Delonex Energy Limited LONDON


Founded in 2013, Delonex Energy, classified under reg no. 08516679 is an active company. Currently registered at 11-12 St James's Square SW1Y 4LB, London the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely David D., Thomas E.. Of them, David D., Thomas E. have been with the company the longest, being appointed on 8 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Delonex Energy Limited Address / Contact

Office Address 11-12 St James's Square
Office Address2 Suite 1, 3rd Floor, St. James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08516679
Date of Incorporation Fri, 3rd May 2013
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

David D.

Position: Director

Appointed: 08 February 2023

Thomas E.

Position: Director

Appointed: 08 February 2023

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 August 2013

Toby P.

Position: Director

Appointed: 22 June 2022

Resigned: 07 September 2022

Hugh G.

Position: Director

Appointed: 22 June 2022

Resigned: 31 December 2022

Timothy P.

Position: Director

Appointed: 11 November 2021

Resigned: 22 June 2022

Christine G.

Position: Director

Appointed: 15 March 2021

Resigned: 22 June 2022

Mark C.

Position: Director

Appointed: 01 August 2020

Resigned: 22 June 2022

Anupam S.

Position: Secretary

Appointed: 24 June 2020

Resigned: 30 December 2021

Namrata T.

Position: Director

Appointed: 18 October 2019

Resigned: 08 December 2020

James K.

Position: Director

Appointed: 05 January 2018

Resigned: 23 June 2020

Shravin M.

Position: Director

Appointed: 12 May 2017

Resigned: 22 June 2022

Saleem K.

Position: Director

Appointed: 22 April 2014

Resigned: 18 October 2019

Peder B.

Position: Director

Appointed: 16 April 2014

Resigned: 11 November 2021

Michael W.

Position: Secretary

Appointed: 19 November 2013

Resigned: 24 June 2020

Steve B.

Position: Director

Appointed: 01 August 2013

Resigned: 23 June 2020

Christopher W.

Position: Director

Appointed: 01 August 2013

Resigned: 17 November 2016

Rahul D.

Position: Director

Appointed: 17 June 2013

Resigned: 23 June 2020

Saurabh A.

Position: Director

Appointed: 17 June 2013

Resigned: 16 April 2014

Somit V.

Position: Director

Appointed: 03 May 2013

Resigned: 23 June 2020

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Charles K. This PSC. Another one in the persons with significant control register is Joseph L. This PSC has significiant influence or control over the company,.

Charles K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Joseph L.

Notified on 6 April 2016
Ceased on 10 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 30th, March 2024
Free Download (46 pages)

Company search