Company NameL1 Energy Holdings Limited
DirectorsSimon Anthony Roache and Dmitry Avdeev
Company StatusActive
Company Number08867520
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)
Previous NameSnrdco 3154 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Anthony Roache
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House One Mayfair Place
London
W1J 8AJ
Director NameMr Dmitry Avdeev
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House One Mayfair Place
London
W1J 8AJ
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr John Christopher Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2014(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDevonshire House One Mayfair Place
London
W1J 8AJ
Director NameRichard David James
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House One Mayfair Place
London
W1J 8AJ
Director NameMr Mark Dominik
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Brendan Keane Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed29 January 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressDevonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Letterone Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,744
Cash£6,726
Current Liabilities£22,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

3 July 2023Full accounts made up to 31 December 2021 (26 pages)
6 March 2023Termination of appointment of Simon Anthony Roache as a director on 28 February 2023 (1 page)
7 February 2023Register(s) moved to registered office address Devonshire House One Mayfair Place London W1J 8AJ (1 page)
23 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
31 August 2022Resolutions
  • RES13 ‐ Reducing share premium account 31/08/2022
(1 page)
31 August 2022Statement by Directors (2 pages)
31 August 2022Statement of capital on 31 August 2022
  • GBP 1
  • USD 108
(5 pages)
31 August 2022Solvency Statement dated 31/08/22 (2 pages)
5 May 2022Notification of a person with significant control statement (2 pages)
27 April 2022Cessation of German Khan as a person with significant control on 15 March 2022 (1 page)
23 February 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 23/02/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2022Statement of capital following an allotment of shares on 23 February 2022
  • GBP 1
  • USD 108
(3 pages)
23 February 2022Solvency Statement dated 22/02/22 (1 page)
23 February 2022Statement of capital on 23 February 2022
  • GBP 1
  • USD 108
(5 pages)
23 February 2022Statement by Directors (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
30 December 2021Solvency Statement dated 29/12/21 (2 pages)
30 December 2021Statement by Directors (1 page)
30 December 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 29/12/2021
(1 page)
30 December 2021Statement of capital on 30 December 2021
  • USD 107
  • GBP 1
(5 pages)
17 August 2021Resolutions
  • RES13 ‐ Reduce share premium account 30/04/2021
(1 page)
14 August 2021Full accounts made up to 31 December 2020 (26 pages)
12 May 2021Statement by Directors (2 pages)
12 May 2021Solvency Statement dated 30/04/21 (2 pages)
12 May 2021Statement of capital on 12 May 2021
  • USD 107.00
  • GBP 1.00
(5 pages)
12 May 2021Resolutions
  • RES13 ‐ Share premium account be reduced 30/04/2021
(1 page)
19 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
27 August 2020Full accounts made up to 31 December 2019 (21 pages)
18 May 2020Registered office address changed from Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England to Devonshire House One Mayfair Place London W1J 8AJ on 18 May 2020 (1 page)
15 May 2020Appointment of Mr Dmitry Avdeev as a director on 14 May 2020 (2 pages)
14 May 2020Termination of appointment of Mark Dominik as a director on 14 May 2020 (1 page)
23 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • USD 106
  • GBP 1
(3 pages)
23 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • USD 107
  • GBP 1
(3 pages)
22 January 2020Change of details for German Khan as a person with significant control on 17 January 2020 (2 pages)
22 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
30 May 2019Full accounts made up to 31 December 2018 (18 pages)
29 March 2019Statement of capital following an allotment of shares on 22 March 2019
  • USD 105
  • GBP 1
(3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
14 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 1
  • USD 104
(3 pages)
20 June 2018Full accounts made up to 31 December 2017 (19 pages)
21 February 2018Registered office address changed from Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England to Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ on 21 February 2018 (1 page)
19 February 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 1
  • USD 103
(3 pages)
8 February 2018Registered office address changed from Devonshire House One Mayfair Place London W1J 8AJ England to Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ on 8 February 2018 (1 page)
6 February 2018Registered office address changed from Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England to Devonshire House One Mayfair Place London W1J 8AJ on 6 February 2018 (1 page)
5 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
5 February 2018Registered office address changed from C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ England to Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ on 5 February 2018 (1 page)
1 February 2018Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
1 February 2018Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
10 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • USD 102
  • GBP 1
(3 pages)
10 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • USD 102
  • GBP 1
(3 pages)
25 October 2017Termination of appointment of John Christopher Smith as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of John Christopher Smith as a director on 25 October 2017 (1 page)
25 October 2017Appointment of Mr Mark Dominik as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr Mark Dominik as a director on 25 October 2017 (2 pages)
16 August 2017Statement of capital on 16 August 2017
  • USD 101.00
  • GBP 1.00
  • ANNOTATION Clarification This document is a second filing of the SH19 registered ON1 2/04/2017
(3 pages)
16 August 2017Statement of capital on 16 August 2017
  • USD 101.00
  • GBP 1.00
  • ANNOTATION Clarification This document is a second filing of the SH19 registered ON1 2/04/2017
(3 pages)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 04/04/2017
(1 page)
12 April 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 04/04/2017
(1 page)
12 April 2017Solvency Statement dated 04/04/17 (1 page)
12 April 2017Statement by Directors (1 page)
12 April 2017Statement of capital on 12 April 2017
  • GBP 2
  • USD 101
  • ANNOTATION Clarification a second filed SH19 was registered on 16/08/2017
(6 pages)
12 April 2017Statement of capital on 12 April 2017
  • GBP 2
  • USD 101
  • ANNOTATION Clarification a second filed SH19 was registered on 16/08/2017
(6 pages)
12 April 2017Solvency Statement dated 04/04/17 (1 page)
12 April 2017Statement by Directors (1 page)
11 April 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 04/04/2017
(1 page)
11 April 2017Solvency Statement dated 04/04/17 (1 page)
11 April 2017Statement by Directors (1 page)
11 April 2017Statement by Directors (1 page)
11 April 2017Solvency Statement dated 04/04/17 (1 page)
11 April 2017Statement of capital on 11 April 2017
  • GBP 1
  • USD 101
(5 pages)
11 April 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 04/04/2017
(1 page)
11 April 2017Statement of capital on 11 April 2017
  • GBP 1
  • USD 101
(5 pages)
3 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1.00
  • USD 101
(4 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
3 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1.00
  • USD 101
(4 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 July 2016Director's details changed for Mr John Christopher Smith on 8 July 2016 (2 pages)
15 July 2016Director's details changed for Mr John Christopher Smith on 8 July 2016 (2 pages)
27 June 2016Termination of appointment of Richard David James as a director on 28 May 2016 (1 page)
27 June 2016Termination of appointment of Richard David James as a director on 28 May 2016 (1 page)
27 June 2016Appointment of Mr Simon Anthony Roache as a director on 23 June 2016 (2 pages)
27 June 2016Appointment of Mr Simon Anthony Roache as a director on 23 June 2016 (2 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(14 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(14 pages)
11 February 2016Director's details changed for Richard David James on 24 March 2015 (2 pages)
11 February 2016Director's details changed for Richard David James on 24 March 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
8 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1
(4 pages)
24 March 2015Registered office address changed from 35 Park Lane 3Rd Floor London W1K 1RB to C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 35 Park Lane 3Rd Floor London W1K 1RB to C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ on 24 March 2015 (1 page)
23 March 2015Director's details changed for Mr John Christopher Smith on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr John Christopher Smith on 23 March 2015 (2 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
25 April 2014Appointment of Richard David James as a director (4 pages)
25 April 2014Appointment of Richard David James as a director (4 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed snrdco 3154 LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed snrdco 3154 LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
6 March 2014Appointment of Mr John Christopher Smith as a director (2 pages)
6 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 March 2014Registered office address changed from One Fleet Place London EC4M 7WS on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Andrew Harris as a director (1 page)
6 March 2014Termination of appointment of Dentons Secretaries Limited as a secretary (1 page)
6 March 2014Termination of appointment of Dentons Secretaries Limited as a secretary (1 page)
6 March 2014Registered office address changed from One Fleet Place London EC4M 7WS on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Andrew Harris as a director (1 page)
6 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 March 2014Appointment of Mr John Christopher Smith as a director (2 pages)
6 March 2014Registered office address changed from One Fleet Place London EC4M 7WS on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
6 March 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(50 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(50 pages)