Background WavePink WaveYellow Wave

SDX ENERGY INVESTMENTS (UK) LIMITED (09900294)

SDX ENERGY INVESTMENTS (UK) LIMITED (09900294) is an active UK company. incorporated on 3 December 2015. 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.. SDX ENERGY INVESTMENTS (UK) LIMITED has been registered for 10 years. Current directors include CHOWDHURY, Barik Amanat, HOWARD, Alan Peter.

Company Number
09900294
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
38 Welbeck Street, London, W1G 8DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHOWDHURY, Barik Amanat, HOWARD, Alan Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDX ENERGY INVESTMENTS (UK) LIMITED

SDX ENERGY INVESTMENTS (UK) LIMITED is an active company incorporated on 3 December 2015 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.. SDX ENERGY INVESTMENTS (UK) LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09900294

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

38 Welbeck Street London, W1G 8DP,

Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Dec 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHOWDHURY, Barik Amanat

Active
Welbeck Street, LondonW1G 8DP
Born January 1976
Director
Appointed 22 Jul 2025

HOWARD, Alan Peter

Active
LondonW1G 8DP
Born April 1949
Director
Appointed 20 Jan 2026

MARWOOD, Karen

Resigned
LondonW1G 8DP
Secretary
Appointed 03 Dec 2015
Resigned 13 Dec 2016

WELGENS, Werner, Mkr

Resigned
LondonW1G 8DP
Secretary
Appointed 13 Dec 2016
Resigned 27 Jul 2021

BHATTACHERJEE, Jayanta, Mr.

Resigned
Welbeck Street, LondonW1G 8DP
Born November 1977
Director
Appointed 02 May 2023
Resigned 17 Apr 2025

BOX, Nicholas James

Resigned
LondonW1G 8DP
Born February 1984
Director
Appointed 31 May 2019
Resigned 02 May 2023

GOULD, Daniel Popov

Resigned
Welbeck Street, LondonW1G 8DP
Born May 1980
Director
Appointed 19 Dec 2023
Resigned 26 Mar 2025

HANSSEN, Daan A

Resigned
LondonW1G 8DP
Born September 1986
Director
Appointed 12 Dec 2022
Resigned 23 May 2023

LEBLANC, Aaron Roger Gammelgaard

Resigned
Welbeck Street, LondonW1G 8DP
Born June 1976
Director
Appointed 17 Apr 2025
Resigned 22 Jul 2025

MACLEAN, Lesley

Resigned
Welbeck Street, LondonW1G 8DP
Born March 1967
Director
Appointed 02 May 2023
Resigned 02 May 2024

MCAVOCK, William Patrick

Resigned
Welbeck Street, LondonW1G 8DP
Born September 1969
Director
Appointed 19 Dec 2023
Resigned 26 Mar 2025

REID, Mark

Resigned
LondonW1G 8DP
Born June 1968
Director
Appointed 03 Dec 2015
Resigned 02 May 2023

SINGH, Diwan

Resigned
Welbeck Street, LondonW1G 8DP
Born June 1976
Director
Appointed 17 Apr 2025
Resigned 18 Jan 2026

WELCH, Paul Michael

Resigned
LondonW1G 8DP
Born May 1962
Director
Appointed 03 Dec 2015
Resigned 31 May 2019

Persons with significant control

3

1 Active
2 Ceased
Welbeck Street, LondonW1G 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2019

Sdx Energy Inc

Ceased
Welbeck Street, LondonW1G 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 24 May 2019

Mr Mark Reid

Ceased
LondonW1G 8DP
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Incorporation Company
3 December 2015
NEWINCIncorporation