Background WavePink WaveYellow Wave

HELLENIQ ENERGY (UK) LIMITED (09409059)

HELLENIQ ENERGY (UK) LIMITED (09409059) is an active UK company. incorporated on 27 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HELLENIQ ENERGY (UK) LIMITED has been registered for 11 years. Current directors include QAYYUM, Abdul, JOINT CORPORATE SERVICES LIMITED.

Company Number
09409059
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
QAYYUM, Abdul, JOINT CORPORATE SERVICES LIMITED
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLENIQ ENERGY (UK) LIMITED

HELLENIQ ENERGY (UK) LIMITED is an active company incorporated on 27 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HELLENIQ ENERGY (UK) LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09409059

LTD Company

Age

11 Years

Incorporated 27 January 2015

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 6 January 2026 (2 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

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

HELLENIC PETROLEUM (UK) LIMITED
From: 27 January 2015To: 17 July 2023
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 16 September 2019To: 24 July 2023
6 st Andrew Street London EC4A 3AE United Kingdom
From: 4 January 2018To: 16 September 2019
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 4 January 2018
4th Floor 40 Duke Place London EC3A 7NH
From: 27 January 2015To: 9 October 2017
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 25
Director Left
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 21 Dec 2017

QAYYUM, Abdul

Active
13th Floor, LondonEC2R 7HJ
Born September 1987
Director
Appointed 07 May 2025

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 21 Dec 2017

LINK TRUST CORPORATE LIMITED

Resigned
34 Beckenham Rad, BeckenhamBR3 4TU
Corporate secretary
Appointed 27 Jan 2015
Resigned 21 Dec 2017

BENFORD, Colin Arthur

Resigned
St Andrew Street, LondonEC4A 3AE
Born January 1962
Director
Appointed 30 Jul 2015
Resigned 21 Dec 2017

LAWRENCE, Susan Elizabeth

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born December 1961
Director
Appointed 21 Dec 2017
Resigned 25 Sept 2018

LAWRENCE, Susan Elizabeth

Resigned
40 Dukes Place, LondonEC3A 7NH
Born December 1961
Director
Appointed 27 Jan 2015
Resigned 31 Jul 2015

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 25 Sept 2018
Resigned 07 May 2025

LINK CORPORATE SERVICES LIMITED

Resigned
34 Beckenham Rad, BeckenhamBR3 4TU
Corporate director
Appointed 27 Jan 2015
Resigned 21 Dec 2017

LINK TRUST CORPORATE LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate director
Appointed 27 Jan 2015
Resigned 21 Dec 2017

Persons with significant control

1

Chimarras Street, Athens

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

57

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 September 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Resolution
15 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 May 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 January 2018
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
8 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 November 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 November 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
30 January 2017
AAMDAAMD
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Legacy
30 July 2015
ANNOTATIONANNOTATION
Resolution
4 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2015
NEWINCIncorporation