Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGENI INTERNATIONAL LIMITED
Company Information for

ENERGENI INTERNATIONAL LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
06644278
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Energeni International Ltd
ENERGENI INTERNATIONAL LIMITED was founded on 2008-07-11 and had its registered office in Fareham. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
ENERGENI INTERNATIONAL LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 06644278
Date formed 2008-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2015-10-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-03 01:43:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERGENI INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2014-05-12
CASTLE DIRECTORS (UK) LIMITED
Director 2008-07-11
JTC DIRECTORS (UK) LIMITED
Director 2011-02-04
KENNETH RAE
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARYLEBONE MANAGEMENT SERVICES LIMITED
Company Secretary 2008-07-11 2014-05-12
ROBERTO MONTICELLI
Director 2011-03-03 2011-08-01
JACQUELINE ANNETTE OLLERENSHAW
Director 2008-07-30 2011-03-03
SAMANTHA DALZIEL LEAK
Director 2008-07-11 2011-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASTLE DIRECTORS (UK) LIMITED KEYSTONE CORPORATION LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2017-09-12
CASTLE DIRECTORS (UK) LIMITED INVERFOLD LIMITED Director 2007-06-29 CURRENT 1997-01-15 Active
CASTLE DIRECTORS (UK) LIMITED PIPERHURST DESIGN LIMITED Director 2005-07-15 CURRENT 1997-10-08 Active - Proposal to Strike off
CASTLE DIRECTORS (UK) LIMITED LOADHOUSE LIMITED Director 2000-12-20 CURRENT 2000-12-05 Active - Proposal to Strike off
CASTLE DIRECTORS (UK) LIMITED WIDESHIELD LIMITED Director 2000-07-14 CURRENT 2000-07-07 Dissolved 2015-10-27
JTC DIRECTORS (UK) LIMITED WIDESHIELD LIMITED Director 2011-02-04 CURRENT 2000-07-07 Dissolved 2015-10-27
JTC DIRECTORS (UK) LIMITED KEYSTONE CORPORATION LIMITED Director 2011-02-04 CURRENT 2007-11-26 Dissolved 2017-09-12
JTC DIRECTORS (UK) LIMITED PIPERHURST DESIGN LIMITED Director 2011-02-04 CURRENT 1997-10-08 Active - Proposal to Strike off
JTC DIRECTORS (UK) LIMITED INVERFOLD LIMITED Director 2011-02-04 CURRENT 1997-01-15 Active
JTC DIRECTORS (UK) LIMITED LOADHOUSE LIMITED Director 2011-02-04 CURRENT 2000-12-05 Active - Proposal to Strike off
KENNETH RAE PIPERHURST DESIGN LIMITED Director 2011-06-20 CURRENT 1997-10-08 Active - Proposal to Strike off
KENNETH RAE LOADHOUSE LIMITED Director 2011-06-20 CURRENT 2000-12-05 Active - Proposal to Strike off
KENNETH RAE WIDESHIELD LIMITED Director 2011-06-17 CURRENT 2000-07-07 Dissolved 2015-10-27
KENNETH RAE MARYLEBONE HOLDINGS LIMITED Director 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
KENNETH RAE MEGAIRA LIMITED Director 2007-12-19 CURRENT 2006-10-25 Active
KENNETH RAE ANAITIS LIMITED Director 2007-12-19 CURRENT 2006-10-25 Active
KENNETH RAE VILLANUEVA SOLAR UK LIMITED Director 2007-12-19 CURRENT 2006-10-25 Active
KENNETH RAE JTC SHARE SERVICES (UK) LIMITED Director 2007-12-03 CURRENT 1996-10-24 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-06DS01APPLICATION FOR STRIKING-OFF
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 18/03/2015
2015-05-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARYLEBONE DIRECTORS LIMITED / 24/06/2014
2015-05-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RED SHIELD MANAGEMENT LIMITED / 24/06/2014
2014-08-04AA31/07/13 TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0111/07/14 FULL LIST
2014-07-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARYLEBONE DIRECTORS LIMITED / 06/06/2014
2014-07-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RED SHIELD MANAGEMENT LIMITED / 06/06/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 01/07/2014
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY MARYLEBONE MANAGEMENT SERVICES LIMITED
2014-05-23AP04CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 3RD FLOOR GRAFTON STREET LONDON W1S 4EX UNITED KINGDOM
2013-11-01AA31/07/12 TOTAL EXEMPTION FULL
2013-10-09AR0111/07/13 FULL LIST
2013-10-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RED SHIELD MANAGEMENT LIMITED / 23/11/2012
2013-10-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARYLEBONE DIRECTORS LIMITED / 23/11/2012
2013-10-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 23/11/2012
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 6TH FLOOR 63 CURZON STREET MAYFAIR LONDON W1J 8PD UNITED KINGDOM
2012-08-03AR0111/07/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION FULL
2011-08-03AP01DIRECTOR APPOINTED MR KENNETH KENNY RAE
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MONTICELLI
2011-07-27AR0111/07/11 FULL LIST
2011-05-25AA31/07/10 TOTAL EXEMPTION FULL
2011-04-14AP01DIRECTOR APPOINTED MR ROBERTO MONTICELLI
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OLLERENSHAW
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEAK
2011-02-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 27/07/2010
2011-02-22AP02CORPORATE DIRECTOR APPOINTED MARYLEBONE DIRECTORS LIMITED
2010-07-23AR0111/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALZIEL LEAK / 21/12/2009
2010-07-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 01/10/2009
2010-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 01/10/2009
2010-06-08AA31/07/09 TOTAL EXEMPTION FULL
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 09/04/2010
2010-04-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 09/04/2010
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 3 BENTINCK MEWS LONDON W1U 2AH UNITED KINGDOM
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALZIEL LEAK / 01/01/2010
2009-08-07363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-08-08288aDIRECTOR APPOINTED MRS JACQUELINE ANNETTE OLLERENSHAW
2008-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ENERGENI INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGENI INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGENI INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of ENERGENI INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGENI INTERNATIONAL LIMITED
Trademarks
We have not found any records of ENERGENI INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGENI INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as ENERGENI INTERNATIONAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ENERGENI INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGENI INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGENI INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.