Company NameHelleniq Energy (UK) Limited
DirectorsNita Ramesh Savjani and Joint Corporate Services Limited
Company StatusActive
Company Number09409059
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)
Previous NameHellenic Petroleum (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Nita Ramesh Savjani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameJoint Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 December 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed21 December 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Andrew Street
London
EC4A 3AE
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameLink Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 2015(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Rad
Beckenham
Kent
BR3 4TU
Director NameLink Trust Corporate Limited (Corporation)
StatusResigned
Appointed27 January 2015(same day as company formation)
Correspondence AddressThe Regisrty 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusResigned
Appointed27 January 2015(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Rad
Beckenham
Kent
BR3 4TU

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hellenic Petroleum International Ag
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
1 September 2023Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023 (2 pages)
1 September 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
1 September 2023Director's details changed for Joint Corporate Services Limited on 24 July 2023 (1 page)
24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page)
17 July 2023Company name changed hellenic petroleum (uk) LIMITED\certificate issued on 17/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
(3 pages)
23 February 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
15 February 2023Resolutions
  • RES13 ‐ 08/02/2023
(1 page)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
11 May 2020Director's details changed for Joint Corporate Services Limited on 9 August 2019 (1 page)
30 January 2020Change of details for Hellenic Petroelum Sa as a person with significant control on 6 April 2016 (2 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
16 September 2019Registered office address changed from 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 16 September 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 August 2019Director's details changed for Nita Ramesh Savjani on 5 August 2019 (2 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
18 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
14 February 2019Appointment of Nita Ramesh Savjani as a director on 25 September 2018 (2 pages)
14 February 2019Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
23 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
8 January 2018Termination of appointment of Link Corporate Services Limited as a director on 21 December 2017 (1 page)
8 January 2018Termination of appointment of Link Trust Corporate Limited as a secretary on 21 December 2017 (1 page)
8 January 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 December 2017 (2 pages)
8 January 2018Appointment of Joint Corporate Services Limited as a director on 21 December 2017 (2 pages)
8 January 2018Appointment of Mrs Susan Elizabeth Lawrence as a director on 21 December 2017 (2 pages)
8 January 2018Termination of appointment of Link Trust Corporate Limited as a director on 21 December 2017 (1 page)
8 January 2018Termination of appointment of Colin Arthur Benford as a director on 21 December 2017 (1 page)
4 January 2018Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6 st Andrew Street London EC4A 3AE on 4 January 2018 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
25 October 2017Director's details changed for Mr Colin Arthur Benford on 9 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Colin Arthur Benford on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Duke Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Duke Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Amended accounts for a dormant company made up to 31 December 2015 (10 pages)
30 January 2017Amended accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
30 July 2015Appointment of Mr Grigorios Stergioulis as a director on 29 July 2015 (2 pages)
30 July 2015Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages)
4 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
6 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)