ADANI ENERGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADANI ENERGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09635024

Incorporation date

11/06/2015

Size

Small

Contacts

Registered address

Registered address

Suite 15, First Floor 213 Kingsbury Road,, Jubilee Business Centre, London NW9 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon19/08/2025
Accounts for a small company made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon17/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/10/2024
Registration of charge 096350240004, created on 2024-09-24
dot icon03/10/2024
Registration of charge 096350240003, created on 2024-09-24
dot icon01/08/2024
Registration of charge 096350240002, created on 2024-07-16
dot icon18/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon14/06/2024
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road Jubilee Business Centre London NW9 8AQ
dot icon22/05/2024
Registration of charge 096350240001, created on 2024-05-14
dot icon27/03/2024
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre London NW9 8AQ on 2024-03-27
dot icon02/08/2023
Accounts for a small company made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon23/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon14/06/2022
Full accounts made up to 2022-03-31
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon16/12/2021
Certificate of change of name
dot icon30/11/2021
Cessation of Softbank Group International Limited as a person with significant control on 2021-09-30
dot icon29/11/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-09-30
dot icon29/11/2021
Notification of Adani Green Energy Limited as a person with significant control on 2021-09-30
dot icon15/11/2021
Termination of appointment of Raul Marcelo Claure as a director on 2021-09-30
dot icon28/10/2021
Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-10-28
dot icon08/10/2021
Termination of appointment of a director
dot icon08/10/2021
Termination of appointment of Ippei Mimura as a director on 2021-09-30
dot icon08/10/2021
Termination of appointment of Sarah Scott Taylor as a director on 2021-09-30
dot icon08/10/2021
Termination of appointment of Shravin Bharti Mittal as a director on 2021-09-30
dot icon08/10/2021
Termination of appointment of Michel Marie Alain Combes as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Raman Nanda as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Ian Howard as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Alex Clavel as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Shigeki Miwa as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mr Sanjay Newatia as a director on 2021-09-30
dot icon08/07/2021
Appointment of Ian Howard as a director on 2021-06-30
dot icon08/07/2021
Appointment of Mr Alex Clavel as a director on 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon12/04/2021
Full accounts made up to 2020-03-31
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon16/02/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon03/07/2020
Appointment of Michel Marie Alain Combes as a director on 2020-07-02
dot icon02/07/2020
Termination of appointment of Adam Westhead as a director on 2020-06-27
dot icon02/07/2020
Termination of appointment of Robert Stewart Townsend as a director on 2020-06-27
dot icon23/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon05/06/2020
Director's details changed for Mr Ippei Mimura on 2020-06-01
dot icon05/06/2020
Director's details changed for Mr Adam Westhead on 2020-06-01
dot icon05/06/2020
Director's details changed for Ms Sarah Scott Taylor on 2020-06-01
dot icon20/03/2020
Appointment of Mr Adam Westhead as a director on 2020-03-18
dot icon20/03/2020
Termination of appointment of Gauri Manglik as a director on 2020-03-18
dot icon22/11/2019
Director's details changed for Ms Gauri Manglik on 2019-08-10
dot icon16/10/2019
Full accounts made up to 2019-03-31
dot icon26/09/2019
Director's details changed for Mr Ippei Mimura on 2019-08-28
dot icon17/09/2019
Resolutions
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon30/08/2019
Appointment of Mr Shravin Bharti Mittal as a director on 2019-08-28
dot icon29/08/2019
Appointment of Mr Ippei Mimura as a director on 2019-08-28
dot icon29/08/2019
Termination of appointment of Ippei Mimura as a director on 2019-08-28
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon08/08/2019
Appointment of Ms Sarah Scott Taylor as a director on 2019-07-04
dot icon06/08/2019
Appointment of Ms Gauri Manglik as a director on 2019-07-04
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon24/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon11/06/2019
Appointment of Mr Raul Marcelo Claure as a director on 2019-04-30
dot icon11/06/2019
Appointment of Mr Robert Stewart Townsend as a director on 2019-04-30
dot icon11/06/2019
Appointment of Mr Raman Nanda as a director on 2019-04-30
dot icon11/06/2019
Termination of appointment of Alok Sama as a director on 2019-04-23
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-19
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon07/02/2019
Termination of appointment of Anna Lo as a secretary on 2019-01-30
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-19
dot icon21/11/2018
Second filed SH01 - 26/10/18 Statement of Capital usd 336075000 26/10/18 Statement of Capital gbp 5
dot icon24/10/2018
Appointment of Mr Alok Sama as a director on 2018-10-18
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon30/07/2018
Second filed SH01 - 01/06/18 Statement of Capital gbp 5.00 01/06/18 Statement of Capital usd 226320000.00
dot icon06/07/2018
Full accounts made up to 2018-03-31
dot icon02/07/2018
Termination of appointment of Navneet Govil as a director on 2018-06-29
dot icon02/07/2018
Appointment of Mr Ippei Mimura as a director on 2018-06-29
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon25/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon11/04/2018
Resolutions
dot icon28/03/2018
Second filed SH01 - 26/02/18 Statement of Capital gbp 5.00 26/02/18 Statement of Capital usd 112626750.00
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon02/03/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon08/02/2018
Statement of capital following an allotment of shares on 2018-01-23
dot icon28/12/2017
Register inspection address has been changed from C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon31/10/2017
Appointment of Shigeki Miwa as a director on 2017-10-13
dot icon30/10/2017
Termination of appointment of Jonathan Olof Bullock as a director on 2017-10-13
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon08/05/2017
Second filed SH01 - 03/02/17 Statement of Capital usd 79770 03/02/17 Statement of Capital gbp 5
dot icon04/05/2017
Statement of capital following an allotment of shares on 2016-05-27
dot icon04/05/2017
Statement of capital following an allotment of shares on 2016-04-05
dot icon28/04/2017
Second filed SH01 - 09/12/16 Statement of Capital usd 60770 09/12/16 Statement of Capital gbp 5
dot icon28/04/2017
Second filed SH01 - 16/09/16 Statement of Capital gbp 5 16/09/16 Statement of Capital usd 53770
dot icon27/04/2017
Second filing of the annual return made up to 2016-06-11
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon14/03/2017
Full accounts made up to 2016-03-31
dot icon13/03/2017
Register(s) moved to registered inspection location C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG
dot icon13/03/2017
Register inspection address has been changed to C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG
dot icon07/03/2017
Appointment of Mr Navneet Govil as a director on 2017-02-22
dot icon06/03/2017
Termination of appointment of Alok Sama as a director on 2017-02-22
dot icon27/02/2017
Director's details changed for Mr Alok Sama on 2017-02-27
dot icon27/02/2017
Director's details changed for Mr Jonathan Olof Bullock on 2017-02-27
dot icon27/02/2017
Registered office address changed from , 69 Grosvenor Street, London, W1K 3JF, United Kingdom to 69 Grosvenor Street London W1K 3JP on 2017-02-27
dot icon23/02/2017
Director's details changed for Mr Alok Sama on 2017-02-09
dot icon23/02/2017
Director's details changed for Mr Jonathan Olof Bullock on 2017-02-09
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon17/02/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon17/02/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon09/02/2017
Registered office address changed from , C/0 Mofo Notices Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW to 69 Grosvenor Street London W1K 3JP on 2017-02-09
dot icon09/02/2017
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon06/02/2017
Appointment of Ms Anna Lo as a secretary on 2017-01-23
dot icon06/02/2017
Termination of appointment of Dora Nagy as a secretary on 2017-01-23
dot icon08/10/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon28/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon20/05/2016
Appointment of Mr Alok Sama as a director on 2016-05-13
dot icon18/04/2016
Appointment of Dora Nagy as a secretary
dot icon08/04/2016
Appointment of Dora Nagy as a secretary on 2016-03-09
dot icon17/02/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon16/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-08-26
dot icon16/07/2015
Certificate of change of name
dot icon16/07/2015
Change of name notice
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon03/07/2015
Certificate of change of name
dot icon03/07/2015
Change of name notice
dot icon11/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newatia, Sanjay
Director
30/09/2021 - Present
113
Bullock, Jonathan Olof
Director
11/06/2015 - 13/10/2017
25
Mittal, Shravin Bharti
Director
28/08/2019 - 30/09/2021
18
Sama, Alok
Director
13/05/2016 - 22/02/2017
16
Sama, Alok
Director
18/10/2018 - 23/04/2019
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADANI ENERGY HOLDINGS LIMITED

ADANI ENERGY HOLDINGS LIMITED is an(a) Active company incorporated on 11/06/2015 with the registered office located at Suite 15, First Floor 213 Kingsbury Road,, Jubilee Business Centre, London NW9 8AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADANI ENERGY HOLDINGS LIMITED?

toggle

ADANI ENERGY HOLDINGS LIMITED is currently Active. It was registered on 11/06/2015 .

Where is ADANI ENERGY HOLDINGS LIMITED located?

toggle

ADANI ENERGY HOLDINGS LIMITED is registered at Suite 15, First Floor 213 Kingsbury Road,, Jubilee Business Centre, London NW9 8AQ.

What does ADANI ENERGY HOLDINGS LIMITED do?

toggle

ADANI ENERGY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADANI ENERGY HOLDINGS LIMITED?

toggle

The latest filing was on 19/08/2025: Accounts for a small company made up to 2025-03-31.