SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)

SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02053176
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)?

    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
    • Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
    • Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply

    Where is SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) located?

    Registered Office Address
    5 Clarnico Lane
    E15 2HG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    ANYREALM LIMITEDSep 08, 1986Sep 08, 1986

    What are the latest accounts for SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Change of details for Bring Energy Services Limited as a person with significant control on Jan 02, 2026

    2 pagesPSC05

    Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 5 Clarnico Lane London E15 2HG on Jan 16, 2026

    1 pagesAD01

    Termination of appointment of Steven Hardman as a director on Oct 20, 2025

    1 pagesTM01

    Appointment of Steven Hardman as a director on May 20, 2025

    2 pagesAP01

    Appointment of Emma Christian as a secretary on May 20, 2025

    2 pagesAP03

    Termination of appointment of Richard Burrell as a director on May 02, 2025

    1 pagesTM01

    Termination of appointment of James Peter Chiodini as a secretary on May 20, 2025

    1 pagesTM02

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul O'neil as a director on Nov 12, 2025

    2 pagesAP01

    Appointment of Suzanne Roger-Lund as a director on May 20, 2025

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Registered office address changed from , 4th Floor, the Peak Wilton Road, London, SW1V 1AN, United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on Dec 16, 2024

    1 pagesAD01

    Termination of appointment of David William Kyriacos as a director on Nov 21, 2024

    1 pagesTM01

    Change of details for Equans Urban Energy Group Limited as a person with significant control on Jan 25, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 22, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Register inspection address has been changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG

    1 pagesAD02

    Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG

    1 pagesAD02

    Termination of appointment of James Peter Hamilton Graham as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr James Peter Chiodini as a secretary on Dec 31, 2023

    2 pagesAP03

    Appointment of Mr David William Kyriacos as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mr Richard Burrell as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on Dec 31, 2023

    1 pagesTM02

    Who are the officers of SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIAN, Emma
    Clarnico Lane
    E15 2HG London
    5
    England
    Secretary
    Clarnico Lane
    E15 2HG London
    5
    England
    344274500001
    O'NEIL, Paul
    Clarnico Lane
    E15 2HG London
    5
    Director
    Clarnico Lane
    E15 2HG London
    5
    EnglandBritish261674760001
    RAYMOND, Mark Charles
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    United KingdomBritish317630760001
    ROGER-LUND, Suzanne
    Clarnico Lane
    E15 2HG London
    5
    Director
    Clarnico Lane
    E15 2HG London
    5
    EnglandBritish343536500001
    BOOTH, Michael Andrew
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    Secretary
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    164590710001
    CANDLISH, Nicola
    Lucas Close
    Maidenbower
    RH10 7EY Crawley
    78
    W Sussex
    Secretary
    Lucas Close
    Maidenbower
    RH10 7EY Crawley
    78
    W Sussex
    British130856860001
    CHIODINI, James Peter
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    317640790001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197299290001
    MOENS, Pieter Marie Gustaaf
    Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Secretary
    Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    298436040001
    PECK, Geoffrey Michael
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    Secretary
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    British49034530001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    PLEDGER, Roger Anthony
    7 Larches Way
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    Secretary
    7 Larches Way
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    British51739380001
    RAWSON, Paul
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    British151102600001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186798940001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish137120140004
    BONO, Pierre-Charles
    19 Bis Rue Du Regard
    92380 Garches Hants De Seine
    France
    Director
    19 Bis Rue Du Regard
    92380 Garches Hants De Seine
    France
    French37042730001
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritish102365590004
    BRENGUES, Fernand
    41 Rue Jacoulet
    92210 Saint-Cloud
    Paris
    Director
    41 Rue Jacoulet
    92210 Saint-Cloud
    Paris
    French94125820001
    BURRELL, Richard
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritish317630060001
    DEBATTE, Pierre Vincent
    5 Avenue Carnot
    Sceaux
    92330
    France
    Director
    5 Avenue Carnot
    Sceaux
    92330
    France
    FranceFrench103167820001
    DERRY, Richard Ironmonger
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    EnglandBritish14160530001
    GRAHAM, James Peter Hamilton
    Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    EnglandBritish285985120001
    HALE, Colin Stephen
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritish45974890003
    HARDMAN, Steven
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    United KingdomBritish344320880001
    HART, Andrew David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    United KingdomBritish242250930001
    KITCHEN, Lee John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish242064760001
    KYRIACOS, David William
    Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    United KingdomBritish108409090002
    LAIDLAW, Paul
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritish172551890001
    LALA, Bilal Hashim
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon,
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon,
    England
    United KingdomBritish108307370001
    MADDOCK, Diana Margaret, Baroness
    28 Castle Terrace
    TD15 1NZ Berwick Upon Tweed
    Northumberland
    Director
    28 Castle Terrace
    TD15 1NZ Berwick Upon Tweed
    Northumberland
    United KingdomBritish61192120003
    MAILLARD, Charles Jeremie
    2 Place Des Moulins
    FOREIGN Strasbourg
    France
    Director
    2 Place Des Moulins
    FOREIGN Strasbourg
    France
    French5908790001
    PECK, Geoffrey Michael
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    Director
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    United KingdomBritish49034530001
    PETRIE, Wilfrid John
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    FranceFrench183879670001
    PLANCHOT, Alain Jean-Marie
    Bis Rue Escudier
    92100 Boulogne Billancourt
    8
    Paris
    France
    Director
    Bis Rue Escudier
    92100 Boulogne Billancourt
    8
    Paris
    France
    FranceFrench139762950001
    PLANCHOT, Alain Jean-Marie
    Bis Rue Escudier
    92100 Boulogne Billancourt
    8
    Paris
    France
    Director
    Bis Rue Escudier
    92100 Boulogne Billancourt
    8
    Paris
    France
    FranceFrench139762950001

    Who are the persons with significant control of SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarnico Lane
    E15 2HG London
    5
    England
    Apr 06, 2016
    Clarnico Lane
    E15 2HG London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04513466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0