London
EC1A 4HD
Director Name | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2024(7 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Associate Director |
Country of Residence | Italy |
Correspondence Address | 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Lochaber Smelter Fort William PH33 6TH Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2023) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2023) |
Role | Director, Asset Management |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2024) |
Role | Associate Director, Asset Management |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Registered Address | 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
2 November 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
16 June 2023 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
15 June 2023 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
6 June 2023 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
24 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
15 February 2023 | Termination of appointment of Simon David Green as a director on 13 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page) |
23 December 2022 | Group of companies' accounts made up to 30 November 2020 (33 pages) |
9 June 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
17 January 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
23 December 2021 | Solvency Statement dated 22/12/21 (1 page) |
23 December 2021 | Statement by Directors (1 page) |
23 December 2021 | Statement of capital on 23 December 2021
|
23 December 2021 | Resolutions
|
7 April 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
15 December 2020 | Registered office address changed from C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 December 2020 (1 page) |
15 December 2020 | Registered office address changed from , C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland to 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 December 2020 (1 page) |
4 December 2020 | Accounts for a small company made up to 30 November 2019 (18 pages) |
16 October 2020 | Company name changed simec kll holdings LTD\certificate issued on 16/10/20
|
15 October 2020 | Cessation of Simec Energy Holdings 3 Ltd as a person with significant control on 12 October 2020 (1 page) |
15 October 2020 | Appointment of Jemma Sherman as a director on 12 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Parduman Kumar Gupta as a director on 12 October 2020 (1 page) |
15 October 2020 | Appointment of Nathan John Wakefield as a director on 15 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Simon David Green as a director on 12 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Benjamin Michael Burgess as a director on 15 October 2020 (2 pages) |
15 October 2020 | Registered office address changed from Lochaber Smelter Fort William PH33 6th Scotland to C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 October 2020 (1 page) |
15 October 2020 | Registered office address changed from , Lochaber Smelter, Fort William, PH33 6th, Scotland to 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 October 2020 (1 page) |
15 October 2020 | Notification of Equitix Capital Eurobond 6 Limited as a person with significant control on 12 October 2020 (2 pages) |
13 October 2020 | Statement of capital following an allotment of shares on 12 October 2020
|
22 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a small company made up to 30 November 2018 (8 pages) |
24 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
20 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
10 April 2017 | Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page) |
10 April 2017 | Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|