Company NameAnergi Nigeria Investments Limited
DirectorNeil Allen Hopkins
Company StatusActive
Company Number09183919
CategoryPrivate Limited Company
Incorporation Date20 August 2014(9 years, 8 months ago)
Previous NameAldwych Nigeria Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Neil Hopkins
StatusCurrent
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(4 years after company formation)
Appointment Duration5 years, 7 months
RoleFinance
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMr Mark Stuart Fitzpatrick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(6 days after company formation)
Appointment Duration4 years (resigned 31 August 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMrs Helen Tarnoy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(6 days after company formation)
Appointment Duration4 years (resigned 31 August 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH

Contact

Websitealdwych-international.com
Email address[email protected]
Telephone020 77761900
Telephone regionLondon

Location

Registered Address85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at €1Aldwych Power Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

20 February 2024Second filing of a statement of capital following an allotment of shares on 5 August 2022
  • EUR 222
(4 pages)
18 October 2023Statement of capital following an allotment of shares on 22 August 2014
  • EUR 222
(3 pages)
17 October 2023Confirmation statement made on 20 August 2023 with updates (5 pages)
1 March 2023Full accounts made up to 31 December 2021 (21 pages)
10 November 2022Resolutions
  • RES13 ‐ Share premium account reduced 09/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2022Statement of capital on 10 November 2022
  • EUR 221
(5 pages)
10 November 2022Solvency Statement dated 09/11/22 (1 page)
10 November 2022Statement by Directors (1 page)
8 November 2022Statement of capital following an allotment of shares on 5 August 2022
  • EUR 221
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2024.
(4 pages)
3 November 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 31 December 2020 (22 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
6 April 2021Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 6 April 2021 (1 page)
6 April 2021Change of details for Aldwych Power Holdings Limited as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
(3 pages)
13 January 2021Full accounts made up to 31 December 2019 (21 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
14 August 2020Full accounts made up to 31 December 2018 (24 pages)
10 January 2020Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 10 January 2020 (1 page)
7 January 2020Registered office address changed from 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020 (1 page)
5 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
2 August 2019Full accounts made up to 31 December 2017 (20 pages)
14 September 2018Termination of appointment of Helen Tarnoy as a director on 31 August 2018 (1 page)
14 September 2018Appointment of Mr Neil Allen Hopkins as a director on 3 September 2018 (2 pages)
14 September 2018Termination of appointment of Mark Stuart Fitzpatrick as a director on 31 August 2018 (1 page)
5 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
23 May 2018Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Helen Tarnoy on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 (2 pages)
8 January 2018Full accounts made up to 31 December 2016 (18 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (17 pages)
25 May 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • EUR 1
(4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • EUR 1
(4 pages)
1 October 2014Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
1 October 2014Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
16 September 2014Appointment of Helen Tarnoy as a director on 26 August 2014 (3 pages)
16 September 2014Appointment of Helen Tarnoy as a director on 26 August 2014 (3 pages)
7 September 2014Termination of appointment of Neil Allen Hopkins as a director on 26 August 2014 (2 pages)
7 September 2014Appointment of Mark Stuart Fitzpatrick as a director on 26 August 2014 (3 pages)
7 September 2014Termination of appointment of Neil Allen Hopkins as a director on 26 August 2014 (2 pages)
7 September 2014Appointment of Mark Stuart Fitzpatrick as a director on 26 August 2014 (3 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2014Memorandum and Articles of Association (14 pages)
6 September 2014Memorandum and Articles of Association (14 pages)
20 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • EUR 1
(23 pages)
20 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • EUR 1
(23 pages)