Background WavePink WaveYellow Wave

HUMBLY GROVE ENERGY SERVICES LIMITED (05210198)

HUMBLY GROVE ENERGY SERVICES LIMITED (05210198) is an active UK company. incorporated on 19 August 2004. with registered office in Alton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). HUMBLY GROVE ENERGY SERVICES LIMITED has been registered for 21 years. Current directors include BALAK, Michal, BUNDIL, Robert, JORDAN, Paul Robert and 1 others.

Company Number
05210198
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
Weston Common The Avenue, Alton, GU34 5SY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
BALAK, Michal, BUNDIL, Robert, JORDAN, Paul Robert, TAKÁČ, Michal
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBLY GROVE ENERGY SERVICES LIMITED

HUMBLY GROVE ENERGY SERVICES LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Alton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). HUMBLY GROVE ENERGY SERVICES LIMITED was registered 21 years ago.(SIC: 35220)

Status

active

Active since 21 years ago

Company No

05210198

LTD Company

Age

21 Years

Incorporated 19 August 2004

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

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

STAR ENERGY GAS STORAGE SERVICES LIMITED
From: 19 August 2004To: 15 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: 19 August 2004To: 6 August 2013
Timeline

38 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
May 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
May 13
Director Left
May 13
Director Left
May 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
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 22
Director Left
Nov 22
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 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

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 19 Aug 2004
Resigned 19 Sept 2011

LUSKIE, Kendal Jenna, Ms.

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

NETTLETON, 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

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 19 Aug 2004

ADNAN, Wan Teh Zainab

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

FERNANDO, Adrian

Resigned
281 Kings Road, Kingston Upon ThamesKT2 5JJ
Born May 1962
Director
Appointed 19 Aug 2004
Resigned 13 Sept 2007

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 19 Aug 2004
Resigned 14 Oct 2011

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Born May 1953
Director
Appointed 19 Aug 2004
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 07 Feb 2012

KARUNAKARAN, Pramod Kumar

Resigned
3 More London RiversideSE1 2AQ
Born October 1959
Director
Appointed 18 Oct 2011
Resigned 07 Feb 2012

MOORS, Arthur John

Resigned
Weston Common, The Avenue, LashamGU34 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 07 Feb 2012
Resigned 05 Mar 2013

MURPHY, Fergal Gerard

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born March 1961
Director
Appointed 07 Feb 2012
Resigned 20 Mar 2020

OTHMAN, Emran

Resigned
3 More London RiversideSE1 2AQ
Born May 1967
Director
Appointed 18 Oct 2011
Resigned 07 Feb 2012

PEARSON, Roger Guy

Resigned
9 Allen House Park, WokingGU22 0DB
Born December 1949
Director
Appointed 05 Jul 2007
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

TENGKU AZIZ, Muhammad Taufik, Tengku

Resigned
3 More London RiversideSE1 2AQ
Born February 1974
Director
Appointed 18 Oct 2011
Resigned 07 Feb 2012

WESSEL, Roland Wessel

Resigned
3 More London RiversideSE1 2AQ
Born April 1953
Director
Appointed 19 Aug 2004
Resigned 21 Nov 2011

YAP, Swee Yoke, Madam

Resigned
3 More London RiversideSE1 2AQ
Born October 1961
Director
Appointed 18 Oct 2011
Resigned 07 Feb 2012

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 19 Aug 2004
Resigned 19 Aug 2004

Persons with significant control

1

60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 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
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
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment 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
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 Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
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
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
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 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
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
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
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 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
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Resolution
29 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
29 December 2015
CC04CC04
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
8 September 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
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
Resolution
19 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
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
19 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Certificate Change Of Name Company
15 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
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
19 October 2011
AP01Appointment 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
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 Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
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
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
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
Auditors Resignation Company
3 September 2009
AUDAUD
Auditors Resignation Company
26 August 2009
AUDAUD
Miscellaneous
24 August 2009
MISCMISC
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
20 May 2008
225Change of Accounting Reference Date
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
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
287Change of Registered Office
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
288cChange of Particulars
Legacy
14 June 2005
225Change of Accounting Reference Date
Legacy
18 February 2005
287Change of Registered Office
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Incorporation Company
19 August 2004
NEWINCIncorporation