XK STERLING INDUSTRIAL ENERGY LIMITED
Overview
| Company Name | XK STERLING INDUSTRIAL ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09877310 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XK STERLING INDUSTRIAL ENERGY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is XK STERLING INDUSTRIAL ENERGY LIMITED located?
| Registered Office Address | 10th Floor, 110 Cannon Street EC4N 6EU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XK STERLING INDUSTRIAL ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERLING INDUSTRIAL ENERGY LTD | Nov 18, 2015 | Nov 18, 2015 |
What are the latest accounts for XK STERLING INDUSTRIAL ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for XK STERLING INDUSTRIAL ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for XK STERLING INDUSTRIAL ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mr Andrew Richard Jones as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Leslie Chasen as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on Dec 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr James Leslie Chasen as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Mathew Cridge as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Panayot Kostadinov Vasilev on Dec 14, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel George Roberts on Aug 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Duncan Alan Scott as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jose Gabriel Caballero Martinez as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Aaron Schori as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Appointment of Mr Philip Mathew Cridge as a director on Apr 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Panayot Kostadinov Vasilev as a director on Apr 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Daniel George Roberts as a director on Apr 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jose Gabriel Caballero Martinez as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Louise Taylor as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Oct 21, 2021 | 2 pages | PSC01 | ||
Who are the officers of XK STERLING INDUSTRIAL ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | Cannon Street EC4N 6EU London 10th Floor, 110 United Kingdom |
| 257041080001 | ||||||||||
| JONES, Andrew Richard | Director | Concentric Park Warrington Road WA3 6WX Birchwood Office C, Ground Floor Warrington United Kingdom | England | British | 331503690001 | |||||||||
| ROBERTS, Daniel George | Director | 3 Copthall Avenue EC2R 7BH London 3rd Floor England | England | British | 267246940002 | |||||||||
| VASILEV, Panayot Kostadinov | Director | St. James's Square SW1Y 4LB London 12 England | England | British | 281298630012 | |||||||||
| CHASEN, James Leslie | Director | Copthall Avenue EC2R 7BH London 3 United Kingdom | United Kingdom | British | 304693780001 | |||||||||
| COLLARD, David | Director | W1J 6DD London Berkeley Square House 9th Floor United Kingdom | England | British | 186304980001 | |||||||||
| CRIDGE, Philip Mathew | Director | 3 Copthall Avenue EC2R 7BH London 3rd Floor England | United Kingdom | British | 267173330001 | |||||||||
| DONNOR, Mark Charles | Director | W1J 6DD London Berkeley Square House 9th Floor United Kingdom | England | British | 186305360001 | |||||||||
| HALL, Leopold Sinclair Tetley | Director | 57-59 Haymarket SW1Y 4QX London St Alban's House United Kingdom | United Kingdom | British | 139174050001 | |||||||||
| KNIGHT, Charles Henry | Director | 57-59 Haymarket SW1Y 4QX London St Alban's House United Kingdom | Wales | British | 52239140002 | |||||||||
| MARTINEZ, Jose Gabriel Caballero | Director | St. James's Square SW1Y 4LB London 12 England | England | Spanish | 294156990001 | |||||||||
| SCHORI, Benjamin Aaron | Director | Berkeley Square W1J 5AL London 40 England | England | American | 289446580001 | |||||||||
| SCOTT, Duncan Alan | Director | St. James's Square SW1Y 4LB London 12 St. James England | United Kingdom | British | 289446510001 | |||||||||
| SHEIKH, Kashif Zahid | Director | W1J 6DD London Berkeley Square House 9th Floor United Kingdom | United States | American | 248726570001 | |||||||||
| TAYLOR, Rebecca Louise | Director | St. James's Square SW1Y 4LB London 12 St. James England | England | New Zealander | 285893980001 |
Who are the persons with significant control of XK STERLING INDUSTRIAL ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Oct 21, 2021 | 44 Fl New York 345 Park Avenue United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Paul David Kazilionis | Jul 02, 2018 | Fairway Drive, Suite 410 Palm Beach Gardens 7121 Florida Fl 33418 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mansford Core 2 (Gp) Limited | Apr 06, 2016 | Fountainbridge EH3 9BA Edinburgh Saffery Champness Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for XK STERLING INDUSTRIAL ENERGY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 15, 2021 | Feb 08, 2022 | 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