Background WavePink WaveYellow Wave

AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED (07521628)

AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED (07521628) is an active UK company. incorporated on 8 February 2011. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (43130). AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED has been registered for 15 years. Current directors include GHEDI, Nicola, MAZZONI, Federico, MURPHY, Joseph Richard.

Company Number
07521628
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
GHEDI, Nicola, MAZZONI, Federico, MURPHY, Joseph Richard
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED

AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED is an active company incorporated on 8 February 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED was registered 15 years ago.(SIC: 43130)

Status

active

Active since 15 years ago

Company No

07521628

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026

Previous Company Names

BP EXPLORATION ANGOLA (KWANZA BENGUELA) LIMITED
From: 8 February 2011To: 13 April 2023
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

Chertsey Road Sunbury on Thames Middlesex TW16 7BP
From: 8 February 2011To: 5 February 2024
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jun 11
Funding Round
Dec 11
Funding Round
Nov 13
Funding Round
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
May 15
Director Left
Nov 15
Funding Round
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
May 22
Owner Exit
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Dec 25
6
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MEREDITH, Darren

Active
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 02 Jul 2024

GHEDI, Nicola

Active
Old Broad Street, LondonEC2N 1AR
Born November 1976
Director
Appointed 05 Apr 2023

MAZZONI, Federico

Active
Avenida Pedro De Castro, Van- Dunen Loy
Born January 1974
Director
Appointed 24 Sept 2025

MURPHY, Joseph Richard

Active
Old Broad Street, LondonEC2N 1AR
Born June 1972
Director
Appointed 01 Aug 2022

HEMMENS, Philip Duncan

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 02 Mar 2023
Resigned 02 Jul 2024

SUNBURY SECRETARIES LIMITED

Resigned
BirminghamB3 3AX
Corporate secretary
Appointed 08 Feb 2011
Resigned 01 Aug 2022

AGGOGERI, Nicolo'

Resigned
Sunbury On ThamesTW16 7BP
Born August 1974
Director
Appointed 01 Aug 2022
Resigned 05 Apr 2023

BASTOS, Adriano

Resigned
Sunbury On ThamesTW16 7BP
Born June 1964
Director
Appointed 01 Jul 2020
Resigned 01 Aug 2022

BLYTHE, James Stephen

Resigned
Sunbury On ThamesTW16 7BP
Born November 1955
Director
Appointed 08 Feb 2011
Resigned 01 Dec 2014

FIDLER, Michael Stephen

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1975
Director
Appointed 16 Mar 2023
Resigned 24 Sept 2025

LEACH, Howard

Resigned
Sunbury On ThamesTW16 7BP
Born June 1962
Director
Appointed 10 Oct 2016
Resigned 01 Jul 2020

MACLENNAN, Karen

Resigned
Sunbury On ThamesTW16 7BP
Born May 1971
Director
Appointed 21 Aug 2020
Resigned 01 Aug 2022

MARTIN, Alan Philip

Resigned
Sunbury On ThamesTW16 7BP
Born September 1971
Director
Appointed 24 Jun 2011
Resigned 01 Oct 2015

MCMAHON, Shiva Pezeshki

Resigned
Sunbury On ThamesTW16 7BP
Born November 1968
Director
Appointed 10 Oct 2016
Resigned 10 May 2017

MEHTA, Hiten Jekisandas

Resigned
Sunbury On ThamesTW16 7BP
Born February 1968
Director
Appointed 01 Aug 2022
Resigned 16 Mar 2023

MONGINI, Adriano

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1961
Director
Appointed 01 Aug 2022
Resigned 30 Nov 2025

MORRIS, Martyn

Resigned
Sunbury On ThamesTW16 7BP
Born August 1956
Director
Appointed 08 Feb 2011
Resigned 01 Feb 2015

RIDER, David Alan

Resigned
Sunbury On ThamesTW16 7BP
Born January 1964
Director
Appointed 01 Dec 2014
Resigned 21 Aug 2020

WILLIS, Darryl Keith

Resigned
Sunbury On ThamesTW16 7BP
Born April 1969
Director
Appointed 01 Feb 2015
Resigned 01 Mar 2017

WILLIS, Stephen

Resigned
Sunbury On ThamesTW16 7BP
Born September 1962
Director
Appointed 01 May 2017
Resigned 01 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023
Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022
Ceased 09 Mar 2023
Chertsey Road, Sunbury On ThamesTW16 7BP

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
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Certificate Change Of Name Company
13 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Capital Statement Capital Company With Date Currency Figure
10 May 2022
SH19Statement of Capital
Legacy
10 May 2022
SH20SH20
Legacy
10 May 2022
CAP-SSCAP-SS
Resolution
10 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 June 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
15 February 2011
AP04Appointment of Corporate Secretary
Incorporation Company
8 February 2011
NEWINCIncorporation