Company NameDelonex Chad Holdings (ONE) Limited
Company StatusActive
Company Number10759474
CategoryPrivate Limited Company
Incorporation Date8 May 2017(6 years, 11 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 NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed08 May 2017(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
Appointed08 May 2017(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
Appointed08 May 2017(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 55 Strand
London
WC2N 5LS
Secretary NameMr Michael Francis Walsh
StatusResigned
Appointed08 May 2017(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(10 months, 3 weeks 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(3 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(3 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(3 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
Director NameMr Hugh Grenfal
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2022(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2022)
RoleCEO
Country of ResidenceAustria
Correspondence AddressSuite 1, 3rd Floor, 11-12 St James's Square, Londo
London
SW1Y 4LB

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
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

22 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
21 March 2023Appointment of David Deslauriers as a director on 20 March 2023 (2 pages)
21 February 2023Appointment of Thomas English as a director on 20 February 2023 (2 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
9 January 2023Termination of appointment of Hugh Grenfal as a director on 31 December 2022 (1 page)
15 July 2022Registered office address changed from Almack House 28 King Street St James's London SW1Y 6QW United Kingdom to 11-12 st James's Square Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 15 July 2022 (1 page)
4 July 2022Termination of appointment of Mark Timothy Crawley as a director on 22 June 2022 (1 page)
29 June 2022Appointment of Mr. Hugh Grenfal as a director on 22 June 2022 (2 pages)
12 May 2022Second filing of Confirmation Statement dated 7 May 2021 (5 pages)
9 May 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
4 May 2022Statement of capital following an allotment of shares on 31 March 2022
  • USD 179,445,858
(3 pages)
8 February 2022Termination of appointment of Samitanjayah Sharma as a director on 31 December 2021 (1 page)
8 February 2022Termination of appointment of Anupam Sharma as a secretary on 30 December 2021 (1 page)
2 February 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
5 July 2021Statement of capital following an allotment of shares on 30 March 2021
  • USD 178,062,858
(3 pages)
21 May 2021Confirmation statement made on 7 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.05.2022.
(4 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 (19 pages)
5 August 2020Appointment of Mark Timothy Crawley as a director on 1 August 2020 (2 pages)
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)
6 July 2020Termination of appointment of Michael Francis Walsh as a secretary on 30 June 2020 (1 page)
20 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
31 March 2020Statement of capital following an allotment of shares on 30 March 2020
  • USD 172,106,458
(3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (18 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 to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
10 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
29 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • USD 90,061,166
(3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
9 July 2018Director's details changed for Anupam Sharma on 30 June 2018 (2 pages)
18 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
9 April 2018Appointment of Anupam Sharma as a director on 29 March 2018 (2 pages)
5 April 2018Termination of appointment of David 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 56,479,400
(3 pages)
19 May 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
19 May 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • USD 1
(54 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • USD 1
(54 pages)