INTERENERGY HOLDINGS UK LIMITED

17 Grosvenor Street 17 Grosvenor Street, London, W1K 4QG, England
StatusACTIVE
Company No.11642361
CategoryPrivate Limited Company
Incorporated25 Oct 2018
Age5 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

INTERENERGY HOLDINGS UK LIMITED is an active private limited company with number 11642361. It was incorporated 5 years, 8 months, 10 days ago, on 25 October 2018. The company address is 17 Grosvenor Street 17 Grosvenor Street, London, W1K 4QG, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2024

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-07

Capital : 10,298,974.1 USD

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2022

Action Date: 24 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-24

Capital : 5,255,108.8 USD

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2021

Action Date: 24 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-24

Psc name: Mr Flavio Pinheiro

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 24 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-24

Officer name: Mr Flavio Pinheiro

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 12 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-12

Capital : 4,898,676.2 USD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Statura Ltd

Appointment date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-05

Psc name: Mr Flavio Pinheiro

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-05

Psc name: Jorge Jasson

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-05

Psc name: Rolando Gonzalez-Bunster

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Mr Flavio Pinheiro

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Jorge Jasson

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Rolando Gonzalez-Bunster

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: 17 Grosvenor Street Mayfair London W1K 4QG

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 04 Oct 2019

Category: Capital

Type: SH18

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital reduction of capital redomination

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH15

Date: 2019-10-04

Capital : 158,676.2 USD

Documents

View document PDF

Capital redomination of shares

Date: 04 Oct 2019

Action Date: 10 Sep 2019

Category: Capital

Type: SH14

Date: 2019-09-10

Capital : 158,676.4344 USD

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-10

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 25 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKONDA CARE LTD

17A HUMBER ROAD,LONDON,SE3 7LS

Number:11742866
Status:ACTIVE
Category:Private Limited Company

ALL NATURAL PRODUCTS LIMITED

1A ERSKINE STREET,NEWRY,BT35 6BX

Number:NI656754
Status:ACTIVE
Category:Private Limited Company

CAYMAN ADVISORY SERVICES LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06342016
Status:ACTIVE
Category:Private Limited Company

MAX PRESTIGE LTD.

FLAT-2,HAYES,UB4 8HZ

Number:11331780
Status:ACTIVE
Category:Private Limited Company

RENT TO LET LTD

57 MALKINS WOOD LANE,MANCHESTER,M28 1ZQ

Number:11775893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHERWOOD FLYING CLUB LIMITED(THE)

NOTTINGHAM AIRPORT,NOTTINGHAM,NG12 4GA

Number:00586884
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source