Sentergy Ltd
- Active
- Incorporated on 27 Mar 2008
Reg Address: Weatherford Souter Head Road, Altens Industrial Estate, Aberdeen AB12 3LF, Scotland
- Summary The company with name "Sentergy Ltd" is a ltd and located in Weatherford Souter Head Road, Altens Industrial Estate, Aberdeen AB12 3LF. Sentergy Ltd is currently in active status and it was incorporated on 27 Mar 2008 (16 years 5 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Sentergy Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Craig Flett | Director | 1 Feb 2024 | British | Active |
2 | Jennifer Packham | Director | 1 Feb 2024 | British | Active |
3 | William Eric Young | Director | 1 Feb 2024 | American | Active |
4 | Victor Fiala Clark | Director | 18 Jan 2024 | American | Active |
5 | Gary Jackson Cresswell | Director | 1 Mar 2021 | British | Resigned 1 Feb 2024 |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 May 2019 | - | Active |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 May 2019 | - | Resigned 14 Feb 2024 |
8 | JR Mcfarlain | Director | 28 May 2019 | American | Resigned 28 Feb 2021 |
9 | Federico Casavantes | Director | 28 May 2019 | American | Active |
10 | JR Mcfarlain | Director | 28 May 2019 | American | Active |
11 | Federico Casavantes | Director | 28 May 2019 | American | Resigned 28 Jan 2023 |
12 | John Charles William Morris | Director | 13 Sep 2017 | British | Resigned 28 May 2019 |
13 | BURNESS PAULL LLP | Corporate Secretary | 3 Jul 2017 | - | Resigned 3 Jul 2017 |
14 | BURNESS PAULL LLP | Corporate Secretary | 3 Jul 2017 | - | Resigned 31 May 2019 |
15 | Matthew John Brejot | Director | 3 Jul 2017 | American | Resigned 1 Feb 2018 |
16 | Norman Kirk | Director | 14 Feb 2017 | British | Resigned 29 Jun 2017 |
17 | Tom Dunn | Director | 9 Sep 2016 | Usa | Resigned 3 Jul 2017 |
18 | Josie Simpson | Secretary | 4 Nov 2010 | British | Resigned 1 Feb 2024 |
19 | Josie Simpson | Secretary | 4 Nov 2010 | British | Active |
20 | CLP SECRETARIES LIMITED | Corporate Secretary | 22 Apr 2008 | - | Resigned 4 Nov 2010 |
21 | Paul Andrew Church | Secretary | 27 Mar 2008 | British | Resigned 22 Apr 2008 |
22 | Peter Alan Joiner | Director | 27 Mar 2008 | British | Resigned 4 Nov 2010 |
23 | Paul Andrew Church | Director | 27 Mar 2008 | British | Resigned 9 Sep 2016 |
24 | Lawrence Lawson Mcallister | Director | 27 Mar 2008 | British | Resigned 4 Nov 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 3 Jul 2017 | - | Active |
2 | Mr Federico Casavantes Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 14 Feb 2017 | Mexican | Ceased 3 Jul 2017 |
3 | Mr Thomas Palmer Dunn Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | American | Ceased 3 Jul 2017 |
4 | Mr Darrin Booth Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | Canadian | Ceased 3 Jul 2017 |
5 | Probe Holdings Inc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors As Firm Significant Influence Or Control As Firm | 6 Apr 2016 | - | Ceased 3 Jul 2017 |
6 | Cadent Energy Partners Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control As Firm | 6 Apr 2016 | - | Ceased 3 Jul 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sentergy Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 8 Apr 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 16 Feb 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2024 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 16 Feb 2024 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2024 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2024 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2024 | Download PDF |
8 | Officers - Termination Secretary Company With Name Termination Date | 14 Feb 2024 | Download PDF |
9 | Accounts - Small | 6 Feb 2024 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 2 Feb 2024 | Download PDF |
11 | Accounts - Small | 19 Jun 2023 | Download PDF |
12 | Confirmation Statement - No Updates | 12 Apr 2021 | Download PDF |
13 | Officers - Change Person Secretary Company With Change Date | 12 Apr 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2021 | Download PDF |
15 | Officers - Appoint Person Director Company With Name Date | 1 Apr 2021 | Download PDF |
16 | Accounts - Small | 25 Mar 2021 | Download PDF |
17 | Accounts - Change Account Reference Date Company Previous Shortened | 24 Dec 2020 | Download PDF 3 Pages |
18 | Officers - Change Person Director Company With Change Date | 12 Aug 2020 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 12 Aug 2020 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 10 Apr 2020 | Download PDF 4 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2019 | Download PDF 1 Pages |
22 | Accounts - Small | 9 Sep 2019 | Download PDF 14 Pages |
23 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Jun 2019 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 13 Jun 2019 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 13 Jun 2019 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 13 Jun 2019 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 31 May 2019 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 3 Apr 2019 | Download PDF 4 Pages |
29 | Accounts - Small | 2 Oct 2018 | Download PDF 17 Pages |
30 | Confirmation Statement - Updates | 3 Apr 2018 | Download PDF 5 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2018 | Download PDF 1 Pages |
32 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jan 2018 | Download PDF 1 Pages |
33 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jan 2018 | Download PDF 1 Pages |
34 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jan 2018 | Download PDF 1 Pages |
35 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 23 Jan 2018 | Download PDF 2 Pages |
36 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jan 2018 | Download PDF 1 Pages |
37 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jan 2018 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 13 Sep 2017 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 16 Aug 2017 | Download PDF 1 Pages |
40 | Officers - Appoint Corporate Secretary Company With Name Date | 8 Aug 2017 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 8 Aug 2017 | Download PDF 1 Pages |
42 | Officers - Appoint Person Secretary Company With Name Date | 31 Jul 2017 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 31 Jul 2017 | Download PDF 2 Pages |
44 | Address - Change Registered Office Company With Date Old New | 31 Jul 2017 | Download PDF 1 Pages |
45 | Resolution | 18 Jul 2017 | Download PDF 1 Pages |
46 | Capital - Allotment Shares | 18 Jul 2017 | Download PDF 4 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 3 Jul 2017 | Download PDF 1 Pages |
48 | Accounts - Small | 6 May 2017 | Download PDF 16 Pages |
49 | Confirmation Statement - Updates | 5 Apr 2017 | Download PDF 9 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2017 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2017 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2017 | Download PDF 3 Pages |
53 | Accounts - Small | 3 Nov 2016 | Download PDF 8 Pages |
54 | Address - Change Registered Office Company With Date Old New | 12 Sep 2016 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2016 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2016 | Download PDF 1 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Apr 2016 | Download PDF 4 Pages |
58 | Officers - Change Person Secretary Company With Change Date | 8 Mar 2016 | Download PDF 1 Pages |
59 | Officers - Change Person Director Company With Change Date | 8 Mar 2016 | Download PDF 2 Pages |
60 | Accounts - Small | 9 Nov 2015 | Download PDF 7 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2015 | Download PDF 3 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 23 Apr 2015 | Download PDF 1 Pages |
63 | Address - Change Registered Office Company With Date Old New | 10 Dec 2014 | Download PDF 1 Pages |
64 | Accounts - Small | 17 Jul 2014 | Download PDF 6 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2014 | Download PDF 4 Pages |
66 | Accounts - Small | 6 Sep 2013 | Download PDF 9 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2013 | Download PDF 4 Pages |
68 | Accounts - Small | 5 Oct 2012 | Download PDF 6 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2012 | Download PDF 4 Pages |
70 | Accounts - Small | 28 Jun 2011 | Download PDF 6 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2011 | Download PDF 5 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2011 | Download PDF 3 Pages |
73 | Officers - Change Person Secretary Company With Change Date | 8 Apr 2011 | Download PDF 1 Pages |
74 | Officers - Change Person Director Company With Change Date | 8 Apr 2011 | Download PDF 2 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2011 | Download PDF 6 Pages |
76 | Accounts - Change Account Reference Date Company Previous Shortened | 20 Jan 2011 | Download PDF 3 Pages |
77 | Officers - Termination Director Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
78 | Officers - Termination Director Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
79 | Address - Change Registered Office Company With Date Old | 8 Nov 2010 | Download PDF 2 Pages |
80 | Officers - Termination Secretary Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
81 | Officers - Appoint Person Secretary Company With Name | 8 Nov 2010 | Download PDF 3 Pages |
82 | Accounts - Total Exemption Small | 22 Sep 2010 | Download PDF 5 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2010 | Download PDF 5 Pages |
84 | Accounts - Total Exemption Small | 28 May 2009 | Download PDF 4 Pages |
85 | Annual Return - Legacy | 7 Apr 2009 | Download PDF 4 Pages |
86 | Capital - Legacy | 9 Jun 2008 | Download PDF 2 Pages |
87 | Resolution | 9 Jun 2008 | Download PDF 26 Pages |
88 | Officers - Legacy | 25 Apr 2008 | Download PDF 1 Pages |
89 | Address - Legacy | 25 Apr 2008 | Download PDF 1 Pages |
90 | Officers - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
91 | Incorporation - Company | 27 Mar 2008 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Probe One Limited Mutual People: Federico Casavantes , JR Mcfarlain | Active |
2 | Isle Tools Ltd Mutual People: Federico Casavantes , JR Mcfarlain | Active |
3 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
5 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
6 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |