of Association (44 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2014Termination of appointment of Frances Jean Mccaw as a secretary on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Frances Jean Mccaw as a secretary on 15 August 2014 (1 page)
13 August 2014Registration of charge 071086190012, created on 4 August 2014 (24 pages)
13 August 2014Registration of charge 071086190012, created on 4 August 2014 (24 pages)
13 August 2014Registration of charge 071086190014, created on 4 August 2014 (33 pages)
13 August 2014Registration of charge 071086190013, created on 4 August 2014 (33 pages)
13 August 2014Registration of charge 071086190012, created on 4 August 2014 (24 pages)
13 August 2014Registration of charge 071086190014, created on 4 August 2014 (33 pages)
13 August 2014Registration of charge 071086190013, created on 4 August 2014 (33 pages)
13 August 2014Registration of charge 071086190014, created on 4 August 2014 (33 pages)
13 August 2014Registration of charge 071086190011, created on 4 August 2014 (25 pages)
13 August 2014Registration of charge 071086190011, created on 4 August 2014 (25 pages)
13 August 2014Registration of charge 071086190013, created on 4 August 2014 (33 pages)
13 August 2014Registration of charge 071086190011, created on 4 August 2014 (25 pages)
5 August 2014Satisfaction of charge 071086190007 in full (4 pages)
5 August 2014Satisfaction of charge 071086190008 in full (4 pages)
5 August 2014Satisfaction of charge 071086190008 in full (4 pages)
5 August 2014Satisfaction of charge 071086190009 in full (4 pages)
5 August 2014Satisfaction of charge 071086190006 in full (4 pages)
5 August 2014Satisfaction of charge 071086190010 in full (4 pages)
5 August 2014Satisfaction of charge 071086190010 in full (4 pages)
5 August 2014Satisfaction of charge 071086190007 in full (4 pages)
5 August 2014Satisfaction of charge 071086190009 in full (4 pages)
5 August 2014Satisfaction of charge 071086190006 in full (4 pages)
22 July 2014Re-registration of Memorandum and Articles (44 pages)
22 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 July 2014Re-registration from a public company to a private limited company (2 pages)
22 July 2014Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 July 2014Re-registration of Memorandum and Articles (44 pages)
22 July 2014Re-registration from a public company to a private limited company (2 pages)
22 July 2014Certificate of re-registration from Public Limited Company to Private (1 page)
12 June 2014Appointment of Mr Frances Kumar Gujadhur as a director (2 pages)
12 June 2014Appointment of Mr Uday Kumar Gujadhur as a director (2 pages)
12 June 2014Appointment of Mr Uday Kumar Gujadhur as a director (2 pages)
12 June 2014Appointment of Mr Frances Kumar Gujadhur as a director (2 pages)
12 June 2014Termination of appointment of Frances Gujadhur as a director (1 page)
12 June 2014Termination of appointment of Frances Gujadhur as a director (1 page)
10 June 2014Appointment of Mr Sushil Kumar Baid as a director (2 pages)
10 June 2014Appointment of Mr Sushil Kumar Baid as a director (2 pages)
21 May 2014Termination of appointment of Subhas Lallah as a director (1 page)
21 May 2014Appointment of Mr Yogendra Appadoo as a director (2 pages)
21 May 2014Termination of appointment of Stephen Burrard-Lucas as a director (1 page)
21 May 2014Termination of appointment of Stephen Burrard-Lucas as a director (1 page)
21 May 2014Termination of appointment of Abdul Hajee Abdoula as a director (1 page)
21 May 2014Termination of appointment of Philip Aiken as a director (1 page)
21 May 2014Termination of appointment of Ravi Ruia as a director (1 page)
21 May 2014Termination of appointment of Prashant Ruia as a director (1 page)
21 May 2014Appointment of Mr Yogendra Appadoo as a director (2 pages)
21 May 2014Termination of appointment of Subhas Lallah as a director (1 page)
21 May 2014Termination of appointment of Prashant Ruia as a director (1 page)
21 May 2014Termination of appointment of Ravi Ruia as a director (1 page)
21 May 2014Termination of appointment of Philip Aiken as a director (1 page)
21 May 2014Termination of appointment of Simon Murray as a director (1 page)
21 May 2014Termination of appointment of Abdul Hajee Abdoula as a director (1 page)
21 May 2014Termination of appointment of Simon Murray as a director (1 page)
17 March 2014Amended group of companies' accounts made up to 31 March 2013 (153 pages)
17 March 2014Amended group of companies' accounts made up to 31 March 2013 (153 pages)
15 January 2014Annual return made up to 18 December 2013 no member list
Statement of capital on 2014-01-15
  • GBP 65,171,864.65
(8 pages)
15 January 2014Annual return made up to 18 December 2013 no member list
Statement of capital on 2014-01-15
  • GBP 65,171,864.65
(8 pages)
22 October 2013Satisfaction of charge 2 in full (4 pages)
22 October 2013Satisfaction of charge 2 in full (4 pages)
22 October 2013Satisfaction of charge 5 in full (4 pages)
22 October 2013Satisfaction of charge 5 in full (4 pages)
22 October 2013Satisfaction of charge 3 in full (4 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 3 in full (4 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
23 September 2013Group of companies' accounts made up to 31 March 2013 (3 pages)
23 September 2013Group of companies' accounts made up to 31 March 2013 (3 pages)
18 September 2013Registration of charge 071086190007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
18 September 2013Registration of charge 071086190009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
18 September 2013Appointment of Mr Sushil Kumar Maroo as a director (2 pages)
18 September 2013Termination of appointment of Naresh Nayyar as a director (1 page)
18 September 2013Termination of appointment of Naresh Nayyar as a director (1 page)
18 September 2013Registration of charge 071086190010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2013Registration of charge 071086190009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
18 September 2013Registration of charge 071086190008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
18 September 2013Registration of charge 071086190010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
18 September 2013Appointment of Mr Sushil Kumar Maroo as a director (2 pages)
18 September 2013Registration of charge 071086190008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
18 September 2013Registration of charge 071086190007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2013Registration of charge 071086190006 (27 pages)
17 September 2013Registration of charge 071086190006 (27 pages)
25 February 2013Director's details changed for Mr Prashant Ruia on 9 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Prashant Ruia on 9 February 2013 (2 pages)
25 February 2013Secretary's details changed for Sinews Global Limited on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Sinews Global Limited on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Prashant Ruia on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Simon Murray on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Stephen Charles Burrard-Lucas on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 9 February 2013 (2 pages)
22 February 2013Secretary's details changed for Ms Frances Jean Mccaw on 9 February 2013 (1 page)
22 February 2013Director's details changed for Mr Naresh Kumar Nayyar on 9 February 2013 (2 pages)
22 February 2013Registered 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 2013Director's details changed for Simon Murray on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Philip Stanley Aiken on 9 February 2013 (2 pages)
22 February 2013Registered 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 2013Director's details changed for Stephen Charles Burrard-Lucas on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Ravi Ruia on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Naresh Kumar Nayyar on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Stephen Charles Burrard-Lucas on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Naresh Kumar Nayyar on 9 February 2013 (2 pages)
22 February 2013Secretary's details changed for Ms Frances Jean Mccaw on 9 February 2013 (1 page)
22 February 2013Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Subhas Chandra Lallah on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Philip Stanley Aiken on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Ravi Ruia on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Simon Murray on 9 February 2013 (2 pages)
22 February 2013Registered 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 2013Director's details changed for Mr Subhas Chandra Lallah on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Philip Stanley Aiken on 9 February 2013 (2 pages)
22 February 2013Secretary's details changed for Ms Frances Jean Mccaw on 9 February 2013 (1 page)
22 February 2013Director's details changed for Ravi Ruia on 9 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Subhas Chandra Lallah on 9 February 2013 (2 pages)
16 January 2013Annual return made up to 18 December 2012 no member list (12 pages)
16 January 2013Director's details changed for Mr Prashant Ruia on 6 April 2010 (2 pages)
16 January 2013Director's details changed for Mr Prashant Ruia on 6 April 2010 (2 pages)
16 January 2013Director's details changed for Mr Prashant Ruia on 6 April 2010 (2 pages)
16 January 2013Annual return made up to 18 December 2012 no member list (12 pages)
15 January 2013Director's details changed for Ravi Ruia on 6 April 2010 (2 pages)
15 January 2013Director's details changed for Ravi Ruia on 6 April 2010 (2 pages)
15 January 2013Director's details changed for Ravi Ruia on 6 April 2010 (2 pages)
31 December 2012Termination of appointment of Elaine Richardson as a secretary (1 page)
31 December 2012Appointment of Ms Frances Jean Mccaw as a secretary (2 pages)
31 December 2012Termination of appointment of Elaine Richardson as a secretary (1 page)
31 December 2012Appointment of Ms Frances Jean Mccaw as a secretary (2 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 September 2012Group of companies' accounts made up to 31 March 2012 (152 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 04/09/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 September 2012Group of companies' accounts made up to 31 March 2012 (152 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 04/09/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 August 2012Director's details changed for Mr Philip Stanley Aiken on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Stephen Charles Burrard-Lucas on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Subhas Chandra Lallah on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Philip Stanley Aiken on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Philip Stanley Aiken on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Stephen Charles Burrard-Lucas on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Stephen Charles Burrard-Lucas on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Subhas Chandra Lallah on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Subhas Chandra Lallah on 7 August 2012 (2 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
3 April 2012Appointment of Stephen Charles Burrard-Lucas as a director (2 pages)
3 April 2012Appointment of Stephen Charles Burrard-Lucas as a director (2 pages)
14 March 2012Appointment of Elaine Richardson as a secretary (2 pages)
14 March 2012Appointment of Elaine Richardson as a secretary (2 pages)
19 December 2011Annual return made up to 18 December 2011 no member list (10 pages)
19 December 2011Annual return made up to 18 December 2011 no member list (10 pages)
26 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (122 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (122 pages)
14 June 2011Termination of appointment of Excutive Services Limited as a secretary (1 page)
14 June 2011Termination of appointment of Excutive Services Limited as a secretary (1 page)
14 June 2011Appointment of Sinews Global Limited as a secretary (2 pages)
14 June 2011Appointment of Sinews Global Limited as a secretary (2 pages)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days clear notice for meeting 18/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days clear notice for meeting 18/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (21 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (21 pages)
16 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 65,171,864.65
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 65,171,864.65
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 65,151,515.10
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 65,151,515.10
(4 pages)
2 June 2010Register inspection address has been changed (2 pages)
2 June 2010Register inspection address has been changed (2 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Political donations 30/04/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Political donations 30/04/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
14 May 2010Appointment of Ravi Ruia as a director (3 pages)
14 May 2010Appointment of Ravi Ruia as a director (3 pages)
26 April 2010Appointment of Simon Murray as a director (3 pages)
26 April 2010Appointment of Simon Murray as a director (3 pages)
26 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 50,000,000.00
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 50,000,000.00
(4 pages)
21 April 2010Appointment of Mr Philip Stanley Aiken as a director (3 pages)
21 April 2010Appointment of Mr Naresh Kumar Nayyar as a director (3 pages)
21 April 2010Appointment of Mr Subhas Chandra Lallah as a director (3 pages)
21 April 2010Appointment of Mr Prashant Ruia as a director (3 pages)
21 April 2010Appointment of Mr Prashant Ruia as a director (3 pages)
21 April 2010Appointment of Mr Naresh Kumar Nayyar as a director (3 pages)
21 April 2010Appointment of Mr Subhas Chandra Lallah as a director (3 pages)
21 April 2010Appointment of Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula as a director (3 pages)
21 April 2010Appointment of Mr Abdul Sattar Adam Ali Mamode Hajee Abdoula as a director (3 pages)
21 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 42,242,063.50
(4 pages)
21 April 2010Appointment of Mr Philip Stanley Aiken as a director (3 pages)
21 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 42,242,063.50
(4 pages)
21 April 2010Termination of appointment of Raman Jaggi as a director (2 pages)
21 April 2010Termination of appointment of Raman Jaggi as a director (2 pages)
21 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 42,242,063.50
(4 pages)
16 April 2010Re-registration from a private company to a public company (5 pages)
16 April 2010Certificate of re-registration from Private to Public Limited Company (1 page)
16 April 2010Re-registration of Memorandum and Articles (41 pages)
16 April 2010Auditor's statement (1 page)
16 April 2010Auditor's report (1 page)
16 April 2010Auditor's statement (1 page)
16 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2010Certificate of re-registration from Private to Public Limited Company (1 page)
16 April 2010Re-registration of Memorandum and Articles (41 pages)
16 April 2010Re-registration from a private company to a public company (5 pages)
16 April 2010Balance Sheet (4 pages)
16 April 2010Auditor's report (1 page)
16 April 2010Balance Sheet (4 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 42,242,063.50
(4 pages)
15 April 2010Resolutions
  • RES13 ‐ Cancellation of share premium account 06/04/2010
(1 page)
15 April 2010Statement by directors (3 pages)
15 April 2010Solvency statement dated 06/04/10 (3 pages)
15 April 2010Sub-division of shares on 6 April 2010 (5 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 42,242,063.50
(4 pages)
15 April 2010Solvency statement dated 06/04/10 (3 pages)
15 April 2010Resolutions
  • RES13 ‐ Cancellation of share premium account 06/04/2010
(1 page)
15 April 2010Sub-division of shares on 6 April 2010 (5 pages)
15 April 2010Statement by directors (3 pages)
15 April 2010Sub-division of shares on 6 April 2010 (5 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed goliath I LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
6 April 2010Company name changed goliath I LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
18 December 2009Incorporation (22 pages)
18 December 2009Incorporation (22 pages)