Company NameAscent Hispanic Resources UK Limited
Company StatusDissolved
Company Number11436071
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 10 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NameEnergetical 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 James Parsons
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2020(1 year, 9 months after company formation)
Appointment Duration3 years (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Dennan Andrew Denis
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2020(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mark Nicholas Groves-Gidney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Triangle
Ng2 Business Park
Nottingham
Nottinghamshire
NG2 1AE
Director NameMr Jonathan Paul Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Triangle
Ng2 Business Park
Nottingham
Nottinghamshire
NG2 1AE
Director NameDr Peter Adrian Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2020)
RoleGeologist
Country of ResidenceEngland
Correspondence Address10 The Triangle
Ng2 Business Park
Nottingham
Nottinghamshire
NG2 1AE

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17
(3 pages)
24 July 2020Confirmation statement made on 26 June 2020 with updates (7 pages)
23 July 2020Notification of Ascent Resources Plc as a person with significant control on 13 April 2020 (2 pages)
23 July 2020Withdrawal of a person with significant control statement on 23 July 2020 (2 pages)
7 July 2020Appointment of Mr Dennan Andrew Denis as a director on 5 May 2020 (2 pages)
14 May 2020Termination of appointment of Peter Adrian Smith as a director on 14 April 2020 (1 page)
14 May 2020Appointment of Mr James Parsons as a director on 13 April 2020 (2 pages)
14 May 2020Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to 5 New Street Square London . EC4A 3TW on 14 May 2020 (1 page)
14 May 2020Termination of appointment of Jonathan Paul Harris as a director on 13 April 2020 (1 page)
14 May 2020Termination of appointment of Mark Nicholas Groves-Gidney as a director on 13 April 2020 (1 page)
13 April 2020Statement of capital following an allotment of shares on 13 April 2020
  • GBP 1,890
(3 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
10 July 2019Confirmation statement made on 26 June 2019 with updates (6 pages)
3 December 2018Notification of a person with significant control statement (2 pages)
26 November 2018Cessation of Mark Nicholas Groves-Gidney as a person with significant control on 1 November 2018 (1 page)
26 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,800
(3 pages)
19 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 101
(3 pages)
19 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,700
(3 pages)
19 November 2018Appointment of Mr Jonathan Paul Harris as a director on 1 November 2018 (2 pages)
19 November 2018Appointment of Dr Peter Adrian Smith as a director on 1 November 2018 (2 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)