United Energy Limited

  • Active
  • Incorporated on 12 Oct 1920

Reg Address: One, New Change, London EC4M 9AF

Previous Names:
United Energy Plc - 21 Jun 2000
Ambrit International Plc - 11 Jul 1986
Steaua Romana Plc. - 16 Oct 1984
Steaua Romana (British) Plc - 12 Oct 1920


  • Summary The company with name "United Energy Limited" is a private limited company and located in One, New Change, London EC4M 9AF. United Energy Limited is currently in active status and it was incorporated on 12 Oct 1920 (103 years 11 months 10 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in United Energy Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joseph Anthony Chambers Director 7 Jul 2020 Irish Active
2 Joseph Anthony Chambers Director 7 Jul 2020 Irish Active
3 Stephane James Brown Director 5 Apr 2019 French Resigned
30 Apr 2020
4 William Joseph Lyons Director 8 Dec 2017 - Resigned
31 Jul 2020
5 Christopher Doukaki Director 18 Jul 2017 British Resigned
27 Nov 2018
6 Anthony Bernard Saroli Director 31 Jan 2017 British Resigned
12 Dec 2017
7 Patric Jasper Thewlis Johnson Director 24 Feb 2016 British Resigned
18 Jul 2017
8 Phillip Andrew Wale Director 1 Jun 2012 British Resigned
24 Feb 2016
9 Philip Tansey Director 24 May 2011 British Resigned
31 Jan 2017
10 Timothy James Thornton Linacre Director 22 Dec 2005 British Resigned
19 Nov 2012
11 Sarah Anne Wigley Secretary 31 May 2005 - Resigned
23 Sep 2014
12 David Lyon Liddell Director 6 Apr 2004 British Resigned
31 Mar 2010
13 Mark Davis Tubby Secretary 5 Apr 2004 British Resigned
31 May 2005
14 Christopher Graham Stainforth Director 22 Jul 2003 British Resigned
4 Oct 2004
15 Robert Philip Boardman Secretary 22 Jul 2003 - Resigned
5 Apr 2004
16 Robert Philip Boardman Director 22 Jul 2003 - Resigned
5 Apr 2004
17 Simon Richard Hirst Director 22 Jul 2003 British Resigned
22 Dec 2005
18 Christopher David Outram Director 16 Jan 2003 British Resigned
22 Jul 2003
19 Jens Reinert Bjaroy Director 13 Jun 2001 Swedish Resigned
16 Jan 2003
20 Christopher David Eyles Director 15 Jun 2000 Australian Resigned
13 Jun 2001
21 Nicholas John Tamblyn Secretary 1 Apr 1997 British Resigned
22 Jul 2003
22 Nicholas John Tamblyn Director 11 Jun 1992 British Resigned
22 Jul 2003
23 John Anthony Hoskinson Director 28 Feb 1992 British Resigned
31 Mar 1997
24 Anthony Peter Alderton Director 28 Feb 1992 British Resigned
19 Apr 1993
25 James Montford Victor Butterfield Director 28 Feb 1992 British Resigned
28 Jul 1992
26 John Anthony Hoskinson Secretary 28 Feb 1992 British Resigned
31 Mar 1997
27 Derek Howard Orchard Director 28 Feb 1992 British Resigned
15 Jun 2000


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 Web-Angel Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Significant Influence Or Control
6 Apr 2016 - Active
2 Web Angel Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
6 Apr 2016
3 Web-Angel Limited
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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for United Energy Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 22 Aug 2023 Download PDF
2 Gazette - Notice Voluntary 6 Jun 2023 Download PDF
3 Dissolution - Application Strike Off Company 24 May 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 24 Apr 2023 Download PDF
5 Confirmation Statement - Updates 4 Jul 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 17 Jul 2021 Download PDF
7 Accounts - Dormant 30 Apr 2021 Download PDF
8 Gazette - Filings Brought Up To Date 16 Apr 2021 Download PDF
9 Gazette - Notice Compulsory 13 Apr 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 12 Aug 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 15 Jul 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 7 Jul 2020 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 4 May 2020 Download PDF
1 Pages
14 Accounts - Dormant 10 Oct 2019 Download PDF
3 Pages
15 Confirmation Statement - No Updates 15 Jul 2019 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name Date 15 Apr 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 11 Jan 2019 Download PDF
1 Pages
18 Accounts - Dormant 4 Oct 2018 Download PDF
3 Pages
19 Confirmation Statement - No Updates 18 Jul 2018 Download PDF
3 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Jul 2018 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 8 Jan 2018 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 8 Jan 2018 Download PDF
1 Pages
23 Accounts - Dormant 5 Oct 2017 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 18 Jul 2017 Download PDF
2 Pages
26 Confirmation Statement - No Updates 6 Jul 2017 Download PDF
3 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 4 Jul 2017 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 1 Feb 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
30 Accounts - Dormant 12 Aug 2016 Download PDF
4 Pages
31 Confirmation Statement - Updates 5 Jul 2016 Download PDF
5 Pages
32 Officers - Appoint Person Director Company With Name Date 24 Feb 2016 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 24 Feb 2016 Download PDF
1 Pages
34 Accounts - Dormant 14 Sep 2015 Download PDF
4 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2015 Download PDF
3 Pages
36 Officers - Termination Secretary Company With Name Termination Date 3 Oct 2014 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 17 Jul 2014 Download PDF
4 Pages
38 Accounts - Dormant 1 Jul 2014 Download PDF
4 Pages
39 Accounts - Dormant 24 Sep 2013 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2013 Download PDF
4 Pages
41 Officers - Termination Director Company With Name 22 Nov 2012 Download PDF
1 Pages
42 Accounts - Dormant 28 Sep 2012 Download PDF
4 Pages
43 Address - Change Registered Office Company With Date Old 3 Sep 2012 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2012 Download PDF
4 Pages
45 Officers - Appoint Person Director Company With Name 14 Jun 2012 Download PDF
2 Pages
46 Accounts - Dormant 30 Sep 2011 Download PDF
4 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 18 Jul 2011 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name 2 Jun 2011 Download PDF
2 Pages
49 Accounts - Dormant 28 Sep 2010 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2010 Download PDF
4 Pages
51 Officers - Termination Director Company With Name 7 Apr 2010 Download PDF
1 Pages
52 Officers - Change Person Secretary Company With Change Date 16 Dec 2009 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
55 Accounts - Dormant 5 Nov 2009 Download PDF
4 Pages
56 Annual Return - Legacy 14 Jul 2009 Download PDF
3 Pages
57 Annual Return - Legacy 3 Jul 2008 Download PDF
3 Pages
58 Accounts - Dormant 19 Jun 2008 Download PDF
4 Pages
59 Accounts - Full 7 Aug 2007 Download PDF
10 Pages
60 Annual Return - Legacy 16 Jul 2007 Download PDF
2 Pages
61 Accounts - Full 13 Oct 2006 Download PDF
10 Pages
62 Annual Return - Legacy 23 Aug 2006 Download PDF
2 Pages
63 Resolution 23 Mar 2006 Download PDF
1 Pages
64 Resolution 23 Mar 2006 Download PDF
65 Resolution 23 Mar 2006 Download PDF
66 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
67 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
68 Change Of Name - Certificate Re Registration Public Limited Company To Private 15 Nov 2005 Download PDF
1 Pages
69 Incorporation - Re Registration Memorandum Articles 15 Nov 2005 Download PDF
7 Pages
70 Resolution 15 Nov 2005 Download PDF
1 Pages
71 Reregistration - Legacy 15 Nov 2005 Download PDF
1 Pages
72 Accounts - Legacy 20 Oct 2005 Download PDF
1 Pages
73 Annual Return - Legacy 12 Jul 2005 Download PDF
2 Pages
74 Officers - Legacy 14 Jun 2005 Download PDF
1 Pages
75 Officers - Legacy 14 Jun 2005 Download PDF
2 Pages
76 Accounts - Full 22 Mar 2005 Download PDF
10 Pages
77 Officers - Legacy 14 Oct 2004 Download PDF
1 Pages
78 Annual Return - Legacy 11 Aug 2004 Download PDF
7 Pages
79 Address - Legacy 17 Jun 2004 Download PDF
1 Pages
80 Officers - Legacy 17 Apr 2004 Download PDF
2 Pages
81 Officers - Legacy 17 Apr 2004 Download PDF
2 Pages
82 Officers - Legacy 17 Apr 2004 Download PDF
1 Pages
83 Address - Legacy 16 Aug 2003 Download PDF
1 Pages
84 Accounts - Legacy 16 Aug 2003 Download PDF
1 Pages
85 Officers - Legacy 30 Jul 2003 Download PDF
3 Pages
86 Officers - Legacy 30 Jul 2003 Download PDF
1 Pages
87 Officers - Legacy 30 Jul 2003 Download PDF
1 Pages
88 Officers - Legacy 30 Jul 2003 Download PDF
3 Pages
89 Officers - Legacy 30 Jul 2003 Download PDF
2 Pages
90 Annual Return - Legacy 17 Jul 2003 Download PDF
7 Pages
91 Accounts - Full 17 Jul 2003 Download PDF
9 Pages
92 Officers - Legacy 20 Mar 2003 Download PDF
1 Pages
93 Officers - Legacy 5 Mar 2003 Download PDF
2 Pages
94 Accounts - Full 17 Jul 2002 Download PDF
9 Pages
95 Annual Return - Legacy 17 Jul 2002 Download PDF
7 Pages
96 Address - Legacy 29 Jul 2001 Download PDF
1 Pages
97 Accounts - Full 29 Jul 2001 Download PDF
8 Pages
98 Annual Return - Legacy 29 Jul 2001 Download PDF
6 Pages
99 Officers - Legacy 29 Jul 2001 Download PDF
1 Pages
100 Officers - Legacy 29 Jul 2001 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.