KISTOS ENERGY STORAGE LIMITED

KISTOS ENERGY STORAGE LIMITED

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

    Company NameKISTOS ENERGY STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02850057
    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 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 AddressNo

    What were the previous names of KISTOS ENERGY STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDF ENERGY (GAS STORAGE) LIMITEDSep 14, 2020Sep 14, 2020
    EDF ENERGY (GAS STORAGE HOLE HOUSE) LIMITEDApr 04, 2014Apr 04, 2014
    EDF TRADING GAS STORAGE LIMITEDMay 16, 2006May 16, 2006
    ENERGY MERCHANTS GAS STORAGE (UK) LIMITEDOct 15, 2002Oct 15, 2002
    AQUILA ENERGY STORAGE LIMITEDMay 04, 1999May 04, 1999
    UNITED GAS STORAGE LIMITEDSep 02, 1993Sep 02, 1993

    What are the latest accounts for KISTOS ENERGY STORAGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KISTOS ENERGY STORAGE LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for KISTOS ENERGY STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James David Calvert Thomson on Dec 05, 2025

    2 pagesCH01

    Director's details changed for Mr James David Calvert Thomson on Jun 15, 2025

    2 pagesCH01

    Statement of capital on Jul 28, 2025

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Slape as a director on Jan 01, 2025

    1 pagesTM01

    Appointment of Mr James David Calvert Thomson as a director on Jan 01, 2025

    2 pagesAP01

    Second filing for the termination of Mark Stephen Hartley as a director

    4 pagesRP04TM01

    Second filing for the termination of David Tomblin as a director

    4 pagesRP04TM01

    Second filing for the appointment of Andrew Philip Austin as a director

    5 pagesRP04AP01

    Second filing for the appointment of Peter George Mann as a director

    5 pagesRP04AP01

    Second filing for the appointment of Richard Slape as a director

    5 pagesRP04AP01

    Second filing for the cessation of Edf Energy (Thermal Generation) Limited as a person with significant control

    3 pagesRP04PSC07

    Second filing for the notification of Kistos Energy Limited as a person with significant control

    4 pagesRP04PSC02

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Notification of Kistos Energy Limited as a person with significant control on Apr 15, 2024

    3 pagesPSC02
    Annotations
    DateAnnotation
    Jun 12, 2024Clarification A second filed PSC02 was registered on 12/06/2024.

    Cessation of Edf Energy (Thermal Generation) Limited as a person with significant control on Apr 15, 2024

    2 pagesPSC07
    Annotations
    DateAnnotation
    Jun 12, 2024Clarification A second filed PSC07 was registered on 12/06/2024.

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD03

    Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD02

    Appointment of Mr Richard Slape as a director on Apr 15, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 08, 2024Clarification A SECOND FILED AP01 WAS REGISTERED ON 08/07/2024.

    Appointment of Mr Andrew Philip Austin as a director on Apr 15, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 08, 2024Clarification A SECOND FILED AP01 WAS REGISTERED ON 08/07/2024.

    Termination of appointment of David Tomblin as a director on Apr 15, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 08, 2024Clarification A SECOND FILED TM01 WAS REGISTERED ON 08/07/2024.

    Who are the officers of KISTOS ENERGY STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    AUSTIN, Andrew Philip
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    Director
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    United KingdomBritish273864000002
    MANN, Peter George
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    Director
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    United KingdomBritish283775650001
    THOMSON, James David Calvert
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    Director
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    United KingdomBritish330832570003
    COLLEY, Carole Ann
    23 Culmstock Road
    SW11 6LY London
    Secretary
    23 Culmstock Road
    SW11 6LY London
    American37564200002
    KEELING, Julia Vera
    16 Linden Close
    KT7 0DF Thames Ditton
    Surrey
    Secretary
    16 Linden Close
    KT7 0DF Thames Ditton
    Surrey
    British71868650001
    MACFARLANE, David
    Tower Lodge
    Tower Hill Lane, Sandridge
    AL4 9BH St. Albans
    Hertfordshire
    Secretary
    Tower Lodge
    Tower Hill Lane, Sandridge
    AL4 9BH St. Albans
    Hertfordshire
    British67838620002
    NEILL, Timothy Piers Patrick
    41 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    Secretary
    41 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    British33438940001
    QUICK, Robert William
    55 Faroe Road
    W14 0EL London
    Secretary
    55 Faroe Road
    W14 0EL London
    British104584900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEBBINGTON, Christopher Andrew
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish197462460001
    BROOKS, Robert William
    6 Spinnaker Court
    Hampton Wick
    KT1 4EW Kingston Upon Thames
    Surrey
    Director
    6 Spinnaker Court
    Hampton Wick
    KT1 4EW Kingston Upon Thames
    Surrey
    EnglandBritish97688010001
    BUSSENSCHUTT, Brun Philipp, Mr.
    127 Grandison Road
    SW11 6LT London
    Director
    127 Grandison Road
    SW11 6LT London
    EnglandAustrian104585090002
    CONWAY, Mark Ransom
    19 Holmedene Avenue
    Herne Hill
    SE24 9LB London
    Director
    19 Holmedene Avenue
    Herne Hill
    SE24 9LB London
    England British33439960002
    DEMPSTER, Charles Keith
    600 West County Line Road 29-103
    Highlands Ranch
    CO 80126 Colorado
    Usa
    Director
    600 West County Line Road 29-103
    Highlands Ranch
    CO 80126 Colorado
    Usa
    British47263820004
    FARRY, Kieron Patrick
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Tudor Lodge
    Lake Road Wentworth
    GU25 4QW Virginia Water
    Surrey
    EnglandBritish96522240001
    FRANCONY, Michel
    50 Rue De Montval
    Marly Le Roi
    78160
    France
    Director
    50 Rue De Montval
    Marly Le Roi
    78160
    France
    French71248840001
    GEBBIE, Stephen David
    25 East Sheen Avenue
    SW14 8AR London
    Director
    25 East Sheen Avenue
    SW14 8AR London
    British58190920002
    GUYLER, Robert
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    ScotlandBritish183996210001
    HARRISON, Michael James
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish202276140001
    HARTLEY, Mark Stephen
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    Director
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    EnglandBritish307765590001
    HENDERSON, Roger
    Orchard Cottage
    Smallhythe Road
    TN30 7NE Tenterden
    Kent
    Director
    Orchard Cottage
    Smallhythe Road
    TN30 7NE Tenterden
    Kent
    British59972870001
    HERVE, Francis Paul Henri Pierre
    10 Ensor Mews
    SW7 3BT London
    Director
    10 Ensor Mews
    SW7 3BT London
    French76958180002
    MACFARLANE, David
    Tower Lodge
    Tower Hill Lane, Sandridge
    AL4 9BH St. Albans
    Hertfordshire
    Director
    Tower Lodge
    Tower Hill Lane, Sandridge
    AL4 9BH St. Albans
    Hertfordshire
    British67838620002
    MCARDLE, Janine Marie
    20 Montpelier Square
    SW7 1JR London
    Director
    20 Montpelier Square
    SW7 1JR London
    American79919730001
    MICHNOWSKI, Jeffrey
    31 Dovehouse Street
    SW3 6JY London
    Director
    31 Dovehouse Street
    SW3 6JY London
    American64103630001
    MITCHELL, David Fraser
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish197462520001
    PARRY-JONES, Gwen Susan
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish187892980001
    RITTENHOUSE, John Hunter
    Parliament Hill
    NW3 2TL London
    52
    Director
    Parliament Hill
    NW3 2TL London
    52
    British112769610001
    ROWLAND, Justin Matthew
    2 Stradella Road
    Herre Hill
    SE24 9HA London
    Director
    2 Stradella Road
    Herre Hill
    SE24 9HA London
    United KingdomBritish71830180004
    SHEALY, Brock Allison
    53 Blenheim Terrace
    NW8 0EJ London
    Director
    53 Blenheim Terrace
    NW8 0EJ London
    American79920550002
    SLAPE, Richard
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    Director
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    United KingdomBritish186848790002
    SPENCER, Matilda Jane
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish244227590001
    STAHEL JNR, Harry Charles
    Flat 2 3 Vicarage Gate
    W8 4HH London
    Director
    Flat 2 3 Vicarage Gate
    W8 4HH London
    British49748010001
    STAMM, Keith Gerard
    13109 Beverley
    Overland Park
    Kansas Ks 66209
    Usa
    Director
    13109 Beverley
    Overland Park
    Kansas Ks 66209
    Usa
    American81932990001

    Who are the persons with significant control of KISTOS ENERGY STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    Apr 23, 2024
    3 St James's Square
    SW1Y 4JU London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12859749
    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.
    Whitfield Street
    W1T 4EZ London
    90
    England
    Oct 31, 2019
    Whitfield Street
    W1T 4EZ London
    90
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4267569
    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.
    Whitfield Street
    W1T 4EZ London
    90
    England
    Apr 06, 2016
    Whitfield Street
    W1T 4EZ London
    90
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3875121
    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