Company NameDelonex Energy Holdings Limited
Company StatusDissolved
Company Number09057337
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Hugh Grenfal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed22 June 2022(8 years after company formation)
Appointment Duration4 months, 1 week (closed 01 November 2022)
RoleCEO
Country of ResidenceAustria
Correspondence AddressSuite 1, 3rd Floor, 11-12 St James's Square, Londo
London
SW1Y 4LB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed27 May 2014(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr David Charles Ginger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 55 Strand
London
WC2N 5LS
Director NameMr Michael Francis Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor 55 Strand
London
WC2N 5LS
Secretary NameMr Michael Francis Walsh
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 55 Strand
London
WC2N 5LS
Director NameAnupam Sharma
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2018(3 years, 10 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
Secretary NameAnupam Sharma
StatusResigned
Appointed30 June 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2021)
RoleCompany Director
Correspondence Address5 Heathfield House, Eliot Place
Blackheath
London
SE3 0QW
Director NameMark Timothy Crawley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(6 years, 2 months 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(6 years, 5 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

Shareholders

1 at £1Delonex Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,774
Cash£1,279
Current Liabilities£2,755,521

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2020Confirmation statement made on 2 November 2020 with updates (5 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)
22 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (55 pages)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (18 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 secretary on 30 June 2020 (1 page)
6 July 2020Appointment of Anupam Sharma as a secretary on 30 June 2020 (2 pages)
6 July 2020Termination of appointment of Michael Francis Walsh as a director on 30 June 2020 (1 page)
31 March 2020Statement of capital following an allotment of shares on 30 March 2020
  • USD 21,790,557.52
(3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
5 November 2019Confirmation statement made on 2 November 2019 with updates (5 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)
29 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • USD 21,635,557.7
(3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
9 July 2018Director's details changed for Anupam Sharma on 30 June 2018 (2 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)
28 March 2018Statement of capital following an allotment of shares on 27 March 2018
  • USD 21,519,558.25
(3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
30 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • USD 21,120,809.65
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • USD 21,120,809.65
(3 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
9 September 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
9 September 2016Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
9 September 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
9 September 2016Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
21 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • USD 16,574,004.87
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • USD 16,574,004.87
(3 pages)
6 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/11/15
(6 pages)
6 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/11/15
(6 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
26 November 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
26 November 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
26 November 2015Redenomination of shares. Statement of capital 17 July 2015
  • USD 1.57
(4 pages)
26 November 2015Redenomination of shares. Statement of capital 17 July 2015
  • USD 1.57
(4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,083,407
(5 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,083,407
(5 pages)
16 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 4,083,407
  • ANNOTATION Clarification a second filed SH01 was registered on 6TH January 2016
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 4,083,407
  • ANNOTATION Clarification a second filed SH01 was registered on 6TH January 2016
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 4,083,407
(3 pages)
13 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
13 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(51 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(51 pages)