Sentergy Ltd

  • Active
  • Incorporated on 27 Mar 2008

Reg Address: Weatherford Souter Head Road, Altens Industrial Estate, Aberdeen AB12 3LF, Scotland

Company Classifications:
28990 - Manufacture of other special-purpose machinery n.e.c.


  • 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.