KISTOS ENERGY STORAGE LIMITED
Overview
| Company Name | KISTOS ENERGY STORAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02850057 |
| 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 KISTOS ENERGY STORAGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KISTOS ENERGY STORAGE LIMITED located?
| Registered Office Address | 2nd Floor 3 St James's Square SW1Y 4JU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KISTOS ENERGY STORAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDF ENERGY (GAS STORAGE) LIMITED | Sep 14, 2020 | Sep 14, 2020 |
| EDF ENERGY (GAS STORAGE HOLE HOUSE) LIMITED | Apr 04, 2014 | Apr 04, 2014 |
| EDF TRADING GAS STORAGE LIMITED | May 16, 2006 | May 16, 2006 |
| ENERGY MERCHANTS GAS STORAGE (UK) LIMITED | Oct 15, 2002 | Oct 15, 2002 |
| AQUILA ENERGY STORAGE LIMITED | May 04, 1999 | May 04, 1999 |
| UNITED GAS STORAGE LIMITED | Sep 02, 1993 | Sep 02, 1993 |
What are the latest accounts for KISTOS ENERGY STORAGE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KISTOS ENERGY STORAGE LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for KISTOS ENERGY STORAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James David Calvert Thomson on Dec 05, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James David Calvert Thomson on Jun 15, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital on Jul 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Slape as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr James David Calvert Thomson as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Second filing for the termination of Mark Stephen Hartley as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the termination of David Tomblin as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Andrew Philip Austin as a director | 5 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Peter George Mann as a director | 5 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Richard Slape as a director | 5 pages | RP04AP01 | ||||||||||
Second filing for the cessation of Edf Energy (Thermal Generation) Limited as a person with significant control | 3 pages | RP04PSC07 | ||||||||||
Second filing for the notification of Kistos Energy Limited as a person with significant control | 4 pages | RP04PSC02 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Kistos Energy Limited as a person with significant control on Apr 15, 2024 | 3 pages | PSC02 | ||||||||||
| ||||||||||||
Cessation of Edf Energy (Thermal Generation) Limited as a person with significant control on Apr 15, 2024 | 2 pages | PSC07 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD02 | ||||||||||
Appointment of Mr Richard Slape as a director on Apr 15, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Philip Austin as a director on Apr 15, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of David Tomblin as a director on Apr 15, 2024 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Who are the officers of KISTOS ENERGY STORAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| AUSTIN, Andrew Philip | Director | 3 St James's Square SW1Y 4JU London 2nd Floor United Kingdom | United Kingdom | British | 273864000002 | |||||||||
| MANN, Peter George | Director | 3 St James's Square SW1Y 4JU London 2nd Floor United Kingdom | United Kingdom | British | 283775650001 | |||||||||
| THOMSON, James David Calvert | Director | 3 St James's Square SW1Y 4JU London 2nd Floor United Kingdom | United Kingdom | British | 330832570003 | |||||||||
| COLLEY, Carole Ann | Secretary | 23 Culmstock Road SW11 6LY London | American | 37564200002 | ||||||||||
| KEELING, Julia Vera | Secretary | 16 Linden Close KT7 0DF Thames Ditton Surrey | British | 71868650001 | ||||||||||
| MACFARLANE, David | Secretary | Tower Lodge Tower Hill Lane, Sandridge AL4 9BH St. Albans Hertfordshire | British | 67838620002 | ||||||||||
| NEILL, Timothy Piers Patrick | Secretary | 41 Holmesdale Road TW11 9LJ Teddington Middlesex | British | 33438940001 | ||||||||||
| QUICK, Robert William | Secretary | 55 Faroe Road W14 0EL London | British | 104584900001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BEBBINGTON, Christopher Andrew | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 197462460001 | |||||||||
| BROOKS, Robert William | Director | 6 Spinnaker Court Hampton Wick KT1 4EW Kingston Upon Thames Surrey | England | British | 97688010001 | |||||||||
| BUSSENSCHUTT, Brun Philipp, Mr. | Director | 127 Grandison Road SW11 6LT London | England | Austrian | 104585090002 | |||||||||
| CONWAY, Mark Ransom | Director | 19 Holmedene Avenue Herne Hill SE24 9LB London | England | British | 33439960002 | |||||||||
| DEMPSTER, Charles Keith | Director | 600 West County Line Road 29-103 Highlands Ranch CO 80126 Colorado Usa | British | 47263820004 | ||||||||||
| FARRY, Kieron Patrick | Director | Tudor Lodge Lake Road Wentworth GU25 4QW Virginia Water Surrey | England | British | 96522240001 | |||||||||
| FRANCONY, Michel | Director | 50 Rue De Montval Marly Le Roi 78160 France | French | 71248840001 | ||||||||||
| GEBBIE, Stephen David | Director | 25 East Sheen Avenue SW14 8AR London | British | 58190920002 | ||||||||||
| GUYLER, Robert | Director | Grosvenor Place Victoria SW1X 7EN London 40 England England | Scotland | British | 183996210001 | |||||||||
| HARRISON, Michael James | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 202276140001 | |||||||||
| HARTLEY, Mark Stephen | Director | 3 St James's Square SW1Y 4JU London 2nd Floor United Kingdom | England | British | 307765590001 | |||||||||
| HENDERSON, Roger | Director | Orchard Cottage Smallhythe Road TN30 7NE Tenterden Kent | British | 59972870001 | ||||||||||
| HERVE, Francis Paul Henri Pierre | Director | 10 Ensor Mews SW7 3BT London | French | 76958180002 | ||||||||||
| MACFARLANE, David | Director | Tower Lodge Tower Hill Lane, Sandridge AL4 9BH St. Albans Hertfordshire | British | 67838620002 | ||||||||||
| MCARDLE, Janine Marie | Director | 20 Montpelier Square SW7 1JR London | American | 79919730001 | ||||||||||
| MICHNOWSKI, Jeffrey | Director | 31 Dovehouse Street SW3 6JY London | American | 64103630001 | ||||||||||
| MITCHELL, David Fraser | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 197462520001 | |||||||||
| PARRY-JONES, Gwen Susan | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 187892980001 | |||||||||
| RITTENHOUSE, John Hunter | Director | Parliament Hill NW3 2TL London 52 | British | 112769610001 | ||||||||||
| ROWLAND, Justin Matthew | Director | 2 Stradella Road Herre Hill SE24 9HA London | United Kingdom | British | 71830180004 | |||||||||
| SHEALY, Brock Allison | Director | 53 Blenheim Terrace NW8 0EJ London | American | 79920550002 | ||||||||||
| SLAPE, Richard | Director | 3 St James's Square SW1Y 4JU London 2nd Floor United Kingdom | United Kingdom | British | 186848790002 | |||||||||
| SPENCER, Matilda Jane | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 244227590001 | |||||||||
| STAHEL JNR, Harry Charles | Director | Flat 2 3 Vicarage Gate W8 4HH London | British | 49748010001 | ||||||||||
| STAMM, Keith Gerard | Director | 13109 Beverley Overland Park Kansas Ks 66209 Usa | American | 81932990001 |
Who are the persons with significant control of KISTOS ENERGY STORAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kistos Energy Limited | Apr 23, 2024 | 3 St James's Square SW1Y 4JU London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edf Energy (Thermal Generation) Limited | Oct 31, 2019 | Whitfield Street W1T 4EZ London 90 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cheshire Cavity Storage Group Limited | Apr 06, 2016 | Whitfield Street W1T 4EZ London 90 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