ALEPH ENERGY LTD

Register to unlock more data on OkredoRegister

ALEPH ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13029521

Incorporation date

18/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 1 Knightsbridge Green, London SW1X 7QACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2020)
dot icon08/04/2026
Appointment of Mr Mohamed Bani as a director on 2026-03-26
dot icon08/04/2026
Termination of appointment of Evan Anthony Morris as a director on 2026-03-26
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon04/07/2025
Termination of appointment of Alexander Grenville Craig as a director on 2025-07-03
dot icon03/07/2025
Appointment of Mr Evan Anthony Morris as a director on 2025-07-03
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon12/01/2024
Termination of appointment of Richard Ian Usher as a director on 2024-01-12
dot icon08/12/2023
Termination of appointment of Jason Karim Joannou as a director on 2023-12-07
dot icon08/12/2023
Appointment of Mr Richard Ian Usher as a director on 2023-12-07
dot icon06/12/2023
Confirmation statement made on 2023-11-17 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Termination of appointment of Yaw Obuobisa Keteku as a director on 2023-01-25
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon05/08/2022
Director's details changed for Mr Yaw Obuobisa Keteku on 2022-07-29
dot icon05/08/2022
Director's details changed for Mr Jason Karim Joannou on 2022-07-29
dot icon05/08/2022
Director's details changed for Mr William Peter Holland on 2022-07-29
dot icon05/08/2022
Director's details changed for Mr Alexander Grenville Craig on 2022-07-29
dot icon05/08/2022
Registered office address changed from 21 Knightsbridge Floor 1 London SW1X 7LY England to 5th Floor 1 Knightsbridge Green London SW1X 7QA on 2022-08-05
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Current accounting period extended from 2021-11-30 to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon18/08/2021
Director's details changed for Mr William Peter Holland on 2021-08-16
dot icon18/08/2021
Director's details changed for Mr Jason Karim Joannou on 2021-08-16
dot icon18/08/2021
Director's details changed for Mr Alexander Grenville Craig on 2021-08-16
dot icon18/08/2021
Director's details changed for Mr Yaw Obuobisa Keteku on 2021-08-16
dot icon18/08/2021
Registered office address changed from 21 Knightsbridge Floor 1 London SW1X 7LY England to 21 Knightsbridge Floor 1 London SW1X 7LY on 2021-08-18
dot icon02/08/2021
Registered office address changed from 2 Scout Lane London SW4 0LA England to 21 Knightsbridge Floor 1 London SW1X 7LY on 2021-08-02
dot icon21/06/2021
Termination of appointment of Neal Francis Kumar as a director on 2021-06-08
dot icon15/01/2021
Director's details changed for Mr Yaw Obuobisa Keteku on 2021-01-15
dot icon15/01/2021
Director's details changed for Mr Alexander Grenville Craig on 2021-01-15
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon15/12/2020
Notification of a person with significant control statement
dot icon15/12/2020
Cessation of Jason Karim Joannou as a person with significant control on 2020-12-10
dot icon15/12/2020
Director's details changed for Mr William Peter Holland on 2020-12-11
dot icon15/12/2020
Appointment of Mr William Peter Holland as a director on 2020-12-10
dot icon15/12/2020
Appointment of Mr Alexander Grenville Craig as a director on 2020-12-10
dot icon15/12/2020
Appointment of Mr Yaw Obuobisa Keteku as a director on 2020-12-10
dot icon15/12/2020
Appointment of Mr Neal Francis Kumar as a director on 2020-12-10
dot icon18/11/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.30 % *

* during past year

Cash in Bank

£25,003.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.25K
-
0.00
31.37K
-
2023
0
9.90K
-
0.00
25.00K
-
2023
0
9.90K
-
0.00
25.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.90K £Descended-11.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.00K £Descended-20.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Usher, Richard Ian
Director
07/12/2023 - 12/01/2024
11
Mr Jason Karim Joannou
Director
18/11/2020 - 07/12/2023
9
Holland, William Peter
Director
10/12/2020 - Present
29
Craig, Alexander Grenville
Director
10/12/2020 - 03/07/2025
12
Mr Yaw Obuobisa Keteku
Director
10/12/2020 - 25/01/2023
4

Persons with Significant Control

1
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 ALEPH ENERGY LTD

ALEPH ENERGY LTD is an(a) Active company incorporated on 18/11/2020 with the registered office located at 5th Floor 1 Knightsbridge Green, London SW1X 7QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEPH ENERGY LTD?

toggle

ALEPH ENERGY LTD is currently Active. It was registered on 18/11/2020 .

Where is ALEPH ENERGY LTD located?

toggle

ALEPH ENERGY LTD is registered at 5th Floor 1 Knightsbridge Green, London SW1X 7QA.

What does ALEPH ENERGY LTD do?

toggle

ALEPH ENERGY LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ALEPH ENERGY LTD?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Mohamed Bani as a director on 2026-03-26.