Essar Energy Limited (Companies House Registration Number 07108619) is a private limited company founded on 2009-12-18 in England. This firm was registered at 11 Hill Street, London W1J 5LQ. Having undergone a change in 2010-04-06, the previous name this business used was Goliath i Limited. Essar Energy Limited is operating under SIC code: 70100 that means "activities of head offices".

Company details

Name Essar Energy Limited
Number 07108619
Date of Incorporation: 2009-12-18
End of financial year: 30 March
Address: 11 Hill Street, London, W1J 5LQ
SIC code: 70100 - Activities of head offices

Moving on to the 4 directors that can be found in this particular firm, we can name: Ashvin A. (appointed on 24 November 2022), Sandeep F. (appointment date: 19 January 2022), Jason H. (appointed on 01 October 2017). The official register indexes 10 persons of significant control, namely: Natasha H. has 1/2 or less of shares, 1/2 or less of voting rights, Peter M. has 1/2 or less of shares, 1/2 or less of voting rights, Deepak S. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

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

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(AD01) 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)