NUSANTARA ENERGY LIMITED
Overview
| Company Name | NUSANTARA ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06156525 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUSANTARA ENERGY LIMITED?
- Bookkeeping activities (69202) / Professional, scientific and technical activities
- Activities of head offices (70100) / Professional, scientific and technical activities
- Financial management (70221) / Professional, scientific and technical activities
Where is NUSANTARA ENERGY LIMITED located?
| Registered Office Address | The Scalpel, 18th Floor 52 Lime Street EC3M 7AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUSANTARA ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUSANTARA ENERGY PLC | Mar 13, 2007 | Mar 13, 2007 |
What are the latest accounts for NUSANTARA ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 10, 2025 |
What is the status of the latest confirmation statement for NUSANTARA ENERGY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
What are the latest filings for NUSANTARA ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Oct 10, 2025 | 19 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2025 to Oct 10, 2025 | 3 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Beverley Joyce Stuart as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 18, 2025 with updates | 13 pages | CS01 | ||||||||||
Statement of capital on Aug 08, 2025
| 4 pages | SH19 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Statement of capital on Jun 12, 2025
| 5 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 17, 2025 with updates | 13 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2024 with updates | 13 pages | CS01 | ||||||||||
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Oct 30, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2023 with updates | 13 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2021 | 24 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2022 with updates | 13 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 48 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2021 with updates | 13 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 48 pages | AA | ||||||||||
Who are the officers of NUSANTARA ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHILDS, Timothy Erling | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom | England | Irish | 147673760001 | |||||
| HIGGINS, Michael | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom | Monaco | Irish | 173935090001 | |||||
| PUTT, Christopher Howard | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom | England | British | 42944460003 | |||||
| GROAT, Maurice James Malcolm | Secretary | Apartment 631 Tas Sellum Mellieha Malta | British | 97893590002 | ||||||
| SIMPSON, Adrian | Secretary | Station Way RH10 1JA Crawley Belmont House West Sussex | British | 169166820001 | ||||||
| STUART, Beverley Joyce | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom | British | 173775950001 | ||||||
| BUTLER, Antony Rex | Director | New Street Square EC4A 3LX London 6 United Kingdom | United Kingdom | British | 38104200002 | |||||
| GROAT, Maurice James Malcolm | Director | 160 Aldergate Street EC1A 4DD London Mitre House | Malta | British | 97893590002 | |||||
| HARDEMAN, Charles | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | North American | 108230900004 | |||||
| HEALEY, Richard Andrew Marquis | Director | 160 Aldersgate Street EC1A 4DD London Mitre House | England | British | 136057730001 | |||||
| HOSKING, Brian Charles | Director | 160 Aldersgate Street EC1A 4DD London Mitre House | England | British | 101659320002 | |||||
| IRONS, Keith Donald | Director | 160 Aldersgate Street EC1A 4DD London Mitre House | England | British | 73716860001 | |||||
| KINGSLEY, Alan | Director | 160 Aldersgate Street EC1A 4DD London Mitre House | England | British | 126358830001 | |||||
| LAWRENCE, Heather Clare Margaret | Director | New Street Square EC4A 3LX London 6 United Kingdom | Switzerland | British | 174162800001 | |||||
| MCLOUGHLIN, Neil | Director | New Street Square EC4A 3LX London 6 United Kingdom | United Kingdom | Irish | 172318570001 | |||||
| MORLAND, Nicholas Charles | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | England | British | 169537250001 | |||||
| ORAWAN, Alfons | Director | Jla Kartini Kaya 64 Jakakta Indonesia | Indonesia | Indonesian | 127731780001 | |||||
| SIMPSOM, Adrian | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | British | 172256070001 |
Who are the persons with significant control of NUSANTARA ENERGY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Veit Egmond Frommelt | May 16, 2017 | Iratetsch Vaduz 9490 7 Principality Of Liechtenstein | No |
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||
Natures of Control
| |||
| Mr Hugo Joseph Sele | May 16, 2017 | Grossteg Triesenberg 56 9497 Liechtenstein | No |
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NUSANTARA ENERGY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 13, 2017 | May 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0