EP SHB LIMITED

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

    Company NameEP SHB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02571241
    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 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 AddressNo

    What were the previous names of EP SHB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA SHB LIMITEDNov 14, 2005Nov 14, 2005
    HUMBER POWER LIMITEDJun 26, 1991Jun 26, 1991
    DAISYVALE LIMITEDJan 02, 1991Jan 02, 1991

    What are the latest accounts for EP SHB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EP SHB LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for EP SHB LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Roger Corte as a secretary on Mar 03, 2026

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 025712410013 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Director's details changed for Mrs Antonia Charlotte Stockton on Oct 05, 2023

    2 pagesCH01

    Director's details changed for Mrs Antonia Charlotte Stockton on Oct 05, 2023

    2 pagesCH01

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Roger Corte as a secretary on May 03, 2023

    2 pagesAP03

    Termination of appointment of James Peter Chiodini as a secretary on Feb 23, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Peter Chiodini as a secretary on Jun 04, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    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 pagesAD01

    Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020

    2 pagesCH01

    Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of EP SHB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAINS, Tarloke Singh
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Director
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    EnglandBritish203983240002
    HORSKY, Pavel
    Parizska 26
    110 00 Praha 1
    Energeticky A Prumyslovy Holding, A.S.
    Czech Republic
    Director
    Parizska 26
    110 00 Praha 1
    Energeticky A Prumyslovy Holding, A.S.
    Czech Republic
    Czech RepublicCzech191619630002
    PEARSON, Victoria Rose
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Director
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    EnglandBritish237621070006
    SPRINGL, Jan
    Parizska 26
    110 00 Prague
    Energeticky A Prumyslovy Holding, A.S
    Czech Republic
    Director
    Parizska 26
    110 00 Prague
    Energeticky A Prumyslovy Holding, A.S
    Czech Republic
    Czech RepublicCzech194253800002
    SPURNY, Marek
    Parizska 26
    110 00 Praha 1
    Energeticky A Prumyslovy Holding, A.S.
    Czech Republic
    Director
    Parizska 26
    110 00 Praha 1
    Energeticky A Prumyslovy Holding, A.S.
    Czech Republic
    Czech RepublicCzech233063690001
    STOCKTON, Antonia Charlotte
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Director
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    EnglandBritish237621080004
    CHIODINI, James Peter
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Secretary
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    289086590001
    CORTE, James Roger
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Secretary
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    308597250001
    GALLANT, Jillian Elizabeth
    Hollgate House 3 Thorn Barn Close
    Main Road Thorngumbald
    HU12 9LU Hull
    East Yorkshire
    Secretary
    Hollgate House 3 Thorn Barn Close
    Main Road Thorngumbald
    HU12 9LU Hull
    East Yorkshire
    British78580740001
    JACKSON, Stuart Robert
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    Secretary
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    British110858010001
    NETTELTON, John Marcus
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    Secretary
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    237650520001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ANTTILA, Veikko Johannes
    Holmantie 52
    Klaukkala
    01800
    Finland
    Director
    Holmantie 52
    Klaukkala
    01800
    Finland
    Finnish65363400002
    ASAKURA, Akira
    53 Darwin Court
    Gloucester Avenue
    NW1 London
    Director
    53 Darwin Court
    Gloucester Avenue
    NW1 London
    Japanese32038360001
    BENNETT, Alan
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    Director
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    United KingdomBritish78860000001
    BONNER, John Albert Gordon
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    Director
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    EnglandBritish170141060001
    BRADLEY, Jonathan Paul
    Milford
    55 Stradbroke Grove
    IG9 5PE Buckhurst Hill
    Essex
    Director
    Milford
    55 Stradbroke Grove
    IG9 5PE Buckhurst Hill
    Essex
    British95976680001
    BRYANT, John
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    EnglandBritish16812800002
    CHANOINE, Didier Yvan Marie Jaques
    15 Rue Hoche
    Versailles
    78000
    France
    Director
    15 Rue Hoche
    Versailles
    78000
    France
    French78191750001
    CLEMENTS, Andrew Arthur
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    Director
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    British52249820001
    COLLINSON, Graeme Stuart, Dr
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish130350690001
    COX, Jonathan
    103 Clive Road
    SE21 8BP London
    Director
    103 Clive Road
    SE21 8BP London
    British60661780001
    DEANE, John Anthony
    Aprils End, Nairdwood Lane
    Prestwood
    HP16 0QH Great Missenden
    Buckinghamshire
    Director
    Aprils End, Nairdwood Lane
    Prestwood
    HP16 0QH Great Missenden
    Buckinghamshire
    EnglandBritish42848280001
    DEBIEN, Francois
    15 Rue Guy De La Brosse
    Paris
    75005
    France
    Director
    15 Rue Guy De La Brosse
    Paris
    75005
    France
    French52490000002
    DREWERY, Eric
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    Director
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    British1986310003
    DUNN, Nicholas James
    4 Hatherley Road
    TW9 3LH Richmond
    Surrey
    Director
    4 Hatherley Road
    TW9 3LH Richmond
    Surrey
    United KingdomBritish84455750002
    FOURNIER, Jean Raymond Joseph
    110 Rue Des Grand Champs
    75020 Paris
    FOREIGN France
    Director
    110 Rue Des Grand Champs
    75020 Paris
    FOREIGN France
    French56523590001
    FUTYAN, Mark Ramsey
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish187347330002
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    GOODWIN, Simon Jonathan
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    Director
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    EnglandBritish89599520001
    GROVES, Jerome Michael
    8 Old Downs
    Ash Road Hartley
    DA3 7AA Dartford
    Kent
    Director
    8 Old Downs
    Ash Road Hartley
    DA3 7AA Dartford
    Kent
    British27103400001
    HINTON, Thomas Edward
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish152396430001
    HUOPALAHTI, Kari Jalmari
    Isokaari 20 B37
    Helsinki
    Finland
    Director
    Isokaari 20 B37
    Helsinki
    Finland
    Finnish7921290001

    Who are the persons with significant control of EP SHB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    Oct 18, 2017
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09255154
    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.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3186121
    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