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

ARMAEC ENERGY GROUP LIMITED

16 BERKELEY STREET, LONDON, W1J 8DZ,
Company Registration Number
06421005
Private Limited Company
Active

Company Overview

About Armaec Energy Group Ltd
ARMAEC ENERGY GROUP LIMITED was founded on 2007-11-07 and has its registered office in London. The organisation's status is listed as "Active". Armaec Energy Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARMAEC ENERGY GROUP LIMITED
 
Legal Registered Office
16 BERKELEY STREET
LONDON
W1J 8DZ
Other companies in W1J
 
Previous Names
ARMAEC UK LIMITED16/09/2008
Filing Information
Company Number 06421005
Company ID Number 06421005
Date formed 2007-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945338111  
Last Datalog update: 2024-05-05 14:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMAEC ENERGY GROUP LIMITED
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 ARMAEC ENERGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
ARVID TRAASETH PEDERSEN
Company Secretary 2016-09-01
ALLEN HOVSEPIAN
Director 2009-11-08
ARVID TRAASETH PEDERSEN
Director 2017-04-10
SUCHIT PUNNOSE
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM MORRIS
Director 2010-01-02 2017-04-03
PETER ROBERT HUGHES
Director 2010-04-16 2017-02-08
RAJ KUMAR UNNIKANDETH
Company Secretary 2010-08-02 2016-08-31
RAJ KUMAR UNNIKANDETH
Director 2010-06-23 2016-08-31
CHANDRA RAMAN
Director 2009-12-01 2016-04-01
FRANK STUART HOVELL
Company Secretary 2008-08-28 2010-08-02
FRANK STUART HOVELL
Director 2008-08-28 2010-08-02
VERNON HOVSEPIAN
Director 2007-11-20 2010-08-02
PAUL ANTHONY RODKER
Director 2009-05-28 2010-08-02
FREDERICK JOHN FRENCH
Director 2008-11-10 2010-07-06
SAMIT TANDON
Company Secretary 2007-11-20 2008-08-28
SAMIT TANDON
Director 2007-11-20 2008-08-28
BRIGHTON SECRETARY LIMITED
Company Secretary 2007-11-07 2007-11-07
BRIGHTON DIRECTOR LIMITED
Director 2007-11-07 2007-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN HOVSEPIAN ALTERNATE ENERGY COMPANY LTD Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2013-09-24
ARVID TRAASETH PEDERSEN NEW HOMES CROWD LIMITED Director 2017-09-29 CURRENT 2017-01-23 Active
ARVID TRAASETH PEDERSEN ETHEN LTD Director 2015-04-07 CURRENT 2014-03-12 Active
SUCHIT PUNNOSE CARTER SAVOY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
SUCHIT PUNNOSE NEW HOMES CROWD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
SUCHIT PUNNOSE ON THE POINT MARKETING LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SUCHIT PUNNOSE CROWD INVESTMENTS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
SUCHIT PUNNOSE GALLOPING GOOSEBERRY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
SUCHIT PUNNOSE RED RIBBON IMPACT INVESTMENTS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
SUCHIT PUNNOSE SUBSTANTIA REAL ESTATE LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
SUCHIT PUNNOSE RRAM BONDS PLC Director 2014-02-06 CURRENT 2014-02-06 Active
SUCHIT PUNNOSE MODULEX MODULAR BUILDINGS PLC Director 2010-06-22 CURRENT 2010-06-22 Active
SUCHIT PUNNOSE ECO HOTELS UK PLC Director 2009-06-01 CURRENT 2008-05-06 Active
SUCHIT PUNNOSE RED RIBBON ASSET MANAGEMENT PLC Director 2009-06-01 CURRENT 2007-04-26 Active

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
2024-03-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-11-28Re-registration of memorandum and articles of association
2023-11-28Certificate of re-registration from Public Limited Company to Private
2023-11-28Re-registration from a public company to a private limited company
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN HOVSEPIAN
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-30PSC05Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2020-04-01
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-11-22PSC05Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2019-11-22
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-05PSC05Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2018-04-01
2019-02-04CH01Director's details changed for Mr Suchit Punnose on 2019-02-04
2018-10-29SH0130/06/18 STATEMENT OF CAPITAL GBP 486229.56
2018-10-05RP04CS01Second filing of Confirmation Statement dated 31/08/2018
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 486195.63
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-27CH01Director's details changed for Mr Suchit Punnose on 2018-01-27
2018-01-26CH01Director's details changed for Mr Suchit Punnose on 2018-01-26
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25AP01DIRECTOR APPOINTED MR ARVID TRAASETH PEDERSEN
2017-05-24CH01Director's details changed for Dr Allen Hovsepian on 2017-05-24
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM MORRIS
2017-05-17CH01Director's details changed for Mr Suchit Punnose on 2017-05-17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 483195.63
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 3 Queen Street London W1J 5PA
2017-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT HUGHES
2017-01-12AP03Appointment of Mr Arvid Traaseth Pedersen as company secretary on 2016-09-01
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRA RAMAN
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04TM02Termination of appointment of Raj Kumar Unnikandeth on 2016-08-31
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR UNNIKANDETH
2016-07-10CH01Director's details changed for Mr Raj Kumar Unnikandeth on 2015-06-01
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 483195.63
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 483195.63
2016-05-23SH0130/04/16 STATEMENT OF CAPITAL GBP 483195.63
2016-05-23SH0130/04/16 STATEMENT OF CAPITAL GBP 483195.63
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 483185.63
2016-04-28AR0131/03/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR UNNIKANDETH / 01/06/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR KANDETH / 01/03/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 474680.15
2015-04-29AR0131/03/15 FULL LIST
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 466897.1
2014-12-04AR0107/11/14 FULL LIST
2014-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 466734.22
2013-12-02AR0107/11/13 FULL LIST
2013-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJ KANDETH / 02/08/2010
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-12-06AR0107/11/12 FULL LIST
2012-02-09AR0107/11/11 FULL LIST
2012-02-08AD02SAIL ADDRESS CHANGED FROM: 51 HERTFORD STREET LONDON W1J 7ST UNITED KINGDOM
2012-01-10AP03SECRETARY APPOINTED MR RAJ KANDETH
2011-05-11SH0111/05/11 STATEMENT OF CAPITAL GBP 466530.27
2011-03-16SH0115/03/11 STATEMENT OF CAPITAL GBP 374324.27
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 51 HERTFORD STREET LONDON W1J 7ST UNITED KINGDOM
2011-02-01SH0131/12/10 STATEMENT OF CAPITAL GBP 374127.62
2011-01-18AR0107/11/10 FULL LIST
2011-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MORRIS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-18AP01DIRECTOR APPOINTED MR ALLAN HOVSEPIAN
2010-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RODKER
2010-08-28TM01APPOINTMENT TERMINATED, DIRECTOR VERNON HOVSEPIAN
2010-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HOVELL
2010-08-28TM02APPOINTMENT TERMINATED, SECRETARY FRANK HOVELL
2010-07-16AP01DIRECTOR APPOINTED MR RAJ KUMAR KANDETH
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK FRENCH
2010-04-26AA01PREVEXT FROM 30/11/2009 TO 31/03/2010
2010-04-19AP01DIRECTOR APPOINTED MR PETER ROBERT HUGHES
2010-04-12AP01DIRECTOR APPOINTED MR CHANDRA RAMAN
2010-01-25AR0107/11/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHIT PUNNOSE / 01/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON HOVSEPIAN / 01/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN FRENCH / 01/11/2009
2010-01-05SH0101/09/09 STATEMENT OF CAPITAL GBP 50000
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM FARR BEDFORD HOUSE 4 HERCIES ROAD UXBRIDGE MIDDLESEX UB10 9NA
2009-09-23123NC INC ALREADY ADJUSTED 09/09/09
2009-09-23RES01ADOPT ARTICLES 09/09/2009
2009-09-23RES04GBP NC 195000/3000000 09/09/2009
2009-09-2388(2)AD 01/09/09 GBP SI 32980000@0.01=329800 GBP IC 50000/379800
2009-09-05288aDIRECTOR APPOINTED MR PAUL ANTHONY RODKER
2009-07-15288aDIRECTOR APPOINTED MR SUCHIT PUNNOSE
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-20123NC INC ALREADY ADJUSTED 06/03/09
2009-04-20122S-DIV
2009-04-20RES13SUBDIVIDE £1 SHARES INTO 100X1P 06/03/2009
2009-04-20RES04GBP NC 50000/195000 06/03/2009
2008-12-24363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-24190LOCATION OF DEBENTURE REGISTER
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM FARR BEDFORD HOUSE 4 HERCIES ROAD UXBRIDGE MIDDLESEX UB10 9NA
2008-12-24353LOCATION OF REGISTER OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / VERNON HOUSEPIAN / 01/12/2008
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR SAMIT TANDON
2008-12-08RES01ADOPT ARTICLES 10/11/2008
2008-11-20RES01ADOPT ARTICLES 10/11/2008
2008-11-19288aDIRECTOR APPOINTED FREDERICK JOHN FRENCH
2008-09-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-25CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2008-09-25BSBALANCE SHEET
2008-09-25AUDSAUDITORS' STATEMENT
2008-09-25AUDRAUDITORS' REPORT
2008-09-2543(3)eDECLARATION REREG AS PLC
2008-09-2543(3)APPLICATION REREG AS PLC
2008-09-18RES04NC INC ALREADY ADJUSTED 05/09/2008
2008-09-11CERTNMCOMPANY NAME CHANGED ARMAEC UK LIMITED CERTIFICATE ISSUED ON 16/09/08
2008-09-08123GBP NC 1000/50000 05/09/08
2008-09-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SAMIT TANDON LOGGED FORM
2008-09-02288aDIRECTOR AND SECRETARY APPOINTED FRANK STUART HOVELL
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARMAEC ENERGY GROUP 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 ARMAEC ENERGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARMAEC ENERGY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMAEC ENERGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ARMAEC ENERGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMAEC ENERGY GROUP LIMITED
Trademarks
We have not found any records of ARMAEC ENERGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMAEC ENERGY GROUP 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 (82990 - Other business support service activities n.e.c.) as ARMAEC ENERGY GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARMAEC ENERGY GROUP 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 ARMAEC ENERGY GROUP 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 ARMAEC ENERGY GROUP 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.