Company NameMajlis Energy Limited
DirectorsFrancis Osade Akpata and Matteo Badalocchi
Company StatusActive
Company Number11404129
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 10 months ago)
Previous NameMajilis Energy Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Francis Osade Akpata
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(same day as company formation)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 124 City Road
London
EC1V 2NX
Director NameMr Matteo Badalocchi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed28 June 2018(3 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 124 City Road
London
EC1V 2NX
Director NameMichel Dominique Messina
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2018(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressHotel 4 Points Sheraton Victoria Island
Lagos
Nigeria

Location

Registered AddressKemp House
124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

1 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
23 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 124 City Road London EC1V 2NX on 23 June 2022 (1 page)
19 April 2022Registered office address changed from 4 - 12 Regent Street Rex House London SW1Y 4PE United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 19 April 2022 (1 page)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 October 2021Registered office address changed from 1st Floor 100 Pall Mall London SW1Y 5NQ United Kingdom to 4 - 12 Regent Street Rex House London SW1Y 4PE on 6 October 2021 (1 page)
6 October 2021Director's details changed for Mr Matteo Badalocchi on 5 October 2021 (2 pages)
6 October 2021Change of details for Mr Francis Osade Akpata as a person with significant control on 5 October 2021 (2 pages)
6 October 2021Director's details changed for Mr Francis Osade Akpata on 5 October 2021 (2 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 March 2021Termination of appointment of Michel Dominique Messina as a director on 10 March 2021 (1 page)
13 August 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
10 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
2 July 2018Appointment of Michel Dominique Messina as a director on 26 June 2018 (2 pages)
2 July 2018Appointment of Mr Matteo Badalocchi as a director on 28 June 2018 (2 pages)
13 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
(3 pages)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 1
(38 pages)