Company NameDelonex Nominee Limited
Company StatusDissolved
Company Number08568669
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Hugh Grenfal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed22 June 2022(9 years after company formation)
Appointment Duration9 months, 1 week (closed 28 March 2023)
RoleCEO
Country of ResidenceAustria
Correspondence AddressSuite 1, 3rd Floor, 11-12 St James's Square, Londo
London
SW1Y 4LB
Director NameMr Saurabh Narayan Agarwal
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2013(same day as company formation)
RolePrivate Equity Associate
Country of ResidenceUnited States
Correspondence Address450 Lexington Avenue
New York
10017
United States
Director NameMr David Charles Ginger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
St James'S
London
SW1Y 6QW
Director NameMr Michael Francis Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor 55 Strand
London
WC2N 5LS
Director NameAnupam Sharma
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2018(4 years, 9 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, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2022)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
St James'S
London
SW1Y 6QW
Director NameSamitanjayah Sharma
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed22 October 2020(7 years, 4 months 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

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 at £1Delonex Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

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)
28 October 2020Accounts for a dormant company made up to 31 March 2020 (2 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)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 July 2018Director's details changed for Anupam Sharma on 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
6 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)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 February 2015Appointment of Mr Michael Francis Walsh as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Michael Francis Walsh as a director on 12 February 2015 (2 pages)
7 July 2014Termination of appointment of Saurabh Agarwal as a director (1 page)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Register inspection address has been changed (1 page)
7 July 2014Register(s) moved to registered inspection location (1 page)
7 July 2014Termination of appointment of Saurabh Agarwal as a director (1 page)
7 July 2014Termination of appointment of Saurabh Agarwal as a director (1 page)
7 July 2014Register(s) moved to registered inspection location (1 page)
7 July 2014Register inspection address has been changed (1 page)
7 July 2014Termination of appointment of Saurabh Agarwal as a director (1 page)
8 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
8 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
13 June 2013Incorporation (23 pages)
13 June 2013Incorporation (23 pages)