Essar Energy Limited, London

Essar Energy Limited is a private limited company. Formerly, it was called Goliath i Limited (changed on 2010-04-06). Registered at 11 Hill Street, London W1J 5LQ, the above-mentioned 14 years old company was incorporated on 2009-12-18 and is classified as "activities of head offices" (Standard Industrial Classification code: 70100).
4 directors can be found in this enterprise: Ashvin A. (appointed on 24 November 2022), Sandeep F. (appointed on 19 January 2022), Jason H. (appointed on 01 October 2017).
About
Name: Essar Energy Limited
Number: 07108619
Incorporation date: 2009-12-18
End of financial year: 30 March
 
Address: 11 Hill Street
London
W1J 5LQ
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Natasha H.
30 December 2016
Nature of control: 25-50% voting rights
25-50% shares
Peter M.
30 December 2016
Nature of control: 25-50% voting rights
25-50% shares
Deepak S.
1 December 2022
Nature of control: 25-50% voting rights
25-50% shares
Alexandre S.
30 December 2016
Nature of control: 25-50% voting rights
25-50% shares
John R.
30 June 2016
Nature of control: 25-50% voting rights
25-50% shares
Sachidananda G.
30 December 2016 - 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares
Tamara C.
30 June 2016 - 30 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stanley M.
30 June 2016 - 30 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
William W.
30 June 2016 - 30 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Richard D.
30 June 2016 - 30 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The target date for Essar Energy Limited confirmation statement filing is 2024-01-04. The most recent confirmation statement was filed on 2022-12-21. The date for the next accounts filing is 30 December 2023. Most recent accounts filing was submitted for the time up to 30 March 2022.

10 persons of significant control are listed in the official register, namely: Natasha H. that has 1/2 or less of shares, 1/2 or less of voting rights. Peter M. that has 1/2 or less of shares, 1/2 or less of voting rights. Deepak S. that has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
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
filed on: 5th, August 2023 | address
Free Download (1 page)