EP SHB LIMITED
Overview
| Company Name | EP SHB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02571241 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EP SHB LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is EP SHB LIMITED located?
| Registered Office Address | Byron House 7 - 9 St. James's Street SW1A 1EE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EP SHB LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA SHB LIMITED | Nov 14, 2005 | Nov 14, 2005 |
| HUMBER POWER LIMITED | Jun 26, 1991 | Jun 26, 1991 |
| DAISYVALE LIMITED | Jan 02, 1991 | Jan 02, 1991 |
What are the latest accounts for EP SHB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EP SHB LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for EP SHB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Roger Corte as a secretary on Mar 03, 2026 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 025712410013 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Director's details changed for Mrs Antonia Charlotte Stockton on Oct 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Antonia Charlotte Stockton on Oct 05, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Roger Corte as a secretary on May 03, 2023 | 2 pages | AP03 | ||
Termination of appointment of James Peter Chiodini as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Peter Chiodini as a secretary on Jun 04, 2020 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on Jun 17, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020 | 2 pages | CH01 | ||
Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Bryon House St. James's Street London SW1A 1EE on Jun 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of EP SHB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAINS, Tarloke Singh | Director | 7 - 9 St. James's Street SW1A 1EE London Byron House England | England | British | 203983240002 | |||||
| HORSKY, Pavel | Director | Parizska 26 110 00 Praha 1 Energeticky A Prumyslovy Holding, A.S. Czech Republic | Czech Republic | Czech | 191619630002 | |||||
| PEARSON, Victoria Rose | Director | 7 - 9 St. James's Street SW1A 1EE London Byron House England | England | British | 237621070006 | |||||
| SPRINGL, Jan | Director | Parizska 26 110 00 Prague Energeticky A Prumyslovy Holding, A.S Czech Republic | Czech Republic | Czech | 194253800002 | |||||
| SPURNY, Marek | Director | Parizska 26 110 00 Praha 1 Energeticky A Prumyslovy Holding, A.S. Czech Republic | Czech Republic | Czech | 233063690001 | |||||
| STOCKTON, Antonia Charlotte | Director | 7 - 9 St. James's Street SW1A 1EE London Byron House England | England | British | 237621080004 | |||||
| CHIODINI, James Peter | Secretary | 7 - 9 St. James's Street SW1A 1EE London Byron House England | 289086590001 | |||||||
| CORTE, James Roger | Secretary | 7 - 9 St. James's Street SW1A 1EE London Byron House England | 308597250001 | |||||||
| GALLANT, Jillian Elizabeth | Secretary | Hollgate House 3 Thorn Barn Close Main Road Thorngumbald HU12 9LU Hull East Yorkshire | British | 78580740001 | ||||||
| JACKSON, Stuart Robert | Secretary | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | British | 110858010001 | ||||||
| NETTELTON, John Marcus | Secretary | 36-38 Berkeley Square W1J 5AE London Berger House United Kingdom | 237650520001 | |||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ANTTILA, Veikko Johannes | Director | Holmantie 52 Klaukkala 01800 Finland | Finnish | 65363400002 | ||||||
| ASAKURA, Akira | Director | 53 Darwin Court Gloucester Avenue NW1 London | Japanese | 32038360001 | ||||||
| BENNETT, Alan | Director | Hillside Cottage Hillside Park SL5 0EY Sunningdale Berkshire | United Kingdom | British | 78860000001 | |||||
| BONNER, John Albert Gordon | Director | 6 Cliff Court Drive Frenchay BS16 1LP Bristol | England | British | 170141060001 | |||||
| BRADLEY, Jonathan Paul | Director | Milford 55 Stradbroke Grove IG9 5PE Buckhurst Hill Essex | British | 95976680001 | ||||||
| BRYANT, John | Director | 105 Home Park Road Wimbledon SW19 7HT London | England | British | 16812800002 | |||||
| CHANOINE, Didier Yvan Marie Jaques | Director | 15 Rue Hoche Versailles 78000 France | French | 78191750001 | ||||||
| CLEMENTS, Andrew Arthur | Director | 27 Grange Court Road Westbury On Trym BS9 4DR Bristol | British | 52249820001 | ||||||
| COLLINSON, Graeme Stuart, Dr | Director | Millstream, Maidenhead Road Windsor SL4 5GD Berkshire | England | British | 130350690001 | |||||
| COX, Jonathan | Director | 103 Clive Road SE21 8BP London | British | 60661780001 | ||||||
| DEANE, John Anthony | Director | Aprils End, Nairdwood Lane Prestwood HP16 0QH Great Missenden Buckinghamshire | England | British | 42848280001 | |||||
| DEBIEN, Francois | Director | 15 Rue Guy De La Brosse Paris 75005 France | French | 52490000002 | ||||||
| DREWERY, Eric | Director | 33 Cresta House 133 Finchley Road NW3 6HT London | British | 1986310003 | ||||||
| DUNN, Nicholas James | Director | 4 Hatherley Road TW9 3LH Richmond Surrey | United Kingdom | British | 84455750002 | |||||
| FOURNIER, Jean Raymond Joseph | Director | 110 Rue Des Grand Champs 75020 Paris FOREIGN France | French | 56523590001 | ||||||
| FUTYAN, Mark Ramsey | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | 187347330002 | |||||
| GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | 61686510002 | |||||
| GOODWIN, Simon Jonathan | Director | 73 Langfield Road Knowle B93 9PS Solihull West Midlands | England | British | 89599520001 | |||||
| GROVES, Jerome Michael | Director | 8 Old Downs Ash Road Hartley DA3 7AA Dartford Kent | British | 27103400001 | ||||||
| HINTON, Thomas Edward | Director | Millstream, Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 152396430001 | |||||
| HUOPALAHTI, Kari Jalmari | Director | Isokaari 20 B37 Helsinki Finland | Finnish | 7921290001 |
Who are the persons with significant control of EP SHB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ep Uk Investments Ltd | Oct 18, 2017 | 36-38 Berkeley Square W1J 5AE London Berger House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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