ENERGIA POWER RESOURCES LIMITED
Overview
Company Name | ENERGIA POWER RESOURCES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03579116 |
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 ENERGIA POWER RESOURCES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENERGIA POWER RESOURCES LIMITED located?
Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENERGIA POWER RESOURCES LIMITED?
Company Name | From | Until |
---|---|---|
VIRIDIAN POWER RESOURCES LIMITED | Jun 10, 1998 | Jun 10, 1998 |
What are the latest accounts for ENERGIA POWER RESOURCES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ENERGIA POWER RESOURCES LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for ENERGIA POWER RESOURCES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on Aug 19, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Desmond Charles George as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Change of details for Viridian Power and Energy Limited as a person with significant control on May 15, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 17, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Mar 20, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Director's details changed for Mrs Louise Mary Patterson on Jun 17, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 17, 2019 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed viridian power resources LIMITED\certificate issued on 15/05/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Mrs Louise Mary Patterson as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Desmond Charles George as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Who are the officers of ENERGIA POWER RESOURCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITFORD, Alwyn | Secretary | 64 Newforge Lane BT9 5NF Belfast Greenwood House Northern Ireland | 206460000001 | |||||||
BAILLIE, Peter James Gerald | Director | Newforge Lane BT9 5NF Belfast Greenwood House Northern Ireland | Northern Ireland | British | Chartered Accountant | 77428820002 | ||||
GEORGE, Desmond Charles | Director | 64 Newforge Lane BT9 5NF Belfast Greenwood House Northern Ireland | Northern Ireland | British | Accountant | 199720080001 | ||||
PATTERSON, Louise Mary | Director | 64 Newforge Lane BT9 5NF Belfast Greenwood House Northern Ireland | Northern Ireland | British | Accountant | 257048960002 | ||||
BAILEY, Siobhan Patricia | Secretary | Malone Road BT9 5HT Belfast 120 County Antrim Northern Ireland | British | 115019540001 | ||||||
MCDONNELL, James | Secretary | 2 Carwood Crescent BT36 5LT Glengormley County Antrim N.Ireland | British | 143194930001 | ||||||
THOM, Ian | Secretary | Copsewood 60 Drumbo Road BT27 5TX Lisburn Antrim | British | Company Secretary | 156536170001 | |||||
BAILEY, Siobhan Patricia | Director | Malone Road BT9 5HT Belfast 120 Northern Ireland | Northern Ireland | British | Accountant | 115019540001 | ||||
BAILLIE, Peter James Gerald | Director | 1 Luxor Gardens Bloomfield BT5 5NB Belfast | United Kingdom | British | Accountant | 77428820001 | ||||
EDDINGTON, Keith | Director | Foxgrove Ranby Market Rasen LN8 5LN Lincoln Lincolnshire | United Kingdom | British | Company Director | 156552690001 | ||||
EWING, Peter John | Director | 35 Adelaide Park BT9 6FY Belfast County Antrim | Northern Ireland | British | General Manager Group Finance | 144666330001 | ||||
GEORGE, Desmond Charles | Director | 64 Newforge Lane BT9 5NF Belfast Greenwood House Northern Ireland | Northern Ireland | British | Accountant | 199720080001 | ||||
MCDONNELL, James | Director | 2 Carwood Crescent BT36 5LT Glengormley County Antrim N.Ireland | British | Company Director | 143194930001 | |||||
O'DONNELL BOURKE, Patrick Francis John | Director | Sherenden Curtisden Green TN17 1LJ Goudhurst Kent | England | British | Group Chief Executive | 288154460001 | ||||
THOM, Ian | Director | Copsewood 60 Drumbo Road BT27 5TX Lisburn Antrim | United Kingdom | British | Company Secretary | 156536170001 | ||||
WILSON, Nigel David | Director | Oakhill Country House 59 Dunmurry Lane BT17 9JR Belfast | British | Company Director | 78808120002 | |||||
WRIGHT, Noreen Ann | Director | 33 Demesne Park BT18 9NE Holywood County Down | Northern Ireland | British | Company Secretary | 145820190001 |
Who are the persons with significant control of ENERGIA POWER RESOURCES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Energia Ni Holdco Limited | Apr 06, 2016 | 64 Newforge Lane BT9 5NF Belfast Greenwood House Northern Ireland | No | ||||||||||
| |||||||||||||
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