XK STERLING INDUSTRIAL ENERGY LIMITED

XK STERLING INDUSTRIAL ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameXK STERLING INDUSTRIAL ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09877310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of XK STERLING INDUSTRIAL ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING INDUSTRIAL ENERGY LTDNov 18, 2015Nov 18, 2015

    What are the latest accounts for XK STERLING INDUSTRIAL ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for XK STERLING INDUSTRIAL ENERGY LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for XK STERLING INDUSTRIAL ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Andrew Richard Jones as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of James Leslie Chasen as a director on Jan 06, 2025

    1 pagesTM01

    Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr James Leslie Chasen as a director on Feb 08, 2023

    2 pagesAP01

    Termination of appointment of Philip Mathew Cridge as a director on Jan 31, 2023

    1 pagesTM01

    Director's details changed for Mr Panayot Kostadinov Vasilev on Dec 14, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel George Roberts on Aug 01, 2022

    2 pagesCH01

    Termination of appointment of Duncan Alan Scott as a director on Apr 20, 2022

    1 pagesTM01

    Termination of appointment of Jose Gabriel Caballero Martinez as a director on Apr 20, 2022

    1 pagesTM01

    Termination of appointment of Benjamin Aaron Schori as a director on Apr 20, 2022

    1 pagesTM01

    Appointment of Mr Philip Mathew Cridge as a director on Apr 20, 2022

    2 pagesAP01

    Appointment of Mr Panayot Kostadinov Vasilev as a director on Apr 20, 2022

    2 pagesAP01

    Appointment of Mr Daniel George Roberts as a director on Apr 20, 2022

    2 pagesAP01

    Appointment of Mr Jose Gabriel Caballero Martinez as a director on Mar 22, 2022

    2 pagesAP01

    Termination of appointment of Rebecca Louise Taylor as a director on Mar 22, 2022

    1 pagesTM01

    Notification of Stephen Allen Schwarzman as a person with significant control on Oct 21, 2021

    2 pagesPSC01

    Who are the officers of XK STERLING INDUSTRIAL ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT GOVERNANCE SERVICES (UK) LIMITED
    Cannon Street
    EC4N 6EU London
    10th Floor, 110
    United Kingdom
    Secretary
    Cannon Street
    EC4N 6EU London
    10th Floor, 110
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11552614
    257041080001
    JONES, Andrew Richard
    Concentric Park
    Warrington Road
    WA3 6WX Birchwood
    Office C, Ground Floor
    Warrington
    United Kingdom
    Director
    Concentric Park
    Warrington Road
    WA3 6WX Birchwood
    Office C, Ground Floor
    Warrington
    United Kingdom
    EnglandBritish331503690001
    ROBERTS, Daniel George
    3 Copthall Avenue
    EC2R 7BH London
    3rd Floor
    England
    Director
    3 Copthall Avenue
    EC2R 7BH London
    3rd Floor
    England
    EnglandBritish267246940002
    VASILEV, Panayot Kostadinov
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritish281298630012
    CHASEN, James Leslie
    Copthall Avenue
    EC2R 7BH London
    3
    United Kingdom
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    United Kingdom
    United KingdomBritish304693780001
    COLLARD, David
    W1J 6DD London
    Berkeley Square House 9th Floor
    United Kingdom
    Director
    W1J 6DD London
    Berkeley Square House 9th Floor
    United Kingdom
    EnglandBritish186304980001
    CRIDGE, Philip Mathew
    3 Copthall Avenue
    EC2R 7BH London
    3rd Floor
    England
    Director
    3 Copthall Avenue
    EC2R 7BH London
    3rd Floor
    England
    United KingdomBritish267173330001
    DONNOR, Mark Charles
    W1J 6DD London
    Berkeley Square House 9th Floor
    United Kingdom
    Director
    W1J 6DD London
    Berkeley Square House 9th Floor
    United Kingdom
    EnglandBritish186305360001
    HALL, Leopold Sinclair Tetley
    57-59 Haymarket
    SW1Y 4QX London
    St Alban's House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Alban's House
    United Kingdom
    United KingdomBritish139174050001
    KNIGHT, Charles Henry
    57-59 Haymarket
    SW1Y 4QX London
    St Alban's House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Alban's House
    United Kingdom
    WalesBritish52239140002
    MARTINEZ, Jose Gabriel Caballero
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandSpanish294156990001
    SCHORI, Benjamin Aaron
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandAmerican289446580001
    SCOTT, Duncan Alan
    St. James's Square
    SW1Y 4LB London
    12 St. James
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12 St. James
    England
    United KingdomBritish289446510001
    SHEIKH, Kashif Zahid
    W1J 6DD London
    Berkeley Square House 9th Floor
    United Kingdom
    Director
    W1J 6DD London
    Berkeley Square House 9th Floor
    United Kingdom
    United StatesAmerican248726570001
    TAYLOR, Rebecca Louise
    St. James's Square
    SW1Y 4LB London
    12 St. James
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12 St. James
    England
    EnglandNew Zealander285893980001

    Who are the persons with significant control of XK STERLING INDUSTRIAL ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    44 Fl
    New York
    345 Park Avenue
    United States
    Oct 21, 2021
    44 Fl
    New York
    345 Park Avenue
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paul David Kazilionis
    Fairway Drive, Suite 410
    Palm Beach Gardens
    7121
    Florida Fl 33418
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fountainbridge
    EH3 9BA Edinburgh
    Saffery Champness
    Scotland
    Apr 06, 2016
    Fountainbridge
    EH3 9BA Edinburgh
    Saffery Champness
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc439141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for XK STERLING INDUSTRIAL ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2021Feb 08, 2022The 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