Company NameAnergi Ghana Holdings Ltd
DirectorNeil Allen Hopkins
Company StatusActive
Company Number09789323
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 6 months ago)
Previous NamesAldwych Amandi Investments Limited and Aldwych Ghana Holdings Limited

Business Activity

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

Directors

Secretary NameMr Neil Allen Hopkins
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance
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
Appointed22 September 2015(same day as company formation)
RoleCompany 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
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH

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

Accounts

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

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
14 August 2020Full accounts made up to 31 December 2018 (23 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 United Kingdom to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020 (1 page)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2017 (20 pages)
4 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
14 September 2018Appointment of Mr Neil Allen Hopkins as a director on 3 September 2018 (2 pages)
14 September 2018Termination of appointment of Helen Tarnoy as a director on 31 August 2018 (1 page)
14 September 2018Termination of appointment of Mark Stuart Fitzpatrick as a director on 31 August 2018 (1 page)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (18 pages)
29 June 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 October 2015Company name changed aldwych amandi investments LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
2 October 2015Company name changed aldwych amandi investments LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
22 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-22
  • GBP 1
(24 pages)
22 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-22
  • GBP 1
(24 pages)