EDIC ENERGY SERVICES (UK) LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
EDIC ENERGY SERVICES (UK) LIMITED is a Private Limited Company from EASTLEIGH and has the status: Active.
EDIC ENERGY SERVICES (UK) LIMITED was incorporated 31 years ago on 02/03/1993 and has the registered number: 02795199. The accounts status is SMALL and accounts are next due on 30/09/2024.
EDIC ENERGY SERVICES (UK) LIMITED was incorporated 31 years ago on 02/03/1993 and has the registered number: 02795199. The accounts status is SMALL and accounts are next due on 30/09/2024.
EDIC ENERGY SERVICES (UK) LIMITED - EASTLEIGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HIGHLAND HOUSE
EASTLEIGH
HAMPSHIRE
SO53 4AR
This Company Originates in : United Kingdom
Previous trading names include:
BRIDAS ENERGY SERVICES (UK) LTD (until 15/08/2006)
BRIDAS ENERGY SERVICES (UK) LTD (until 15/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDUARDO ANTONIO DEL BIANCO | Jan 1952 | Argentine | Director | 2008-08-31 | CURRENT |
ALBERTO PULETTI | Argentine | Secretary | 2002-02-14 | CURRENT | |
JOHN MOWAT | Apr 1947 | British | Director | 1994-03-04 UNTIL 1994-08-31 | RESIGNED |
DOCTOR JOSE LUIS MERELLO-LARDIES | Dec 1947 | Argentinean | Director | 1993-03-02 UNTIL 2008-08-31 | RESIGNED |
RUDOLPH BERENDS | Dec 1945 | Dutch | Director | 1993-10-14 UNTIL 1994-02-22 | RESIGNED |
ISABEL CAROLINA OSTROMECKI | Secretary | 1993-03-12 UNTIL 1994-03-04 | RESIGNED | ||
ANTHONY HELLMUTH JOSE ALBERTO DALTON | Secretary | 1997-02-03 UNTIL 1998-07-10 | RESIGNED | ||
EDUARDO HIGINIO BLANCO | Jun 1943 | Secretary | 1994-03-04 UNTIL 2002-02-14 | RESIGNED | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1993-03-02 UNTIL 1993-03-02 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1993-03-02 UNTIL 1993-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Giovanni Dell'Orto | 2017-12-22 | 2/1945 | Eastleigh |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Silvestre Asurey | 2016-04-06 - 2017-12-22 | 8/1956 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EDIC Energy Services (UK) Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-08-02 | 31-12-2022 | £1,349 Cash £64,644 equity |
EDIC Energy Services (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-25 | 31-12-2021 | £1,523 Cash £63,462 equity |
EDIC Energy Services (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-17 | 31-12-2020 | £7,591 Cash £72,745 equity |
EDIC Energy Services (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-12 | 31-12-2019 | £1,274 Cash £78,337 equity |
EDIC Energy Services (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-15 | 31-12-2018 | £2,785 Cash £88,254 equity |
EDIC Energy Services (UK) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-26 | 31-12-2017 | £9,949 Cash £89,752 equity |
EDIC Energy Services (UK) Limited - Accounts to registrar - small 17.2 | 2017-09-07 | 31-12-2016 | £18,268 Cash £107,561 equity |