London
SW1H 0BL
Director Name | David Deslauriers |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | CEO |
Country of Residence | Portugal |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London, Broadway Br London SW1H 0BL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2013(11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Steven Glenn |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 450 Lexington Avenue New York 10017 |
Director Name | Mr Saurabh Narayan Agarwal |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 June 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 May 2014) |
Role | Private Equity Associate |
Country of Residence | United States |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr David Charles Ginger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2018) |
Role | Executive Director, Exploration & Subsurface |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Michael Francis Walsh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 55 Strand London WC2N 5LS |
Director Name | Anupam Sharma |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2020) |
Role | Deputy General Counsel And Lead Procurement |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 55 Strand London WC2N 5LS |
Director Name | Mark Timothy Crawley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2022) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Director Name | Samitanjayah Sharma |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 October 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2021) |
Role | Senior Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warburg Pincus International Llc Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Hugh Grenfal |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 2022(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2022) |
Role | CEO |
Country of Residence | Austria |
Correspondence Address | Suite 1, 3rd Floor, 11-12 St James's Square, Londo London SW1Y 4LB |
Website | delonexenergy.com |
---|---|
Telephone | 020 70244700 |
Telephone region | London |
Registered Address | 11-12 St James's Square Suite 1, 3rd Floor, 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3m at £1 | Delonex Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,626,352 |
Net Worth | £449,619 |
Cash | £276,141 |
Current Liabilities | £1,659,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 4 weeks from now) |
3 November 2020 | Full accounts made up to 31 March 2020 (30 pages) |
---|---|
3 November 2020 | Appointment of Samitanjayah Sharma as a director on 22 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Anupam Sharma as a director on 22 October 2020 (1 page) |
21 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Mark Timothy Crawley as a director on 1 August 2020 (2 pages) |
6 July 2020 | Termination of appointment of Michael Francis Walsh as a director on 30 June 2020 (1 page) |
5 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
7 August 2019 | Register 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 2019 | Full accounts made up to 31 March 2019 (27 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
9 July 2018 | Director's details changed for Anupam Sharma on 30 June 2018 (2 pages) |
9 July 2018 | Full accounts made up to 31 March 2018 (26 pages) |
9 April 2018 | Appointment of Anupam Sharma as a director on 29 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of David Charles Ginger as a director on 29 March 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
6 October 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
3 June 2016 | Full accounts made up to 31 March 2016 (25 pages) |
3 June 2016 | Full accounts made up to 31 March 2016 (25 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 June 2015 | Full accounts made up to 31 March 2015 (25 pages) |
23 June 2015 | Full accounts made up to 31 March 2015 (25 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 September 2014 | Appointment of Mr Michael Francis Walsh as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Michael Francis Walsh as a director on 29 September 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 June 2014 | Termination of appointment of Saurabh Agarwal as a director (1 page) |
25 June 2014 | Termination of appointment of Saurabh Agarwal as a director (1 page) |
2 October 2013 | Change of name notice (2 pages) |
2 October 2013 | Company name changed delonex energy advisors uk LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Change of name notice (2 pages) |
2 October 2013 | Company name changed delonex energy advisors uk LIMITED\certificate issued on 02/10/13
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
8 August 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
8 August 2013 | Register(s) moved to registered inspection location (1 page) |
8 August 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
8 August 2013 | Register inspection address has been changed (1 page) |
8 August 2013 | Register(s) moved to registered inspection location (1 page) |
8 August 2013 | Register inspection address has been changed (1 page) |
18 July 2013 | Appointment of Mr. David Ginger as a director (2 pages) |
18 July 2013 | Appointment of Mr. Saurabh Narayan Agarwal as a director (2 pages) |
18 July 2013 | Appointment of Mr. David Ginger as a director (2 pages) |
18 July 2013 | Appointment of Mr. Saurabh Narayan Agarwal as a director (2 pages) |
8 July 2013 | Termination of appointment of Steven Glenn as a director (2 pages) |
8 July 2013 | Termination of appointment of Steven Glenn as a director (2 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
8 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
8 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
8 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
11 September 2012 | Company name changed delonyx energy advisors uk LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Company name changed delonyx energy advisors uk LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|