London
SW1Y 4LB
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2014(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr David Charles Ginger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 55 Strand London WC2N 5LS |
Director Name | Mr Michael Francis Walsh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | First Floor 55 Strand London WC2N 5LS |
Secretary Name | Mr Michael Francis Walsh |
---|---|
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
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(3 years, 10 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 |
Secretary Name | Anupam Sharma |
---|---|
Status | Resigned |
Appointed | 30 June 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 2021) |
Role | Company Director |
Correspondence Address | 5 Heathfield House, Eliot Place Blackheath London SE3 0QW |
Director Name | Mark Timothy Crawley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(6 years, 2 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 St James'S London SW1Y 6QW |
Director Name | Samitanjayah Sharma |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 October 2020(6 years, 5 months 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 |
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 |
1 at £1 | Delonex Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,774 |
Cash | £1,279 |
Current Liabilities | £2,755,521 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 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) |
22 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (55 pages) |
22 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (18 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 secretary on 30 June 2020 (1 page) |
6 July 2020 | Appointment of Anupam Sharma as a secretary on 30 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Michael Francis Walsh as a director on 30 June 2020 (1 page) |
31 March 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
5 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 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) |
29 March 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
9 July 2018 | Director's details changed for Anupam Sharma on 30 June 2018 (2 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) |
28 March 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
9 September 2016 | Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
9 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
9 September 2016 | Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
9 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
21 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
6 January 2016 | Second filing of SH01 previously delivered to Companies House
|
6 January 2016 | Second filing of SH01 previously delivered to Companies House
|
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Redenomination of shares. Statement of capital 17 July 2015
|
26 November 2015 | Redenomination of shares. Statement of capital 17 July 2015
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
13 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
13 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|