Company NameDelonex Energy UK Limited
DirectorsThomas English and David Deslauriers
Company StatusActive
Company Number08199367
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Previous NamesDelonyx Energy Advisors UK Limited and Delonex Energy Advisors UK Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameThomas English
Date of BirthNovember 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed20 February 2023(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleInvestor
Country of ResidenceCanada
Correspondence AddressSuite 1, 7th Floor 50 Broadway London Broadway
London
SW1H 0BL
Director NameDavid Deslauriers
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidencePortugal
Correspondence AddressSuite 1, 7th Floor 50 Broadway London, Broadway Br
London
SW1H 0BL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 August 2013(11 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Steven Glenn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address450 Lexington Avenue
New York
10017
Director NameMr Saurabh Narayan Agarwal
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed17 June 2013(9 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 May 2014)
RolePrivate Equity Associate
Country of ResidenceUnited States
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Director NameMr David Charles Ginger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2018)
RoleExecutive Director, Exploration & Subsurface
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Director NameMr Michael Francis Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 55 Strand
London
WC2N 5LS
Director NameAnupam Sharma
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2020)
RoleDeputy General Counsel And Lead Procurement
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 55 Strand
London
WC2N 5LS
Director NameMark Timothy Crawley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2022)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Director NameSamitanjayah Sharma
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed22 October 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2021)
RoleSenior Commercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarburg Pincus International Llc Almack House
28 King Street
London
SW1Y 6QW
Director NameMr Hugh Grenfal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2022(9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2022)
RoleCEO
Country of ResidenceAustria
Correspondence AddressSuite 1, 3rd Floor, 11-12 St James's Square, Londo
London
SW1Y 4LB

Contact

Websitedelonexenergy.com
Telephone020 70244700
Telephone regionLondon

Location

Registered Address11-12 St James's Square Suite 1, 3rd Floor, 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Delonex Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,626,352
Net Worth£449,619
Cash£276,141
Current Liabilities£1,659,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Filing History

3 November 2020Full accounts made up to 31 March 2020 (30 pages)
3 November 2020Appointment of Samitanjayah Sharma as a director on 22 October 2020 (2 pages)
2 November 2020Termination of appointment of Anupam Sharma as a director on 22 October 2020 (1 page)
21 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
5 August 2020Appointment of Mark Timothy Crawley as a director on 1 August 2020 (2 pages)
6 July 2020Termination of appointment of Michael Francis Walsh as a director on 30 June 2020 (1 page)
5 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
7 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
17 July 2019Full accounts made up to 31 March 2019 (27 pages)
10 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
9 July 2018Director's details changed for Anupam Sharma on 30 June 2018 (2 pages)
9 July 2018Full accounts made up to 31 March 2018 (26 pages)
9 April 2018Appointment of Anupam Sharma as a director on 29 March 2018 (2 pages)
5 April 2018Termination of appointment of David Charles Ginger as a director on 29 March 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (26 pages)
6 October 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
3 June 2016Full accounts made up to 31 March 2016 (25 pages)
3 June 2016Full accounts made up to 31 March 2016 (25 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,257,983
(6 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,257,983
(6 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,257,983
(6 pages)
23 June 2015Full accounts made up to 31 March 2015 (25 pages)
23 June 2015Full accounts made up to 31 March 2015 (25 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,257,983
(5 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,257,983
(5 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,257,983
(5 pages)
29 September 2014Appointment of Mr Michael Francis Walsh as a director on 29 September 2014 (2 pages)
29 September 2014Appointment of Mr Michael Francis Walsh as a director on 29 September 2014 (2 pages)
16 September 2014Full accounts made up to 31 March 2014 (22 pages)
16 September 2014Full accounts made up to 31 March 2014 (22 pages)
25 June 2014Termination of appointment of Saurabh Agarwal as a director (1 page)
25 June 2014Termination of appointment of Saurabh Agarwal as a director (1 page)
2 October 2013Change of name notice (2 pages)
2 October 2013Company name changed delonex energy advisors uk LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
(2 pages)
2 October 2013Change of name notice (2 pages)
2 October 2013Company name changed delonex energy advisors uk LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
(2 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,257,983
(7 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,257,983
(7 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,257,983
(7 pages)
14 August 2013Full accounts made up to 31 March 2013 (18 pages)
14 August 2013Full accounts made up to 31 March 2013 (18 pages)
8 August 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
8 August 2013Register(s) moved to registered inspection location (1 page)
8 August 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
8 August 2013Register inspection address has been changed (1 page)
8 August 2013Register(s) moved to registered inspection location (1 page)
8 August 2013Register inspection address has been changed (1 page)
18 July 2013Appointment of Mr. David Ginger as a director (2 pages)
18 July 2013Appointment of Mr. Saurabh Narayan Agarwal as a director (2 pages)
18 July 2013Appointment of Mr. David Ginger as a director (2 pages)
18 July 2013Appointment of Mr. Saurabh Narayan Agarwal as a director (2 pages)
8 July 2013Termination of appointment of Steven Glenn as a director (2 pages)
8 July 2013Termination of appointment of Steven Glenn as a director (2 pages)
8 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 1,257,983
(4 pages)
8 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
8 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
8 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 1,257,983
(4 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 September 2012Company name changed delonyx energy advisors uk LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(3 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Company name changed delonyx energy advisors uk LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(3 pages)
11 September 2012Change of name notice (2 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)