E.ON UK GREEN FUNDING SOLUTIONS LIMITED

E.ON UK GREEN FUNDING SOLUTIONS LIMITED

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

    Company NameE.ON UK GREEN FUNDING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02730697
    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 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 AddressNo

    What were the previous names of E.ON UK GREEN FUNDING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.ON ENERGY ECO INSTALLATIONS LIMITEDMar 24, 2021Mar 24, 2021
    E.ON UK COGENERATION LIMITEDJul 05, 2004Jul 05, 2004
    POWERGEN COGENERATION LIMITEDFeb 02, 1999Feb 02, 1999
    YORKSHIRE COGEN LIMITEDSep 08, 1992Sep 08, 1992
    YELECO 12 LIMITEDJul 13, 1992Jul 13, 1992

    What are the latest accounts for E.ON UK GREEN FUNDING SOLUTIONS 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 E.ON UK GREEN FUNDING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for E.ON UK GREEN FUNDING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES

    1 pagesAD03

    Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES

    1 pagesAD02

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Leon Duncan as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Vijay Kumar Tank as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Christopher James Lovatt as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jul 13, 2024 with updates

    4 pagesCS01

    Appointment of James Edward Brookes as a director on Jul 08, 2024

    2 pagesAP01

    Termination of appointment of David Robert Newitt as a director on Jun 28, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 18, 2024

    • Capital: GBP 34,800,001
    3 pagesSH01

    Notification of E.on Uk Plc as a person with significant control on Mar 01, 2024

    2 pagesPSC02

    Cessation of E.on Uk Chp Limited as a person with significant control on Mar 01, 2024

    1 pagesPSC07

    Appointment of Mr Simon Leon Duncan as a director on Feb 27, 2024

    2 pagesAP01

    Termination of appointment of Michael Geoffrey Wake as a director on Feb 27, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed E.on energy eco installations LIMITED\certificate issued on 12/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2024

    RES15

    Termination of appointment of Sarah Louise Farmer as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Appointment of Deborah Gandley as a secretary on Sep 26, 2022

    2 pagesAP03

    Termination of appointment of E.on Uk Secretaries Limited as a secretary on Sep 26, 2022

    1 pagesTM02

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Sandip Hasmukh Vaghela on Jun 01, 2022

    2 pagesCH01

    Who are the officers of E.ON UK GREEN FUNDING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    300813780001
    BROOKES, James Edward
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish324974740001
    TANK, Vijay Kumar
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish331990620001
    VAGHELA, Sandip Hasmukh
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish268340170001
    BYGRAVES, Mark Lindsay
    30 Heath Terrace
    CV32 5NA Leamington Spa
    Warwickshire
    Secretary
    30 Heath Terrace
    CV32 5NA Leamington Spa
    Warwickshire
    British64653700001
    CHRISTIE, Sarah Marie Davenport
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    Secretary
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    British62070620001
    DELAMER HOUSE, Elaine Phillippa
    10 Morris View
    Kirkstall
    LS5 3EY Leeds
    West Yorkshire
    Secretary
    10 Morris View
    Kirkstall
    LS5 3EY Leeds
    West Yorkshire
    British40546970001
    DYSON, Roger
    6 Eel Mires Garth
    LS22 7TQ Wetherby
    West Yorkshire
    Secretary
    6 Eel Mires Garth
    LS22 7TQ Wetherby
    West Yorkshire
    British22568410001
    FAIRCLOUGH, Ian Peter
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British55444950001
    FARBRIDGE, Caroline Louise
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    Secretary
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    British52670320001
    FORREST, Chantal Benedicte
    30 Heath Lea
    Well Head
    HX1 2BX Halifax
    West Yorkshire
    Secretary
    30 Heath Lea
    Well Head
    HX1 2BX Halifax
    West Yorkshire
    British36601970001
    JOHANSSON, Susan Margaret
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    Secretary
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    British55355070001
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Secretary
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    STARK, Fiona Scott
    58 Old Town Mews
    Old Town
    CV37 6GR Stratford Upon Avon
    Warwickshire
    Secretary
    58 Old Town Mews
    Old Town
    CV37 6GR Stratford Upon Avon
    Warwickshire
    British64387740001
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Identification TypeUK Limited Company
    Registration Number2585169
    65676600010
    ADAMS, Ivan Keith
    Mill House
    Warthill
    YO19 5XS York
    North Yorkshire
    Director
    Mill House
    Warthill
    YO19 5XS York
    North Yorkshire
    British61172720001
    BALDWIN, Nicholas Peter
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    Director
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    EnglandBritish54043530002
    BARBER, Rodney George
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    British34400980001
    BARTLETT, Graham John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish46203230001
    BRIDGEWATER, Peter Jeremy
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    Director
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    EnglandBritish81522390001
    BUNCE, Donald
    58 Primley Park Road
    LS17 7RZ Leeds
    Director
    58 Primley Park Road
    LS17 7RZ Leeds
    British34279810001
    CHAPPELL, Terence Edward
    Markham House
    The Common Broadheath
    WR2 6RL Worcester
    Worcestershire
    Director
    Markham House
    The Common Broadheath
    WR2 6RL Worcester
    Worcestershire
    British33534580001
    CHATWIN, John Malcolm
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    Director
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    British16725800001
    CHATWIN, John Malcolm
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    Director
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    British16725800001
    COCKER, Anthony David
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish236308800001
    DAY, Michael Robert
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish244707530001
    DEWBERY, Nigel Paul
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish207666750001
    DICKINSON, Roger
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    Director
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    British4582410002
    DRAPER, Mark Robert
    Dale Hill
    Dale Road, Southfleet
    DA13 9NX Gravesend
    Kent
    Director
    Dale Hill
    Dale Road, Southfleet
    DA13 9NX Gravesend
    Kent
    British78733130001
    DUNCAN, Simon Leon
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish268977340001
    EDDINGTON, Keith
    Foxgrove
    Ranby Market Rasen
    LN8 5LN Lincoln
    Lincolnshire
    Director
    Foxgrove
    Ranby Market Rasen
    LN8 5LN Lincoln
    Lincolnshire
    United KingdomBritish156552690001
    FARMER, Sarah Louise
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish292289300001
    FRENCH, Michael Robert
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    GermanyGerman252275300001
    GUY, Stephen David
    15 Toothill Avenue
    Brighouse
    HD6 3SA Huddersfield
    West Yorkshire
    Director
    15 Toothill Avenue
    Brighouse
    HD6 3SA Huddersfield
    West Yorkshire
    British22652280001
    HALL, Graham Joseph
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    Director
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    British16725790002

    Who are the persons with significant control of E.ON UK GREEN FUNDING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    E.On Uk Plc
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Mar 01, 2024
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityUnited Kingdom (England And Wales)
    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.
    E.On Uk Chp Limited
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Apr 06, 2016
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number2684288
    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.

    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