Background WavePink WaveYellow Wave

ARMAEC ENERGY GROUP LIMITED (06421005)

ARMAEC ENERGY GROUP LIMITED (06421005) is an active UK company. incorporated on 7 November 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARMAEC ENERGY GROUP LIMITED has been registered for 18 years. Current directors include PEDERSEN, Arvid Traaseth, PUNNOSE, Suchit.

Company Number
06421005
Status
active
Type
ltd
Incorporated
7 November 2007
Age
18 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEDERSEN, Arvid Traaseth, PUNNOSE, Suchit
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMAEC ENERGY GROUP LIMITED

ARMAEC ENERGY GROUP LIMITED is an active company incorporated on 7 November 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARMAEC ENERGY GROUP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06421005

LTD Company

Age

18 Years

Incorporated 7 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ARMAEC ENERGY GROUP PLC
From: 25 September 2008To: 28 November 2023
ARMAEC ENERGY GROUP LIMITED
From: 16 September 2008To: 25 September 2008
ARMAEC UK LIMITED
From: 7 November 2007To: 16 September 2008
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

3 Queen Street London W1J 5PA
From: 17 February 2011To: 6 April 2017
51 Hertford Street London W1J 7ST United Kingdom
From: 17 December 2009To: 17 February 2011
Farr Bedford House 4 Hercies Road Uxbridge Middlesex UB10 9NA
From: 7 November 2007To: 17 December 2009
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
May 11
Funding Round
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Left
May 17
Director Joined
Sept 17
Funding Round
Oct 18
Director Left
Jul 21
Capital Reduction
Apr 24
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PEDERSEN, Arvid Traaseth

Active
Berkeley Street, LondonW1J 8DZ
Secretary
Appointed 01 Sept 2016

PEDERSEN, Arvid Traaseth

Active
LondonW1J 8DZ
Born September 1953
Director
Appointed 10 Apr 2017

PUNNOSE, Suchit

Active
Berkeley Street, LondonW1J 8DZ
Born December 1975
Director
Appointed 01 Jun 2009

HOVELL, Frank Stuart

Resigned
35 Ruddlesway, WindsorSL4 5SF
Secretary
Appointed 28 Aug 2008
Resigned 02 Aug 2010

TANDON, Samit

Resigned
11/41, Punjabi Bagh, New DelhiFOREIGN
Secretary
Appointed 20 Nov 2007
Resigned 28 Aug 2008

UNNIKANDETH, Raj Kumar

Resigned
Queen Street, LondonW1J 5PA
Secretary
Appointed 02 Aug 2010
Resigned 31 Aug 2016

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 07 Nov 2007
Resigned 07 Nov 2007

FRENCH, Frederick John

Resigned
New Mills, MonmouthNP25 4TY
Born January 1939
Director
Appointed 10 Nov 2008
Resigned 06 Jul 2010

HOVELL, Frank Stuart

Resigned
35 Ruddlesway, WindsorSL4 5SF
Born May 1947
Director
Appointed 28 Aug 2008
Resigned 02 Aug 2010

HOVSEPIAN, Allen, Dr

Resigned
Berkeley Street, LondonW1J 8DZ
Born October 1972
Director
Appointed 08 Nov 2009
Resigned 01 Dec 2020

HOVSEPIAN, Vernon

Resigned
Hertford Street, LondonW1J 7ST
Born September 1942
Director
Appointed 20 Nov 2007
Resigned 02 Aug 2010

HUGHES, Peter Robert

Resigned
Queen Street, LondonW1J 5PA
Born April 1948
Director
Appointed 16 Apr 2010
Resigned 08 Feb 2017

MORRIS, Christopher William, Dr

Resigned
Berkeley Street, LondonW1J 8DZ
Born October 1947
Director
Appointed 02 Jan 2010
Resigned 03 Apr 2017

RAMAN, Chandra

Resigned
Queen Street, LondonW1J 5PA
Born January 1961
Director
Appointed 01 Dec 2009
Resigned 01 Apr 2016

RODKER, Paul Anthony

Resigned
Summer Place, NorthwoodHA6 1EQ
Born June 1944
Director
Appointed 28 May 2009
Resigned 02 Aug 2010

TANDON, Samit

Resigned
11/41, Punjabi Bagh, New DelhiFOREIGN
Born September 1971
Director
Appointed 20 Nov 2007
Resigned 28 Aug 2008

UNNIKANDETH, Raj Kumar

Resigned
Queen Street, LondonW1J 5PA
Born December 1959
Director
Appointed 23 Jun 2010
Resigned 31 Aug 2016

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 07 Nov 2007
Resigned 07 Nov 2007

Persons with significant control

1

Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Capital Cancellation Shares
17 April 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
28 November 2023
CERT10CERT10
Re Registration Memorandum Articles
28 November 2023
MARMAR
Resolution
28 November 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 November 2023
RR02RR02
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Legacy
5 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2016
CH01Change of Director Details
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Secretary Company With Change Date
30 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Sail Address Company With Old Address
8 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 August 2010
TM01Termination of Director
Termination Director Company With Name
28 August 2010
TM01Termination of Director
Termination Director Company With Name
28 August 2010
TM01Termination of Director
Termination Secretary Company With Name
28 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
123Notice of Increase in Nominal Capital
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
20 April 2009
123Notice of Increase in Nominal Capital
Legacy
20 April 2009
122122
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
190190
Legacy
24 December 2008
287Change of Registered Office
Legacy
24 December 2008
353353
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288bResignation of Director or Secretary
Resolution
8 December 2008
RESOLUTIONSResolutions
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
288aAppointment of Director or Secretary
Auditors Statement
25 September 2008
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
25 September 2008
CERT5CERT5
Auditors Report
25 September 2008
AUDRAUDR
Legacy
25 September 2008
43(3)e43(3)e
Legacy
25 September 2008
43(3)43(3)
Accounts Balance Sheet
25 September 2008
BSBS
Re Registration Memorandum Articles
25 September 2008
MARMAR
Resolution
18 September 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2008
123Notice of Increase in Nominal Capital
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
287Change of Registered Office
Legacy
2 December 2007
88(2)R88(2)R
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Incorporation Company
7 November 2007
NEWINCIncorporation