E.ON UK GREEN FUNDING SOLUTIONS LIMITED
Overview
| Company Name | E.ON UK GREEN FUNDING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02730697 |
| 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 E.ON UK GREEN FUNDING SOLUTIONS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Other construction installation (43290) / Construction
- Other building completion and finishing (43390) / Construction
Where is E.ON UK GREEN FUNDING SOLUTIONS LIMITED located?
| Registered Office Address | Westwood Way Westwood Business Park CV4 8LG Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E.ON UK GREEN FUNDING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.ON ENERGY ECO INSTALLATIONS LIMITED | Mar 24, 2021 | Mar 24, 2021 |
| E.ON UK COGENERATION LIMITED | Jul 05, 2004 | Jul 05, 2004 |
| POWERGEN COGENERATION LIMITED | Feb 02, 1999 | Feb 02, 1999 |
| YORKSHIRE COGEN LIMITED | Sep 08, 1992 | Sep 08, 1992 |
| YELECO 12 LIMITED | Jul 13, 1992 | Jul 13, 1992 |
What are the latest accounts for E.ON UK GREEN FUNDING SOLUTIONS 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 E.ON UK GREEN FUNDING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for E.ON UK GREEN FUNDING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Leon Duncan as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Vijay Kumar Tank as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Lovatt as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of James Edward Brookes as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Robert Newitt as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 18, 2024
| 3 pages | SH01 | ||||||||||
Notification of E.on Uk Plc as a person with significant control on Mar 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of E.on Uk Chp Limited as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Simon Leon Duncan as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Geoffrey Wake as a director on Feb 27, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed E.on energy eco installations LIMITED\certificate issued on 12/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Sarah Louise Farmer as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Appointment of Deborah Gandley as a secretary on Sep 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of E.on Uk Secretaries Limited as a secretary on Sep 26, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Sandip Hasmukh Vaghela on Jun 01, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of E.ON UK GREEN FUNDING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | 300813780001 | |||||||||||
| BROOKES, James Edward | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 324974740001 | |||||||||
| TANK, Vijay Kumar | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 331990620001 | |||||||||
| VAGHELA, Sandip Hasmukh | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 268340170001 | |||||||||
| BYGRAVES, Mark Lindsay | Secretary | 30 Heath Terrace CV32 5NA Leamington Spa Warwickshire | British | 64653700001 | ||||||||||
| CHRISTIE, Sarah Marie Davenport | Secretary | 29 Millfield Road YO2 1NH York North Yorkshire | British | 62070620001 | ||||||||||
| DELAMER HOUSE, Elaine Phillippa | Secretary | 10 Morris View Kirkstall LS5 3EY Leeds West Yorkshire | British | 40546970001 | ||||||||||
| DYSON, Roger | Secretary | 6 Eel Mires Garth LS22 7TQ Wetherby West Yorkshire | British | 22568410001 | ||||||||||
| FAIRCLOUGH, Ian Peter | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 55444950001 | ||||||||||
| FARBRIDGE, Caroline Louise | Secretary | 47 Woodhill Road LS16 7BZ Leeds West Yorkshire | British | 52670320001 | ||||||||||
| FORREST, Chantal Benedicte | Secretary | 30 Heath Lea Well Head HX1 2BX Halifax West Yorkshire | British | 36601970001 | ||||||||||
| JOHANSSON, Susan Margaret | Secretary | 6 Fernleigh Court Cross Lane WF2 8SL Wakefield West Yorkshire | British | 55355070001 | ||||||||||
| MOORHOUSE, Robert Keith | Secretary | 30 Rosehill Avenue Mosborough S20 5PP Sheffield | British | 57818440002 | ||||||||||
| STARK, Fiona Scott | Secretary | 58 Old Town Mews Old Town CV37 6GR Stratford Upon Avon Warwickshire | British | 64387740001 | ||||||||||
| E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England |
| 65676600010 | ||||||||||
| ADAMS, Ivan Keith | Director | Mill House Warthill YO19 5XS York North Yorkshire | British | 61172720001 | ||||||||||
| BALDWIN, Nicholas Peter | Director | Norton Close WR5 3EY Worcester 30 Worcestershire | England | British | 54043530002 | |||||||||
| BARBER, Rodney George | Director | 39 Chiswick Staithe Hartington Road W4 3TP London | British | 34400980001 | ||||||||||
| BARTLETT, Graham John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 46203230001 | |||||||||
| BRIDGEWATER, Peter Jeremy | Director | 25 Combrook CV35 9HP Warwick Warwickshire | England | British | 81522390001 | |||||||||
| BUNCE, Donald | Director | 58 Primley Park Road LS17 7RZ Leeds | British | 34279810001 | ||||||||||
| CHAPPELL, Terence Edward | Director | Markham House The Common Broadheath WR2 6RL Worcester Worcestershire | British | 33534580001 | ||||||||||
| CHATWIN, John Malcolm | Director | Duchy Villa 24 Duchy Road HG1 2ER Harrogate North Yorkshire | British | 16725800001 | ||||||||||
| CHATWIN, John Malcolm | Director | Duchy Villa 24 Duchy Road HG1 2ER Harrogate North Yorkshire | British | 16725800001 | ||||||||||
| COCKER, Anthony David | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 236308800001 | |||||||||
| DAY, Michael Robert | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 244707530001 | |||||||||
| DEWBERY, Nigel Paul | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 207666750001 | |||||||||
| DICKINSON, Roger | Director | 2 Castle Hill Drive HG2 9JJ Harrogate North Yorkshire | British | 4582410002 | ||||||||||
| DRAPER, Mark Robert | Director | Dale Hill Dale Road, Southfleet DA13 9NX Gravesend Kent | British | 78733130001 | ||||||||||
| DUNCAN, Simon Leon | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 268977340001 | |||||||||
| EDDINGTON, Keith | Director | Foxgrove Ranby Market Rasen LN8 5LN Lincoln Lincolnshire | United Kingdom | British | 156552690001 | |||||||||
| FARMER, Sarah Louise | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 292289300001 | |||||||||
| FRENCH, Michael Robert | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | Germany | German | 252275300001 | |||||||||
| GUY, Stephen David | Director | 15 Toothill Avenue Brighouse HD6 3SA Huddersfield West Yorkshire | British | 22652280001 | ||||||||||
| HALL, Graham Joseph | Director | Rosedale Manor Kirk Hammerton Lane Green Hammerton YO26 8BS York North Yorkshire | British | 16725790002 |
Who are the persons with significant control of E.ON UK GREEN FUNDING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.On Uk Plc | Mar 01, 2024 | Westwood Business Park CV4 8LG Coventry Westwood Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| E.On Uk Chp Limited | Apr 06, 2016 | Westwood Business Park CV4 8LG Coventry Westwood Way England | 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