Background WavePink WaveYellow Wave

HUMBLY GROVE ENERGY LIMITED (04689011)

HUMBLY GROVE ENERGY LIMITED (04689011) is an active UK company. incorporated on 6 March 2003. with registered office in Alton. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. HUMBLY GROVE ENERGY LIMITED has been registered for 23 years. Current directors include BALAK, Michal, BUNDIL, Robert, JORDAN, Paul Robert and 1 others.

Company Number
04689011
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
Weston Common The Avenue, Alton, GU34 5SY
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BALAK, Michal, BUNDIL, Robert, JORDAN, Paul Robert, TAKÁČ, Michal
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBLY GROVE ENERGY LIMITED

HUMBLY GROVE ENERGY LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Alton. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. HUMBLY GROVE ENERGY LIMITED was registered 23 years ago.(SIC: 06100, 06200)

Status

active

Active since 23 years ago

Company No

04689011

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

STAR ENERGY HG GAS STORAGE LIMITED
From: 6 March 2003To: 3 February 2012
Contact
Address

Weston Common The Avenue Lasham Alton, GU34 5SY,

Previous Addresses

Berger House 36-38 Berkeley Square London W1J 5AE England
From: 24 March 2020To: 10 June 2020
One New Ludgate, 9th Floor 60 Ludgate Hill London EC4M 7AW England
From: 13 November 2015To: 24 March 2020
Grand Buildings 1-3 Strand London WC2N 5EJ
From: 6 August 2013To: 13 November 2015
3 More London Riverside London SE1 2AQ
From: 6 March 2003To: 6 August 2013
Timeline

40 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
May 13
Director Left
May 13
Director Left
Apr 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 22
Director Left
Nov 22
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BALAK, Michal

Active
Mlynske Nivy 44/C, Bratislava82109
Born September 1983
Director
Appointed 10 Nov 2022

BUNDIL, Robert

Active
Parizka 26, Prague111 00
Born May 1975
Director
Appointed 20 Mar 2020

JORDAN, Paul Robert

Active
Humbly Grove Oilfield, LashamGU34 5SY
Born November 1975
Director
Appointed 01 Jul 2020

TAKÁČ, Michal

Active
Klimentská 1216/46, Prague110 02
Born April 1988
Director
Appointed 20 Mar 2020

BERMINGHAM, Alexander James

Resigned
4 Davies Street, HertfordSG13 7BU
Secretary
Appointed 21 May 2003
Resigned 12 Sept 2003

BURFITT, Joseph William, Mr.

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Secretary
Appointed 24 Apr 2012
Resigned 19 May 2016

CORTE, James Roger

Resigned
The Avenue, AltonGU34 5SY
Secretary
Appointed 03 May 2023
Resigned 05 Jul 2023

GRAY, Timilehin Ayodele

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Secretary
Appointed 19 May 2016
Resigned 31 Mar 2017

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Secretary
Appointed 12 Sept 2003
Resigned 19 Sept 2011

LUSKIE, Kendal Jenna, Ms.

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Secretary
Appointed 31 Mar 2017
Resigned 20 Dec 2018

NETTELTON, John Marcus

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Secretary
Appointed 20 Mar 2020
Resigned 24 May 2020

RAMBHAI, Nailesh Kantilal

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Secretary
Appointed 20 Dec 2018
Resigned 20 Mar 2020

RAMBHAI, Nailesh Kantilal

Resigned
3 More London RiversideSE1 2AQ
Secretary
Appointed 19 Sept 2011
Resigned 24 Apr 2012

WILLIAMS, Rebecca Kate

Resigned
16 Saint Katherines Mews, PeterboroughPE7 8BA
Secretary
Appointed 06 Mar 2003
Resigned 21 May 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

ADNAN, Wan Teh Zainab

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born September 1973
Director
Appointed 26 Apr 2016
Resigned 20 Mar 2020

BAYLIS, David Rhys Horton

Resigned
Timbers Broomheath, WoodbridgeIP12 4DL
Born March 1958
Director
Appointed 21 May 2003
Resigned 12 Sept 2003

FERNANDO, Adrian

Resigned
281 Kings Road, Kingston Upon ThamesKT2 5JJ
Born May 1962
Director
Appointed 12 Sept 2003
Resigned 13 Sept 2007

GARLAND, Michael Victor

Resigned
15 Wilton Place, LondonSW1X 8RL
Born May 1962
Director
Appointed 12 Sept 2003
Resigned 31 Jul 2004

HADI, Mohamed Fasluddeen Bin Abdul, Mr.

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born October 1974
Director
Appointed 21 Mar 2017
Resigned 20 Mar 2020

HORGAN, Melvyn John, Dr

Resigned
Old Hawthorn Farm, AltonGU34 5AU
Born July 1955
Director
Appointed 12 Sept 2003
Resigned 14 Oct 2011

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Born May 1953
Director
Appointed 12 Sept 2003
Resigned 21 Nov 2011

JUROVÝCH, Matúš

Resigned
Votrubova 1, Bratislava821 09
Born April 1982
Director
Appointed 20 Mar 2020
Resigned 09 Nov 2022

JUSOH, Muhammad Zamri

Resigned
3 More London RiversideSE1 2AQ
Born January 1967
Director
Appointed 18 Oct 2011
Resigned 02 Feb 2012

KARUNAKARAN, Pramod Kumar

Resigned
3 More London RiversideSE1 2AQ
Born October 1959
Director
Appointed 18 Oct 2011
Resigned 02 Feb 2012

LONGBOTTOM, Robert Henry

Resigned
173 Elmington Road, LondonSE5 7QZ
Born October 1977
Director
Appointed 06 Mar 2003
Resigned 21 May 2003

MCKIE, Robin Thomas

Resigned
5 Devonshire Buildings, BathBA2 4SP
Born July 1951
Director
Appointed 12 Sept 2003
Resigned 28 Nov 2011

MOORS, Arthur John

Resigned
Weston Common, The Avenue, HampshireGU34 5SY
Born June 1956
Director
Appointed 20 Mar 2020
Resigned 30 Jun 2020

MOORS, Arthur John, Mr.

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born July 1956
Director
Appointed 24 Jul 2012
Resigned 20 Mar 2020

MUHAMMAD RADZI, Ahmad Hakimi

Resigned
3 More London RiversideSE1 2AQ
Born July 1973
Director
Appointed 02 Feb 2012
Resigned 05 Mar 2013

MURPHY, Fergal Gerard

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born March 1961
Director
Appointed 02 Feb 2012
Resigned 20 Mar 2020

OTHMAN, Emran

Resigned
3 More London RiversideSE1 2AQ
Born May 1967
Director
Appointed 19 Sept 2011
Resigned 02 Feb 2012

PEARSON, Roger Guy

Resigned
9 Allen House Park, WokingGU22 0DB
Born December 1949
Director
Appointed 12 Sept 2003
Resigned 29 Jun 2012

REINISCH, Klaus

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born June 1973
Director
Appointed 19 Sept 2011
Resigned 13 Jan 2017

SHANTA, Andrew Bernard

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born August 1962
Director
Appointed 05 Mar 2013
Resigned 29 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
7-9 St James's Street, LondonSW1A 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Resolution
29 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
29 December 2015
CC04CC04
Move Registers To Registered Office Company With New Address
20 November 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Move Registers To Sail Company
20 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
3 February 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Resolution
1 June 2011
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
1 June 2011
CC02CC02
Change Account Reference Date Company Current Shortened
20 May 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Auditors Resignation Company
3 September 2009
AUDAUD
Auditors Resignation Company
26 August 2009
AUDAUD
Miscellaneous
24 August 2009
MISCMISC
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
28 March 2008
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
288cChange of Particulars
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Legacy
9 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Auditors Resignation Company
18 April 2006
AUDAUD
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 August 2005
395Particulars of Mortgage or Charge
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 July 2004
AUDAUD
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
30 September 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
21 September 2003
MEM/ARTSMEM/ARTS
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
225Change of Accounting Reference Date
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Resolution
20 September 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Incorporation Company
6 March 2003
NEWINCIncorporation