ANERGI OPERATIONS KENYA LIMITED

Register to unlock more data on OkredoRegister

ANERGI OPERATIONS KENYA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06606983

Incorporation date

30/05/2008

Size

Small

Contacts

Registered address

Registered address

85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2008)
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 icon06/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a director on 2024-05-01
dot icon08/05/2024
Appointment of Mr Omosuyi Fred-Omojole as a secretary on 2024-05-01
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a secretary on 2024-05-01
dot icon07/05/2024
Appointment of Ms Maria Stratonova as a director on 2024-05-01
dot icon07/02/2024
Accounts for a small 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 2023-05-30 with no updates
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon21/03/2022
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon12/05/2021
Accounts for a small company made up to 2019-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon06/04/2021
Change of details for Aldwych International Operations Ltd 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 icon21/03/2021
Resolutions
dot icon17/08/2020
Full accounts made up to 2018-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
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 icon01/08/2019
Full accounts made up to 2017-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
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 icon14/09/2018
Appointment of Mr Neil Allen Hopkins as a director on 2018-09-03
dot icon05/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon22/05/2018
Director's details changed for Mrs Helen Tarnoy 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 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 icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-30 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 2013-05-30 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-30 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 2011-05-30 with full list of shareholders
dot icon16/05/2011
Previous accounting period extended from 2010-11-29 to 2010-12-31
dot icon07/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-11-29
dot icon01/03/2010
Registered office address changed from Dominican House 4 Priory Court Pilgrim Street London EC4V 6DE on 2010-03-01
dot icon02/09/2009
Accounting reference date extended from 31/12/2008 to 29/11/2009
dot icon02/06/2009
Capitals not rolled up
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon28/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon21/05/2009
Appointment terminated secretary helen tarnoy
dot icon21/05/2009
Secretary appointed neil hopkins
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Resolutions
dot icon23/09/2008
Memorandum and Articles of Association
dot icon23/09/2008
Resolutions
dot icon04/09/2008
Secretary appointed helen tarnoy
dot icon04/09/2008
Appointment terminated director and secretary michael scholey
dot icon03/09/2008
Memorandum and Articles of Association
dot icon28/08/2008
Certificate of change of name
dot icon03/07/2008
Director and secretary appointed michael scholey
dot icon03/07/2008
Director appointed helen tarnoy
dot icon03/07/2008
Director appointed mark fitzpatrick
dot icon01/07/2008
Appointment terminated director instant companies LIMITED
dot icon30/05/2008
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
30/05/2026
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
Stratonova, Maria
Director
01/05/2024 - Present
17
Fred-Omojole, Omosuyi
Secretary
01/05/2024 - 17/10/2025
-
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 OPERATIONS KENYA LIMITED

ANERGI OPERATIONS KENYA LIMITED is an(a) Active company incorporated on 30/05/2008 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 OPERATIONS KENYA LIMITED?

toggle

ANERGI OPERATIONS KENYA LIMITED is currently Active. It was registered on 30/05/2008 .

Where is ANERGI OPERATIONS KENYA LIMITED located?

toggle

ANERGI OPERATIONS KENYA LIMITED is registered at 85 Gresham Street, London EC2V 7NQ.

What does ANERGI OPERATIONS KENYA LIMITED do?

toggle

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

What is the latest filing for ANERGI OPERATIONS KENYA LIMITED?

toggle

The latest filing was on 20/10/2025: Termination of appointment of Omosuyi Fred-Omojole as a secretary on 2025-10-17.