Company NameDelonex Ethiopia Holdings (TWO) Limited
Company StatusDissolved
Company Number09806713
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 9 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

Secretary NameAnupam Sharma
StatusClosed
Appointed30 June 2020(4 years, 9 months after company formation)
Appointment Duration1 year (closed 27 July 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
StatusClosed
Appointed01 August 2020(4 years, 10 months after company formation)
Appointment Duration12 months (closed 27 July 2021)
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
StatusClosed
Appointed22 October 2020(5 years after company formation)
Appointment Duration9 months, 1 week (closed 27 July 2021)
RoleSenior Commercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarburg Pincus International Llc Almack House
28 King Street
London
SW1Y 6QW
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed02 October 2015(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
Appointed02 October 2015(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Director NameMr Michael Francis Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 55 Strand
London
WC2N 5LS
Secretary NameMr Michael Francis Walsh
StatusResigned
Appointed02 October 2015(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(2 years, 5 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

Location

Registered AddressAlmack House 28 King Street
St James'S
London
SW1Y 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

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 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (55 pages)
22 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
22 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
7 October 2020Confirmation statement made on 1 October 2020 with updates (5 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 6,913,984
(3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
8 October 2019Confirmation statement made on 1 October 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 6,898,594
(3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
8 October 2018Change of details for Delonex Energy Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (4 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)
11 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2017Statement of capital on 11 April 2017
  • USD 6,849,012
(5 pages)
11 April 2017Statement by Directors (1 page)
11 April 2017Solvency Statement dated 30/03/17 (1 page)
11 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2017Statement by Directors (1 page)
11 April 2017Statement of capital on 11 April 2017
  • USD 6,849,012
(5 pages)
11 April 2017Solvency Statement dated 30/03/17 (1 page)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
5 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
5 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
30 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • USD 8,497,112
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • USD 8,497,112
(3 pages)
12 November 2015Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
12 November 2015Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
12 November 2015Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
12 November 2015Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • USD 1
(51 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • USD 1
(51 pages)