Company NameAdani Thirteen Holdings Limited
Company StatusDissolved
Company Number11392876
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 11 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameSBE Thirteen Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sanjay Newatia
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkn Advisors Limited 5th Floor
12 Berkeley Street
London
W1J 8DT
Director NameMr Raman Nanda
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleCEO
Country of ResidenceIndia
Correspondence Address69 Grosvenor Street
London
W1K 3JP
Director NameMr Alex Clavel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2020(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2021)
RoleDirector, Corporate Development And Investments, S
Country of ResidenceUnited States
Correspondence Address69 Grosvenor Street
London
W1K 3JP
Director NameMr Adam Westhead
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address69 Grosvenor Street
London
W1K 3JP

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
19 June 2023Statement by Directors (1 page)
19 June 2023Statement of capital on 19 June 2023
  • GBP 2
  • USD 1
(5 pages)
19 June 2023Resolutions
  • RES13 ‐ Share premium account reduced 04/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 June 2023Solvency Statement dated 04/05/23 (1 page)
15 June 2023Full accounts made up to 31 March 2023 (21 pages)
13 June 2023Application to strike the company off the register (3 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 June 2022Full accounts made up to 31 March 2022 (19 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
17 December 2021Change of details for Sb Energy Holdings Limited as a person with significant control on 16 December 2021 (2 pages)
16 December 2021Company name changed sbe thirteen holdings LIMITED\certificate issued on 16/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-02
(3 pages)
5 November 2021Full accounts made up to 31 March 2021 (19 pages)
28 October 2021Registered office address changed from 69 Grosvenor Street London United Kingdom W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 28 October 2021 (1 page)
28 October 2021Change of details for Sb Energy Holdings Limited as a person with significant control on 22 October 2021 (2 pages)
7 October 2021Termination of appointment of Alex Clavel as a director on 30 September 2021 (1 page)
7 October 2021Termination of appointment of Adam Westhead as a director on 30 September 2021 (1 page)
7 October 2021Termination of appointment of Raman Nanda as a director on 30 September 2021 (1 page)
5 October 2021Appointment of Mr Sanjay Newatia as a director on 30 September 2021 (2 pages)
24 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 March 2020 (19 pages)
25 August 2020Statement of capital following an allotment of shares on 28 March 2020
  • GBP 2
  • USD 54,002
(3 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
3 April 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 2
  • USD 13,402
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 2
  • USD 16,402
(3 pages)
24 March 2020Appointment of Mr Alex Clavel as a director on 17 March 2020 (2 pages)
23 March 2020Appointment of Mr Adam Westhead as a director on 17 March 2020 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (18 pages)
4 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 2
  • USD 10,402
(3 pages)
5 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 2
  • USD 402
(3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
2 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2
  • USD 102
(3 pages)
13 July 2018Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (1 page)
13 July 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
13 July 2018Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (1 page)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 2
(45 pages)