AZULE ENERGY HOLDINGS LIMITED

AZULE ENERGY HOLDINGS LIMITED

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

    Company NameAZULE ENERGY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13947643
    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 AZULE ENERGY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AZULE ENERGY HOLDINGS LIMITED located?

    Registered Office Address
    125 Old Broad Street
    EC2N 1AR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZULE ENERGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGOLA JV LIMITEDMar 01, 2022Mar 01, 2022

    What are the latest accounts for AZULE ENERGY HOLDINGS 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 AZULE ENERGY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for AZULE ENERGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alisdair Forsyth as a director on Mar 02, 2026

    2 pagesAP01

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Tommy Allen Pennington as a director on Feb 04, 2026

    1 pagesTM01

    Appointment of Ann Davies as a director on Nov 20, 2025

    2 pagesAP01

    Termination of appointment of Joseph Richard Murphy as a director on Oct 10, 2025

    1 pagesTM01

    Registration of charge 139476430007, created on Jul 30, 2025

    22 pagesMR01

    Registration of charge 139476430006, created on Jul 21, 2025

    22 pagesMR01

    Registration of charge 139476430005, created on Jun 09, 2025

    26 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    97 pagesAA

    Registration of charge 139476430004, created on Apr 30, 2025

    22 pagesMR01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    101 pagesAA

    Termination of appointment of Philip Duncan Hemmens as a secretary on Jul 02, 2024

    1 pagesTM02

    Appointment of Mr Darren Meredith as a secretary on Jul 02, 2024

    2 pagesAP03

    Confirmation statement made on Jan 31, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    70 pagesAA

    Registered office address changed from , 125 Old Broad Street Old Broad Street, London, EC2N 1AR, England to 125 Old Broad Street London EC2N 1AR on Jan 03, 2024

    1 pagesAD01

    Registered office address changed from , Eni House 10 Ebury Bridge Road, London, England, SW1W 8PZ, England to 125 Old Broad Street London EC2N 1AR on Dec 19, 2023

    1 pagesAD01

    Registration of charge 139476430003, created on Oct 26, 2023

    26 pagesMR01

    Registration of charge 139476430002, created on Oct 18, 2023

    19 pagesMR01

    Appointment of Mr Tommy Allen Pennington as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Katherine Anne Thomson as a director on Oct 12, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 23, 2023

    • Capital: USD 1,000,000.01
    5 pagesSH01

    Confirmation statement made on Jan 31, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Giorgio Renato Andrea Groppi on Oct 10, 2022

    2 pagesCH01

    Who are the officers of AZULE ENERGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEREDITH, Darren
    Old Broad Street
    EC2N 1AR London
    125
    England
    Secretary
    Old Broad Street
    EC2N 1AR London
    125
    England
    325157890001
    BIRRELL, Gordon Young
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    United KingdomBritish298835930001
    BRUSCO, Guido
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    ItalyItalian298795720001
    BURTON, Jennie Sheryl
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    United KingdomBritish280607600001
    DAVIES, Ann
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    EnglandBritish343152260001
    FORSYTH, Alisdair
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    United StatesBritish345925130001
    GROPPI, Giorgio Renato Andrea
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    ItalyItalian298969310001
    RINALDI, Francesca
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    ItalyItalian298795770001
    VIGNATI, Luca
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    ItalyItalian207735870001
    D'ABREO, Riordan
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    Secretary
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    293071640001
    HEMMENS, Philip Duncan
    Old Broad Street
    EC2N 1AR London
    125
    England
    Secretary
    Old Broad Street
    EC2N 1AR London
    125
    England
    298760080001
    WATERLOW, Richard Philip
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    Secretary
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    294773330001
    AGGOGERI, Nicolo'
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    Director
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    EnglandItalian281944540002
    GHEDI, Nicola
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    Director
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    United KingdomBritish120589290004
    HEMMENS, Philip Duncan
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    Director
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    EnglandEnglish163200650001
    MURPHY, Joseph Richard
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    EnglandBritish292664010002
    PENNINGTON, Tommy Allen
    Old Broad Street
    EC2N 1AR London
    125
    England
    Director
    Old Broad Street
    EC2N 1AR London
    125
    England
    United StatesAmerican315090650001
    PERNA, Mariangela
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    Director
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    ItalyItalian293071630001
    THOMSON, Katherine Anne
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    Director
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    United KingdomBritish298837120001

    Who are the persons with significant control of AZULE ENERGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Chertsey Road
    United Kingdom
    Aug 01, 2022
    Sunbury-On-Thames
    TW16 7BP Middlesex
    Chertsey Road
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00305943
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Eni S.P.A
    Piazzale Enrico Mattei
    00144 Rome
    1
    Italy
    Mar 01, 2022
    Piazzale Enrico Mattei
    00144 Rome
    1
    Italy
    No
    Legal FormCorporate
    Country RegisteredItaly
    Legal AuthorityItaly
    Place RegisteredItaly
    Registration Number756453
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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