Company NameSimec Subcoal Fuels Limited
Company StatusDissolved
Company Number11321067
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed20 April 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCorporation Road Newport
Gwent
NP19 4XE
Wales
Director NameMr Karel Jennisen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed18 May 2018(4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 11 July 2023)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address28 Berkstr
Nl 5854 Gw
Bergen
Netherlands
Director NameMr Stijn Jennissen
Date of BirthApril 1988 (Born 36 years ago)
NationalityDutch
StatusClosed
Appointed18 May 2018(4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 11 July 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address32a Berkstr
Nl5854gw
Bergen
Netherlands
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed13 June 2019(1 year, 1 month after company formation)
Appointment Duration4 years (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCorporation Road Newport
Gwent
NP19 4XE
Wales
Director NameMr Jay George Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Street
London
W1J 7RH

Location

Registered Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

2 November 2020Registered office address changed from 7 Hertford Street London W1J 7RH England to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page)
26 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 November 2018 (2 pages)
8 January 2020Current accounting period shortened from 30 April 2019 to 30 November 2018 (1 page)
13 June 2019Appointment of Mr. Rajeev Gandhi as a director on 13 June 2019 (2 pages)
22 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
17 December 2018Registered office address changed from Corporation Road Newport Gwent NP19 4XE United Kingdom to 7 Hertford Street London W1J 7RH on 17 December 2018 (1 page)
3 October 2018Change of details for N&P Uk Holdings Limited as a person with significant control on 18 May 2018 (2 pages)
22 June 2018Change of share class name or designation (2 pages)
13 June 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 10
(3 pages)
13 June 2018Change of details for Simec Fuels Holdings Uk Limited as a person with significant control on 18 May 2018 (2 pages)
13 June 2018Notification of N&P Uk Holdings Limited as a person with significant control on 18 May 2018 (2 pages)
13 June 2018Appointment of Mr Stijn Jennissen as a director on 18 May 2018 (2 pages)
13 June 2018Appointment of Mr Karel Jennisen as a director on 18 May 2018 (2 pages)
13 June 2018Termination of appointment of Rajeev Gandhi as a director on 18 May 2018 (1 page)
13 June 2018Appointment of Mr Jay George Hambro as a director on 18 May 2018 (2 pages)
12 June 2018Change of share class name or designation (2 pages)
4 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 April 2018Incorporation
Statement of capital on 2018-04-20
  • GBP 1
(30 pages)