Company NameEssar Energy Services (UK) Limited
DirectorWilliam James Anthony Rego
Company StatusActive
Company Number07218027
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Previous NameEssar E UK Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William James Anthony Rego
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Edward Road Hampton Hill Hampton Middlesex Edwar
Hampton Hill
Hampton
TW12 1LH
Director NameMr Gerard Dominic Andrew Bacon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandsdowne House 57 Berkeley Square
London
W1J 6ER
Director NameNicholas John Handy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandsdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMark Trevor Lidiard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2014)
RoleDirector Of Investor Relations And Communications
Country of ResidenceEngland
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Parthasarathy Sampath
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed28 September 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2013)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Naresh Kumar Nayyar
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2011(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2013)
RoleCeo Essar Energy Plc
Country of ResidenceIndia
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMs Lynne Mary Sampson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 07 March 2016)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER
Director NameMr Atul Gupta
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
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
Appointed31 May 2016(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2021)
RoleVice President
Country of ResidenceMauritius
Correspondence AddressLansdowne House 2nd Floor
57 Berkeley Square
London
W1J 6ER

Contact

Websiteessarenergy.com

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

1 at £1Essar Energy Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,939,131
Gross Profit£104,927
Net Worth£992,666
Cash£191,869
Current Liabilities£3,601,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

14 February 2024Full accounts made up to 31 March 2023 (20 pages)
5 August 2023Registered office address changed from Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER to 11 Hill Street London W1J 5LQ on 5 August 2023 (1 page)
12 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
18 October 2022Full accounts made up to 31 March 2022 (20 pages)
29 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
3 December 2021Full accounts made up to 31 March 2021 (21 pages)
12 July 2021Termination of appointment of Sushil Kumar Baid as a director on 30 June 2021 (1 page)
12 July 2021Appointment of Mr William James Anthony Rego as a director on 29 June 2021 (2 pages)
20 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
23 October 2020Full accounts made up to 31 March 2020 (22 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 31 March 2019 (21 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
26 February 2019Full accounts made up to 31 March 2018 (22 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Full accounts made up to 31 March 2017 (22 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 March 2017Full accounts made up to 31 March 2016 (24 pages)
29 March 2017Full accounts made up to 31 March 2016 (24 pages)
7 June 2016Termination of appointment of Atul Gupta as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Atul Gupta as a director on 6 June 2016 (1 page)
2 June 2016Appointment of Mr Sushil Kumar Baid as a director on 31 May 2016 (2 pages)
2 June 2016Appointment of Mr Sushil Kumar Baid as a director on 31 May 2016 (2 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
15 March 2016Termination of appointment of Lynne Mary Sampson as a director on 7 March 2016 (1 page)
15 March 2016Termination of appointment of Lynne Mary Sampson as a director on 7 March 2016 (1 page)
15 December 2015Full accounts made up to 31 March 2015 (23 pages)
15 December 2015Full accounts made up to 31 March 2015 (23 pages)
3 September 2015Appointment of Mr Atul Gupta as a director on 24 August 2015 (2 pages)
3 September 2015Appointment of Mr Atul Gupta as a director on 24 August 2015 (2 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
6 January 2015Full accounts made up to 31 March 2014 (23 pages)
6 January 2015Full accounts made up to 31 March 2014 (23 pages)
13 August 2014Termination of appointment of Mark Trevor Lidiard as a director on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Mark Trevor Lidiard as a director on 31 July 2014 (1 page)
30 May 2014Director's details changed for Mark Trevor Lidiard on 1 January 2014 (2 pages)
30 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Director's details changed for Mark Trevor Lidiard on 1 January 2014 (2 pages)
30 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Director's details changed for Mark Trevor Lidiard on 1 January 2014 (2 pages)
8 October 2013Full accounts made up to 31 March 2013 (22 pages)
8 October 2013Full accounts made up to 31 March 2013 (22 pages)
24 September 2013Termination of appointment of Naresh Nayyar as a director (1 page)
24 September 2013Termination of appointment of Naresh Nayyar as a director (1 page)
19 August 2013Termination of appointment of Parthasarathy Sampath as a director (1 page)
19 August 2013Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 19 August 2013 (1 page)
19 August 2013Termination of appointment of Parthasarathy Sampath as a director (1 page)
15 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
13 December 2012Full accounts made up to 31 March 2012 (22 pages)
13 December 2012Full accounts made up to 31 March 2012 (22 pages)
21 September 2012Termination of appointment of Nicholas Handy as a director (1 page)
21 September 2012Termination of appointment of Nicholas Handy as a director (1 page)
16 August 2012Previous accounting period extended from 30 December 2011 to 31 March 2012 (1 page)
16 August 2012Previous accounting period extended from 30 December 2011 to 31 March 2012 (1 page)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Lynne Mary Sampson as a director (2 pages)
14 March 2012Appointment of Lynne Mary Sampson as a director (2 pages)
21 November 2011Full accounts made up to 31 December 2010 (20 pages)
21 November 2011Full accounts made up to 31 December 2010 (20 pages)
15 November 2011Previous accounting period shortened from 30 April 2011 to 30 December 2010 (1 page)
15 November 2011Previous accounting period shortened from 30 April 2011 to 30 December 2010 (1 page)
3 May 2011Registered office address changed from Landsdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Landsdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 3 May 2011 (1 page)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from Landsdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 3 May 2011 (1 page)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
20 April 2011Appointment of Mr Naresh Kumar Nayyar as a director (2 pages)
20 April 2011Appointment of Mr Naresh Kumar Nayyar as a director (2 pages)
28 September 2010Appointment of Mr Parthasarathy Sampath as a director (2 pages)
28 September 2010Appointment of Mr Parthasarathy Sampath as a director (2 pages)
28 September 2010Termination of appointment of Gerard Bacon as a director (1 page)
28 September 2010Termination of appointment of Gerard Bacon as a director (1 page)
29 June 2010Company name changed essar e uk services LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Company name changed essar e uk services LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
25 May 2010Appointment of Mark Trevor Lidiard as a director (3 pages)
25 May 2010Appointment of Mark Trevor Lidiard as a director (3 pages)
9 April 2010Incorporation (23 pages)
9 April 2010Incorporation (23 pages)