ESSAR ENERGY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Group of companies' accounts made up to 2024-03-30

View Document

28/03/2528 March 2025 Current accounting period extended from 2025-03-30 to 2025-09-29

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Ritish Doorbiz as a director on 2024-09-13

View Document

16/07/2416 July 2024 Registered office address changed from 11 Hill Street London W1J 5LQ England to 11 Hill Street London W1J 5LF on 2024-07-16

View Document

18/05/2418 May 2024 Group of companies' accounts made up to 2023-03-30

View Document

05/01/245 January 2024 Change of details for Mr Alexandre Maurus Semboglou as a person with significant control on 2023-12-01

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

05/01/245 January 2024 Director's details changed for Mr Ashvin Rishiraj Aukhjee on 2023-12-01

View Document

05/01/245 January 2024 Change of details for Ms Natasha Hardowar Bissessur as a person with significant control on 2023-12-01

View Document

05/01/245 January 2024 Change of details for Mr Deepak Kumar Salick as a person with significant control on 2023-12-01

View Document

05/01/245 January 2024 Change of details for Mr Peter Stuart Milnes as a person with significant control on 2023-12-01

View Document

05/08/235 August 2023 Registered office address changed from Lansdowne House 2nd Floor 57 Berkeley Square London W1J 6ER to 11 Hill Street London W1J 5LQ on 2023-08-05

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190019 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190020 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190012 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190021 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190022 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190030 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190011 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190031 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190028 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190027 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190029 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190015 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190018 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190017 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 071086190016 in full

View Document

02/03/232 March 2023 Group of companies' accounts made up to 2022-03-30

View Document

21/02/2321 February 2023 Appointment of Mr Ashvin Rishiraj Aukhjee as a director on 2022-11-24

View Document

21/02/2321 February 2023 Appointment of Arch Global Consult Ltd as a secretary on 2022-11-18

View Document

23/12/2223 December 2022 Cessation of Sachidananda Payandee Govinda as a person with significant control on 2022-12-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

23/12/2223 December 2022 Notification of Deepak Kumar Salick as a person with significant control on 2022-12-01

View Document

27/04/2227 April 2022 Group of companies' accounts made up to 2021-03-30

View Document

05/04/225 April 2022 Director's details changed for Mr Sandeep Fakun on 2022-04-05

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-21 with updates

View Document

20/02/2220 February 2022 Notification of Sachidananda Payandee Govinda as a person with significant control on 2016-12-30

View Document

20/02/2220 February 2022 Change of details for Mr John Stephen Riches as a person with significant control on 2016-12-30

View Document

20/02/2220 February 2022 Cessation of Richard Edward Douglas as a person with significant control on 2016-12-30

View Document

20/02/2220 February 2022 Notification of Natasha Hardowar Bissessur as a person with significant control on 2016-12-30

View Document

20/02/2220 February 2022 Cessation of Tamara Diane Corbin as a person with significant control on 2016-12-30

View Document

20/02/2220 February 2022 Notification of Alexandre Maurus Semboglou as a person with significant control on 2016-12-30

View Document

20/02/2220 February 2022 Notification of Peter Stuart Milnes as a person with significant control on 2016-12-30

View Document

20/02/2220 February 2022 Cessation of William Edward John Walmsey as a person with significant control on 2016-12-30

View Document

20/02/2220 February 2022 Cessation of Stanley Alan Milgate as a person with significant control on 2016-12-30

View Document

28/06/2128 June 2021 Termination of appointment of Sushil Kumar Baid as a director on 2021-04-26

View Document

04/08/204 August 2020 APPOINTMENT OF NEW AUDITORS 07/04/2020

View Document

04/08/204 August 2020 REMOVAL OF BDO LLP - UK AS AUDITORS 07/04/2020

View Document

04/08/204 August 2020 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/07/2023 July 2020 AUDITOR'S RESIGNATION

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071086190028

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071086190027

View Document

25/02/1925 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071086190023

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071086190024

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071086190025

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071086190026

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071086190022

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071086190021

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071086190020

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071086190019

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR YOGENDRA APPADOO

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071086190018

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR JASON PAUL HAREL

View Document

25/01/1725 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071086190017

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071086190016

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 151628265.40

View Document

22/03/1622 March 2016 CANCEL SHARE PREM A/C 04/03/2016

View Document

22/03/1622 March 2016 STATEMENT BY DIRECTORS

View Document

22/03/1622 March 2016 SOLVENCY STATEMENT DATED 22/02/16

View Document

11/02/1611 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUSHIL MAROO

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY SINEWS GLOBAL LIMITED

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 02/10/14 STATEMENT OF CAPITAL GBP 151628265.400

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071086190015

View Document

20/10/1420 October 2014 ADOPT ARTICLES 26/09/2014

View Document

10/10/1410 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 ARTICLES OF ASSOCIATION

View Document

09/10/149 October 2014 14/08/2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071086190011

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071086190013

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071086190012

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071086190014

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071086190008

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071086190010

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071086190009

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071086190007

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071086190006

View Document

22/07/1422 July 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/07/1422 July 2014 REREG PLC TO PRI; RES02 PASS DATE:22/07/2014

View Document

22/07/1422 July 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/07/1422 July 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR UDAY KUMAR GUJADHUR

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR FRANCES KUMAR GUJADHUR

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES GUJADHUR

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR SUSHIL KUMAR BAID

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR YOGENDRA APPADOO

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR RAVI RUIA

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP AIKEN

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR PRASHANT RUIA

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUBHAS LALLAH

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MURRAY

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ABDUL HAJEE ABDOULA

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURRARD-LUCAS

View Document

17/03/1417 March 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/01/1415 January 2014 18/12/13 NO MEMBER LIST

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071086190008

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071086190007

View Document

18/09/1318 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071086190010

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071086190009

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR NARESH NAYYAR

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR SUSHIL KUMAR MAROO

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071086190006

View Document

25/02/1325 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINEWS GLOBAL LIMITED / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT RUIA / 09/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR NAYYAR / 09/02/2013

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM, 3RD FLOOR, LANDSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, ENGLAND, W1J 6ER, UNITED KINGDOM

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHAS CHANDRA LALLAH / 09/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY AIKEN / 09/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BURRARD-LUCAS / 09/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SATTAR ADAM ALI MAMODE HAJEE ABDOULA / 09/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURRAY / 09/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAVI RUIA / 09/02/2013

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 09/02/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT RUIA / 06/04/2010

View Document

16/01/1316 January 2013 18/12/12 NO MEMBER LIST

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAVI RUIA / 06/04/2010

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE RICHARDSON

View Document

31/12/1231 December 2012 SECRETARY APPOINTED MS FRANCES JEAN MCCAW

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BURRARD-LUCAS / 07/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY AIKEN / 07/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHAS CHANDRA LALLAH / 07/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SATTAR ADAM ALI MAMODE HAJEE ABDOULA / 07/08/2012

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1228 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 DIRECTOR APPOINTED STEPHEN CHARLES BURRARD-LUCAS

View Document

14/03/1214 March 2012 SECRETARY APPOINTED ELAINE RICHARDSON

View Document

19/12/1119 December 2011 18/12/11 NO MEMBER LIST

View Document

26/08/1126 August 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 CORPORATE SECRETARY APPOINTED SINEWS GLOBAL LIMITED

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY EXCUTIVE SERVICES LIMITED

View Document

07/06/117 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 65171864.65

View Document

02/06/102 June 2010 30/04/10 STATEMENT OF CAPITAL GBP 65151515.10

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1021 May 2010 ADOPT ARTICLES 30/04/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED RAVI RUIA

View Document

26/04/1026 April 2010 16/04/10 STATEMENT OF CAPITAL GBP 50000000.00

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED SIMON MURRAY

View Document

21/04/1021 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 42242063.50

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR ABDUL SATTAR ADAM ALI MAMODE HAJEE ABDOULA

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR PRASHANT RUIA

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR NARESH KUMAR NAYYAR

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR SUBHAS CHANDRA LALLAH

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAMAN JAGGI

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR PHILIP STANLEY AIKEN

View Document

16/04/1016 April 2010 AUDITORS' REPORT

View Document

16/04/1016 April 2010 REREG PRI TO PLC; RES02 PASS DATE:16/04/2010

View Document

16/04/1016 April 2010 AUDITORS' STATEMENT

View Document

16/04/1016 April 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

16/04/1016 April 2010 BALANCE SHEET

View Document

16/04/1016 April 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/04/1016 April 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/1015 April 2010 SOLVENCY STATEMENT DATED 06/04/10

View Document

15/04/1015 April 2010 STATEMENT BY DIRECTORS

View Document

15/04/1015 April 2010 15/04/10 STATEMENT OF CAPITAL GBP 42242063.50

View Document

15/04/1015 April 2010 CANCELLATION OF SHARE PREMIUM ACCOUNT 06/04/2010

View Document

15/04/1015 April 2010 SUB-DIVISION 06/04/10

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 COMPANY NAME CHANGED GOLIATH I LIMITED CERTIFICATE ISSUED ON 06/04/10

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company