AIR ENERGI GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIR ENERGI GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08166518

Incorporation date

02/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon22/12/2025
Application to strike the company off the register
dot icon10/11/2025
Statement of capital following an allotment of shares on 2024-07-25
dot icon05/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon13/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Imad Barake as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Janette Marx as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Ian Michael Langley as a director on 2024-07-11
dot icon15/07/2024
Appointment of Ryan Dart Dowd as a director on 2024-07-11
dot icon08/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon04/10/2023
Cessation of William Dawson as a person with significant control on 2023-10-04
dot icon04/10/2023
Cessation of Greg Feldman as a person with significant control on 2023-10-04
dot icon24/02/2023
Termination of appointment of Asbjørn Lønning as a director on 2023-02-24
dot icon24/02/2023
Appointment of Imad Barake as a director on 2023-02-24
dot icon14/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon07/03/2022
Appointment of Asbjørn Lønning as a director on 2022-02-24
dot icon05/01/2022
Appointment of Janette Marx as a director on 2021-12-31
dot icon30/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon14/05/2021
Confirmation statement made on 2021-04-03 with updates
dot icon13/01/2021
Notification of Ian Michael Langley as a person with significant control on 2018-01-11
dot icon13/01/2021
Notification of Greg Feldman as a person with significant control on 2018-01-11
dot icon13/01/2021
Notification of William Dawson as a person with significant control on 2018-01-11
dot icon12/01/2021
Withdrawal of a person with significant control statement on 2021-01-12
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-04-03 with updates
dot icon11/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon31/01/2018
Appointment of Mr Matthew Harrison as a director on 2018-01-11
dot icon30/01/2018
Termination of appointment of Michael Mowlem as a director on 2018-01-11
dot icon30/01/2018
Termination of appointment of Neil Alexander Bruce as a director on 2018-01-11
dot icon30/01/2018
Termination of appointment of Kenneth Mcpherson as a director on 2018-01-11
dot icon25/01/2018
Resolutions
dot icon16/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/09/2017
Change of share class name or designation
dot icon26/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon14/09/2017
Change of share class name or designation
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon01/07/2016
Termination of appointment of Ian Michael Wheaton as a director on 2016-07-01
dot icon17/05/2016
Resolutions
dot icon16/05/2016
Particulars of variation of rights attached to shares
dot icon29/01/2016
Satisfaction of charge 1 in full
dot icon29/01/2016
Satisfaction of charge 2 in full
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon21/08/2015
Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY
dot icon21/08/2015
Termination of appointment of Steven John Phillips as a director on 2015-07-20
dot icon19/05/2015
Appointment of Mr Michael Mowlem as a director on 2015-04-28
dot icon05/03/2015
Termination of appointment of Zoe Clements as a director on 2015-03-02
dot icon23/09/2014
Appointment of Mr Steven John Phillips as a director on 2014-09-19
dot icon23/09/2014
Termination of appointment of Nicholas Paul Westwood Marsh as a director on 2014-09-19
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon03/09/2014
Register inspection address has been changed to C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ
dot icon27/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon19/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/08/2013
Memorandum and Articles of Association
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon12/08/2013
Resolutions
dot icon26/04/2013
Certificate of change of name
dot icon26/04/2013
Change of name notice
dot icon03/04/2013
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 2013-04-03
dot icon03/04/2013
Previous accounting period shortened from 2013-08-31 to 2012-12-31
dot icon23/01/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon23/01/2013
Appointment of Neil Bruce as a director
dot icon13/12/2012
Appointment of Ian Michael Wheaton as a director
dot icon20/11/2012
Appointment of Mr Ian Michael Langley as a director
dot icon20/11/2012
Appointment of Mr Ken Mcpherson as a director
dot icon20/11/2012
Appointment of Duncan Alasdair Gregson as a director
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon25/10/2012
Memorandum and Articles of Association
dot icon23/10/2012
Resolutions
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Zoe
Director
02/08/2012 - 02/03/2015
13
Mcpherson, Kenneth
Director
05/10/2012 - 11/01/2018
39
Harrison, Matthew
Director
11/01/2018 - Present
4
Bruce, Neil Alexander
Director
18/01/2013 - 11/01/2018
19
Langley, Ian Michael
Director
05/10/2012 - 11/07/2024
49

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR ENERGI GROUP HOLDINGS LIMITED

AIR ENERGI GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/08/2012 with the registered office located at Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR ENERGI GROUP HOLDINGS LIMITED?

toggle

AIR ENERGI GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 02/08/2012 and dissolved on 17/03/2026.

Where is AIR ENERGI GROUP HOLDINGS LIMITED located?

toggle

AIR ENERGI GROUP HOLDINGS LIMITED is registered at Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FS.

What does AIR ENERGI GROUP HOLDINGS LIMITED do?

toggle

AIR ENERGI GROUP 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 AIR ENERGI GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.