ANERGI KELVIN HOLDINGS LTD

Register to unlock more data on OkredoRegister

ANERGI KELVIN HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06273533

Incorporation date

08/06/2007

Size

Dormant

Contacts

Registered address

Registered address

85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon21/01/2026
Accounts for a dormant company made up to 2025-12-31
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 icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon17/09/2024
Secretary's details changed for Mr Omosuyi Fred-Omojole on 2024-09-17
dot icon17/09/2024
Director's details changed for Mrs Maria Stratonova on 2024-09-17
dot icon17/09/2024
Director's details changed for Mrs Maria Stratonova on 2024-09-17
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
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 icon14/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon06/04/2021
Change of details for Aldwych Power Holdings Limited as a person with significant control on 2021-03-17
dot icon06/04/2021
Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 2021-04-06
dot icon17/03/2021
Resolutions
dot icon10/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon09/01/2020
Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 2020-01-09
dot icon07/01/2020
Registered office address changed from 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 2020-01-07
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/09/2018
Appointment of Mr Neil Allen Hopkins as a director on 2018-09-03
dot icon18/09/2018
Termination of appointment of Mark Stuart Fitzpatrick as a director on 2018-08-31
dot icon18/09/2018
Termination of appointment of Helen Tarnoy as a director on 2018-08-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon22/05/2018
Director's details changed for Mrs Helen Tarnoy on 2018-05-22
dot icon22/05/2018
Director's details changed for Mr Mark Stuart Fitzpatrick on 2018-05-22
dot icon22/05/2018
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 icon10/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Director's details changed for Mr Mark Stuart Fitzpatrick on 2011-09-01
dot icon09/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon01/03/2010
Registered office address changed from Dominican House, 4 Priory Court Pilgrim Street London EC4V 6DE on 2010-03-01
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 08/06/09; full list of members
dot icon21/05/2009
Appointment terminated secretary helen tarnoy
dot icon21/05/2009
Secretary appointed neil hopkins
dot icon25/02/2009
Memorandum and Articles of Association
dot icon25/02/2009
Resolutions
dot icon04/09/2008
Appointment terminated director and secretary michael scholey
dot icon04/09/2008
Secretary appointed helen tarnoy
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 08/06/08; full list of members
dot icon12/03/2008
Curr sho from 30/06/2008 to 31/12/2007
dot icon13/09/2007
Director's particulars changed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New secretary appointed;new director appointed
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
Director resigned
dot icon08/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

0

No PSC data available.

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 KELVIN HOLDINGS LTD

ANERGI KELVIN HOLDINGS LTD is an(a) Active company incorporated on 08/06/2007 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 KELVIN HOLDINGS LTD?

toggle

ANERGI KELVIN HOLDINGS LTD is currently Active. It was registered on 08/06/2007 .

Where is ANERGI KELVIN HOLDINGS LTD located?

toggle

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

What does ANERGI KELVIN HOLDINGS LTD do?

toggle

ANERGI KELVIN HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANERGI KELVIN HOLDINGS LTD?

toggle

The latest filing was on 21/01/2026: Accounts for a dormant company made up to 2025-12-31.