12 Berkeley Street
London
W1J 8DT
Director Name | Mr Raman Nanda |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | CEO |
Country of Residence | India |
Correspondence Address | 69 Grosvenor Street London W1K 3JP |
Director Name | Mr Alex Clavel |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2020(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2021) |
Role | Director, Corporate Development And Investments, S |
Country of Residence | United States |
Correspondence Address | 69 Grosvenor Street London W1K 3JP |
Director Name | Mr Adam Westhead |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Grosvenor Street London W1K 3JP |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2023 | Statement by Directors (1 page) |
19 June 2023 | Statement of capital on 19 June 2023
|
19 June 2023 | Resolutions
|
19 June 2023 | Solvency Statement dated 04/05/23 (1 page) |
15 June 2023 | Full accounts made up to 31 March 2023 (21 pages) |
13 June 2023 | Application to strike the company off the register (3 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 June 2022 | Full accounts made up to 31 March 2022 (19 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
17 December 2021 | Change of details for Sb Energy Holdings Limited as a person with significant control on 16 December 2021 (2 pages) |
16 December 2021 | Company name changed sbe thirteen holdings LIMITED\certificate issued on 16/12/21
|
5 November 2021 | Full accounts made up to 31 March 2021 (19 pages) |
28 October 2021 | Registered 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 2021 | Change of details for Sb Energy Holdings Limited as a person with significant control on 22 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Alex Clavel as a director on 30 September 2021 (1 page) |
7 October 2021 | Termination of appointment of Adam Westhead as a director on 30 September 2021 (1 page) |
7 October 2021 | Termination of appointment of Raman Nanda as a director on 30 September 2021 (1 page) |
5 October 2021 | Appointment of Mr Sanjay Newatia as a director on 30 September 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (19 pages) |
25 August 2020 | Statement of capital following an allotment of shares on 28 March 2020
|
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
24 March 2020 | Appointment of Mr Alex Clavel as a director on 17 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Adam Westhead as a director on 17 March 2020 (2 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
4 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
5 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
13 July 2018 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (1 page) |
13 July 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
13 July 2018 | Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (1 page) |
1 June 2018 | Incorporation Statement of capital on 2018-06-01
|