ANERGI NIGERIA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANERGI NIGERIA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09183919

Incorporation date

20/08/2014

Size

Small

Contacts

Registered address

Registered address

85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2014)
dot icon09/12/2025
Accounts for a small company made up to 2024-12-31
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 icon28/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon03/07/2025
Statement by Directors
dot icon03/07/2025
Solvency Statement dated 02/07/25
dot icon03/07/2025
Resolutions
dot icon03/07/2025
Statement of capital on 2025-07-03
dot icon26/06/2025
Solvency Statement dated 25/06/25
dot icon26/06/2025
Statement by Directors
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Statement of capital on 2025-06-26
dot icon18/02/2025
Accounts for a small company made up to 2023-12-31
dot icon22/01/2025
Resolutions
dot icon22/01/2025
Solvency Statement dated 22/01/25
dot icon22/01/2025
Statement by Directors
dot icon22/01/2025
Statement of capital on 2025-01-22
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
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 icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Solvency Statement dated 26/06/24
dot icon27/06/2024
Statement by Directors
dot icon27/06/2024
Statement of capital on 2024-06-27
dot icon24/06/2024
Accounts for a small company made up to 2022-12-31
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Solvency Statement dated 18/06/24
dot icon19/06/2024
Statement by Directors
dot icon19/06/2024
Statement of capital on 2024-06-19
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Solvency Statement dated 18/06/24
dot icon19/06/2024
Statement by Directors
dot icon19/06/2024
Statement of capital on 2024-06-19
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Solvency Statement dated 30/05/24
dot icon31/05/2024
Statement by Directors
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Statement by Directors
dot icon31/05/2024
Solvency Statement dated 30/05/24
dot icon31/05/2024
Statement of capital on 2024-05-31
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a director on 2024-05-01
dot icon08/05/2024
Termination of appointment of Neil Hopkins as a secretary on 2024-05-01
dot icon07/05/2024
Appointment of Mr Omosuyi Fred-Omojole as a secretary on 2024-05-01
dot icon07/05/2024
Appointment of Ms Maria Stratonova as a director on 2024-05-01
dot icon20/02/2024
Second filing of a statement of capital following an allotment of shares on 2022-08-05
dot icon18/10/2023
Statement of capital following an allotment of shares on 2014-08-22
dot icon17/10/2023
Confirmation statement made on 2023-08-20 with updates
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Solvency Statement dated 09/11/22
dot icon10/11/2022
Statement by Directors
dot icon10/11/2022
Statement of capital on 2022-11-10
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-08-05
dot icon03/11/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon21/03/2022
Full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 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 icon13/01/2021
Full accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon14/08/2020
Full accounts made up to 2018-12-31
dot icon10/01/2020
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 2020-01-10
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 icon05/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon02/08/2019
Full accounts made up to 2017-12-31
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 icon05/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon23/05/2018
Director's details changed for Mrs Helen Tarnoy on 2018-05-22
dot icon23/05/2018
Director's details changed for Mr Mark Stuart Fitzpatrick on 2018-05-22
dot icon22/05/2018
Director's details changed for Mr Mark Stuart Fitzpatrick on 2018-05-22
dot icon08/01/2018
Full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon01/10/2014
Current accounting period shortened from 2015-12-31 to 2014-12-31
dot icon16/09/2014
Appointment of Helen Tarnoy as a director on 2014-08-26
dot icon07/09/2014
Termination of appointment of Neil Allen Hopkins as a director on 2014-08-26
dot icon07/09/2014
Appointment of Mark Stuart Fitzpatrick as a director on 2014-08-26
dot icon06/09/2014
Memorandum and Articles of Association
dot icon06/09/2014
Resolutions
dot icon20/08/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon20/08/2014
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
20/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarnoy, Helen
Director
26/08/2014 - 31/08/2018
12
Fitzpatrick, Mark Stuart
Director
26/08/2014 - 31/08/2018
10
Hopkins, Neil Allen
Director
03/09/2018 - 01/05/2024
80
Hopkins, Neil Allen
Director
20/08/2014 - 26/08/2014
80
Fred-Omojole, Omosuyi
Secretary
01/05/2024 - 17/10/2025
-

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 NIGERIA INVESTMENTS LIMITED

ANERGI NIGERIA INVESTMENTS LIMITED is an(a) Active company incorporated on 20/08/2014 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 NIGERIA INVESTMENTS LIMITED?

toggle

ANERGI NIGERIA INVESTMENTS LIMITED is currently Active. It was registered on 20/08/2014 .

Where is ANERGI NIGERIA INVESTMENTS LIMITED located?

toggle

ANERGI NIGERIA INVESTMENTS LIMITED is registered at 85 Gresham Street, London EC2V 7NQ.

What does ANERGI NIGERIA INVESTMENTS LIMITED do?

toggle

ANERGI NIGERIA INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANERGI NIGERIA INVESTMENTS LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a small company made up to 2024-12-31.