ANERGI INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ANERGI INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05265484

Incorporation date

20/10/2004

Size

Small

Contacts

Registered address

Registered address

85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-12-29
dot icon17/12/2025
Cessation of Aldwych Holdings Limited as a person with significant control on 2025-12-17
dot icon17/12/2025
Notification of Anergi Power Holdings Limited as a person with significant control on 2025-12-17
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon20/10/2025
Termination of appointment of Omosuyi Fred-Omojole as a secretary on 2025-10-17
dot icon20/10/2025
Appointment of Mr Amarishraj Parmar as a secretary on 2025-10-17
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon08/01/2025
Accounts for a small company made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon22/08/2024
Accounts for a small company made up to 2022-12-31
dot icon18/07/2024
Secretary's details changed for Mr Omosuyi Fred-Omojole on 2024-07-15
dot icon18/07/2024
Director's details changed for Ms Maria Stratonova on 2024-07-15
dot icon08/05/2024
Appointment of Ms Maria Stratonova as a director on 2024-05-01
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a secretary on 2024-05-01
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a director on 2024-05-01
dot icon07/05/2024
Appointment of Mr Omosuyi Fred-Omojole as a secretary on 2024-05-01
dot icon03/05/2024
Registration of charge 052654840018, created on 2024-04-16
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon04/07/2023
Full accounts made up to 2021-12-31
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon11/08/2022
Satisfaction of charge 11 in full
dot icon04/05/2022
Full accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon07/10/2021
Change of details for Aldwych Holdings Limited as a person with significant control on 2020-08-26
dot icon06/10/2021
Change of details for Anergi Holdings Limited as a person with significant control on 2021-10-06
dot icon16/06/2021
Accounts for a small company made up to 2019-12-31
dot icon09/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
Change of details for Aldwych Holdings Limited as a person with significant control on 2021-03-17
dot icon06/04/2021
Registered office address changed from 4th Floor 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 2021-04-06
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Resolutions
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon14/08/2020
Full accounts made up to 2018-12-31
dot icon27/02/2020
Termination of appointment of Enos Ned Banda as a director on 2019-12-19
dot icon07/01/2020
Registered office address changed from 30 King Street London EC2V 8EH to 4th Floor 85 Gresham Street London EC2V 7NQ on 2020-01-07
dot icon04/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon27/08/2019
Full accounts made up to 2017-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon14/09/2018
Appointment of Mr Neil Allen Hopkins as a director on 2018-09-03
dot icon14/09/2018
Termination of appointment of Helen Tarnoy as a director on 2018-08-31
dot icon14/09/2018
Termination of appointment of Mark Stuart Fitzpatrick as a director on 2018-08-31
dot icon08/08/2018
Appointment of Mr Enos Ned Banda as a director on 2018-07-26
dot icon23/05/2018
Secretary's details changed for Mr Neil Allen Hopkins on 2018-05-22
dot icon23/05/2018
Director's details changed for Mrs Helen Tarnoy on 2018-05-22
dot icon23/05/2018
Secretary's details changed for Mr Neil Allen Hopkins on 2018-05-22
dot icon22/05/2018
Director's details changed for Mr Mark Stuart Fitzpatrick on 2018-05-22
dot icon02/02/2018
Change of details for Aldwych Holdings Limited as a person with significant control on 2017-12-04
dot icon08/01/2018
Full accounts made up to 2016-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Termination of appointment of Roberto Ferreira as a director
dot icon07/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/09/2012
Reduction of capital following redenomination. Statement of capital on 2012-09-26
dot icon26/09/2012
Redenomination of shares. Statement of capital 2012-09-20
dot icon26/09/2012
Resolutions
dot icon26/09/2012
Resolutions
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon01/08/2012
Appointment of Roberto Ferreira as a director
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon16/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon09/11/2011
Resolutions
dot icon12/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2011
Director's details changed for Mr Mark Stuart Fitzpatrick on 2011-09-01
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Particulars of a mortgage or charge/co extend / charge no: 17
dot icon29/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 2010-03-01
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Mark Stuart Fitzpatrick on 2009-11-16
dot icon16/11/2009
Director's details changed for Helen Tarnoy on 2009-11-16
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Appointment terminated secretary helen tarnoy
dot icon21/05/2009
Secretary appointed neil hopkins
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon25/02/2009
Memorandum and Articles of Association
dot icon25/02/2009
Resolutions
dot icon18/02/2009
Duplicate mortgage certificatecharge no:11
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon03/11/2008
Appointment terminated director daniel chestnutt
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon30/09/2008
Duplicate mortgage certificatecharge no:7
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/09/2008
Appointment terminated secretary michael scholey
dot icon04/09/2008
Secretary appointed helen tarnoy
dot icon03/09/2008
Director appointed daniel robert chestnutt
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/10/2007
Return made up to 20/10/07; full list of members
dot icon03/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Director's particulars changed
dot icon16/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon17/11/2006
Return made up to 20/10/06; full list of members
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Particulars of mortgage/charge
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon11/02/2006
Particulars of mortgage/charge
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Memorandum and Articles of Association
dot icon06/12/2005
Resolutions
dot icon22/11/2005
Return made up to 20/10/05; full list of members
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon19/09/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon19/04/2005
Registered office changed on 19/04/05 from: 265 strand london WC2R 1BH
dot icon24/02/2005
Particulars of mortgage/charge
dot icon07/12/2004
Certificate of change of name
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
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
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Neil Allen
Director
03/09/2018 - 01/05/2024
81
Hopkins, Neil Allen
Secretary
11/05/2009 - 01/05/2024
63
Fred-Omojole, Omosuyi
Secretary
01/05/2024 - 17/10/2025
-
Stratonova, Maria
Director
01/05/2024 - Present
17
Parmar, Amarishraj
Secretary
17/10/2025 - Present
-

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 ANERGI INTERNATIONAL LTD

ANERGI INTERNATIONAL LTD is an(a) Active company incorporated on 20/10/2004 with the registered office located at 85 Gresham Street, London EC2V 7NQ. There are currently 2 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 ANERGI INTERNATIONAL LTD?

toggle

ANERGI INTERNATIONAL LTD is currently Active. It was registered on 20/10/2004 .

Where is ANERGI INTERNATIONAL LTD located?

toggle

ANERGI INTERNATIONAL LTD is registered at 85 Gresham Street, London EC2V 7NQ.

What does ANERGI INTERNATIONAL LTD do?

toggle

ANERGI INTERNATIONAL LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANERGI INTERNATIONAL LTD?

toggle

The latest filing was on 29/12/2025: Statement of capital following an allotment of shares on 2025-12-29.