Advanced company searchLink opens in new window

NEXERGY HOLDINGS PLC

Company number 13795408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AP01 Appointment of Mr Jason Mark Turner as a director on 27 March 2024
14 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
29 Nov 2023 AP01 Appointment of Mr Ian Charles Tordoff as a director on 10 November 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
01 Oct 2023 AD01 Registered office address changed from Lansdowne House Berkeley Square Lansdowne House 57 London W1J 6ER England to 189 Brompton Road London SW3 1NE on 1 October 2023
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2023 AP04 Appointment of Balad Sweden Limited as a secretary on 25 February 2023
09 Mar 2023 AP01 Notice of removal of a director
07 Mar 2023 TM01 Termination of appointment of Carl Anders Olsson as a director on 25 February 2023
07 Mar 2023 TM01 Termination of appointment of Lars Bertil Agren as a director on 25 February 2023
07 Mar 2023 TM02 Termination of appointment of Midgard Equity, Ltd as a secretary on 25 February 2023
07 Mar 2023 PSC07 Cessation of Vasa Green Venture Plc as a person with significant control on 25 January 2023
07 Mar 2023 PSC07 Cessation of Lars Bertil Agren as a person with significant control on 25 January 2023
20 Feb 2023 AP01 Appointment of Mr Patrik Urban as a director on 16 February 2023
09 Feb 2023 PSC02 Notification of Balad Sweden Limited as a person with significant control on 1 February 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
25 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with updates
14 Dec 2022 AD01 Registered office address changed from 205 Lavender Hill London SW11 5TB England to Lansdowne House Berkeley Square Lansdowne House 57 London W1J 6ER on 14 December 2022
17 Aug 2022 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 205 Lavender Hill London SW11 5TB on 17 August 2022
23 May 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 May 2022 MAR Re-registration of Memorandum and Articles
23 May 2022 BS Balance Sheet
23 May 2022 AUDR Auditor's report