ARMAEC ENERGY GROUP LIMITED

Register to unlock more data on OkredoRegister

ARMAEC ENERGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06421005

Incorporation date

07/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Berkeley Street, London W1J 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Cancellation of shares. Statement of capital on 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Resolutions
dot icon28/11/2023
Re-registration of Memorandum and Articles
dot icon28/11/2023
Certificate of re-registration from Public Limited Company to Private
dot icon28/11/2023
Re-registration from a public company to a private limited company
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon30/09/2021
Full accounts made up to 2021-03-31
dot icon12/07/2021
Termination of appointment of Allen Hovsepian as a director on 2020-12-01
dot icon07/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/04/2021
Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2020-04-01
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon11/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon22/11/2019
Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2019-11-22
dot icon30/09/2019
Full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon07/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon05/04/2019
Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2018-04-01
dot icon04/02/2019
Director's details changed for Mr Suchit Punnose on 2019-02-04
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon05/10/2018
Second filing of Confirmation Statement dated 31/08/2018
dot icon04/10/2018
Full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon27/01/2018
Director's details changed for Mr Suchit Punnose on 2018-01-27
dot icon26/01/2018
Director's details changed for Mr Suchit Punnose on 2018-01-26
dot icon05/10/2017
Full accounts made up to 2017-03-31
dot icon25/09/2017
Appointment of Mr Arvid Traaseth Pedersen as a director on 2017-04-10
dot icon24/05/2017
Director's details changed for Dr Allen Hovsepian on 2017-05-24
dot icon24/05/2017
Termination of appointment of Christopher William Morris as a director on 2017-04-03
dot icon17/05/2017
Director's details changed for Mr Suchit Punnose on 2017-05-17
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2017
Registered office address changed from 3 Queen Street London W1J 5PA to 16 Berkeley Street London W1J 8DZ on 2017-04-06
dot icon11/02/2017
Termination of appointment of Peter Robert Hughes as a director on 2017-02-08
dot icon12/01/2017
Appointment of Mr Arvid Traaseth Pedersen as a secretary on 2016-09-01
dot icon25/10/2016
Termination of appointment of Chandra Raman as a director on 2016-04-01
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Termination of appointment of Raj Kumar Unnikandeth as a secretary on 2016-08-31
dot icon04/10/2016
Termination of appointment of Raj Kumar Unnikandeth as a director on 2016-08-31
dot icon10/07/2016
Director's details changed for Mr Raj Kumar Unnikandeth on 2015-06-01
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon09/09/2015
Director's details changed for Mr Raj Kumar Unnikandeth on 2015-06-01
dot icon30/04/2015
Director's details changed for Mr Raj Kumar Kandeth on 2015-03-01
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon28/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon30/11/2013
Secretary's details changed for Mr Raj Kandeth on 2010-08-02
dot icon07/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/04/2013
Group of companies' accounts made up to 2012-03-31
dot icon24/01/2013
Group of companies' accounts made up to 2011-03-31
dot icon06/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon09/02/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon08/02/2012
Register inspection address has been changed from 51 Hertford Street London W1J 7ST United Kingdom
dot icon10/01/2012
Appointment of Mr Raj Kandeth as a secretary
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon17/02/2011
Registered office address changed from 51 Hertford Street London W1J 7ST United Kingdom on 2011-02-17
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon18/01/2011
Appointment of Mr Christopher William Morris as a director
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon18/09/2010
Appointment of Mr Allan Hovsepian as a director
dot icon28/08/2010
Termination of appointment of Vernon Hovsepian as a director
dot icon28/08/2010
Termination of appointment of Paul Rodker as a director
dot icon28/08/2010
Termination of appointment of Frank Hovell as a director
dot icon28/08/2010
Termination of appointment of Frank Hovell as a secretary
dot icon16/07/2010
Appointment of Mr Raj Kumar Kandeth as a director
dot icon07/07/2010
Termination of appointment of Frederick French as a director
dot icon26/04/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon19/04/2010
Appointment of Mr Peter Robert Hughes as a director
dot icon12/04/2010
Appointment of Mr Chandra Raman as a director
dot icon25/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Vernon Hovsepian on 2009-11-01
dot icon25/01/2010
Director's details changed for Frederick John French on 2009-11-01
dot icon25/01/2010
Director's details changed for Mr Suchit Punnose on 2009-11-01
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-09-01
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Registered office address changed from Farr Bedford House 4 Hercies Road Uxbridge Middlesex UB10 9NA on 2009-12-17
dot icon23/09/2009
Ad 01/09/09\gbp si [email protected]=329800\gbp ic 50000/379800\
dot icon23/09/2009
Nc inc already adjusted 09/09/09
dot icon23/09/2009
Resolutions
dot icon05/09/2009
Director appointed mr paul anthony rodker
dot icon15/07/2009
Director appointed mr suchit punnose
dot icon01/07/2009
Full accounts made up to 2008-11-30
dot icon20/04/2009
Nc inc already adjusted 06/03/09
dot icon20/04/2009
S-div
dot icon20/04/2009
Resolutions
dot icon24/12/2008
Return made up to 07/11/08; full list of members
dot icon24/12/2008
Location of debenture register
dot icon24/12/2008
Registered office changed on 24/12/2008 from farr bedford house 4 hercies road uxbridge middlesex UB10 9NA
dot icon24/12/2008
Location of register of members
dot icon09/12/2008
Director's change of particulars / vernon housepian / 01/12/2008
dot icon09/12/2008
Appointment terminated director samit tandon
dot icon08/12/2008
Resolutions
dot icon20/11/2008
Resolutions
dot icon19/11/2008
Director appointed frederick john french
dot icon25/09/2008
Auditor's statement
dot icon25/09/2008
Certificate of re-registration from Private to Public Limited Company
dot icon25/09/2008
Declaration rereg as PLC
dot icon25/09/2008
Application rereg as PLC
dot icon25/09/2008
Auditor's report
dot icon25/09/2008
Balance Sheet
dot icon25/09/2008
Re-registration of Memorandum and Articles
dot icon18/09/2008
Resolutions
dot icon11/09/2008
Certificate of change of name
dot icon08/09/2008
Gbp nc 1000/50000\05/09/08
dot icon03/09/2008
Appointment terminate, director and secretary samit tandon logged form
dot icon02/09/2008
Director and secretary appointed frank stuart hovell
dot icon02/09/2008
Registered office changed on 02/09/2008 from 35 ruddlesway windsor berkshire SL4 5SF
dot icon02/12/2007
Ad 07/11/07-30/11/07 £ si 100@1=100 £ ic 1/101
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon27/11/2007
Registered office changed on 27/11/07 from: av house, wallingford road uxbridge middlesex UB8 2RW
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
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+186.02 % *

* during past year

Cash in Bank

£532.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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)
2021
1
223.79K
-
0.00
407.00
-
2022
0
213.37K
-
0.00
186.00
-
2023
0
198.10K
-
0.00
532.00
-
2023
0
198.10K
-
0.00
532.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

198.10K £Descended-7.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

532.00 £Ascended186.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodker, Paul Anthony
Director
28/05/2009 - 02/08/2010
13
Punnose, Suchit
Director
01/06/2009 - Present
55
BRIGHTON SECRETARY LIMITED
Corporate Secretary
07/11/2007 - 07/11/2007
1548
BRIGHTON DIRECTOR LIMITED
Corporate Director
07/11/2007 - 07/11/2007
1473
Hughes, Peter Robert
Director
16/04/2010 - 08/02/2017
28

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARMAEC ENERGY GROUP LIMITED

ARMAEC ENERGY GROUP LIMITED is an(a) Active company incorporated on 07/11/2007 with the registered office located at 16 Berkeley Street, London W1J 8DZ. There are currently 3 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 ARMAEC ENERGY GROUP LIMITED?

toggle

ARMAEC ENERGY GROUP LIMITED is currently Active. It was registered on 07/11/2007 .

Where is ARMAEC ENERGY GROUP LIMITED located?

toggle

ARMAEC ENERGY GROUP LIMITED is registered at 16 Berkeley Street, London W1J 8DZ.

What does ARMAEC ENERGY GROUP LIMITED do?

toggle

ARMAEC ENERGY GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARMAEC ENERGY GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.