BLOOMSBURY HEAT & POWER LIMITED
Overview
| Company Name | BLOOMSBURY HEAT & POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03626472 |
| 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 BLOOMSBURY HEAT & POWER LIMITED?
- Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is BLOOMSBURY HEAT & POWER LIMITED located?
| Registered Office Address | 5 Clarnico Lane E15 2HG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLOOMSBURY HEAT & POWER 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 BLOOMSBURY HEAT & POWER LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for BLOOMSBURY HEAT & POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Bring Energy Services Limited as a person with significant control on Jan 02, 2026 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 5 Clarnico Lane London E15 2HG on Jan 02, 2026 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul O'neil as a director on Nov 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Hardman as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Hardman as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Emma Christian as a secretary on May 20, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Ms Suzanne Roger-Lund as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Burrell as a director on May 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Peter Chiodini as a secretary on Feb 14, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Registered office address changed from 4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on Dec 16, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of David William Kyriacos as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Equans Urban Energy Group Limited as a person with significant control on Jan 25, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 036264720004, created on Feb 05, 2024 | 15 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Register inspection address has been changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG | 1 pages | AD02 | ||||||||||
Termination of appointment of James Peter Hamilton Graham as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Peter Chiodini as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of BLOOMSBURY HEAT & POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTIAN, Emma | Secretary | Clarnico Lane E15 2HG London 5 England | 336011430001 | |||||||
| O'NEIL, Paul | Director | Clarnico Lane E15 2HG London 5 England | England | British | 261674760001 | |||||
| RAYMOND, Mark Charles | Director | Clarnico Lane E15 2HG London 5 England | United Kingdom | British | 317630760001 | |||||
| ROGER-LUND, Suzanne | Director | Clarnico Lane E15 2HG London 5 England | England | British | 42916610004 | |||||
| BOOTH, Michael Andrew | Secretary | Wimbushes Finchampstead RG40 4XG Wokingham 16 Berkshire England | 164590100001 | |||||||
| CHIODINI, James Peter | Secretary | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | 317644220001 | |||||||
| GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197288260001 | |||||||
| MOENS, Pieter Marie Gustaaf | Secretary | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | 298332960001 | |||||||
| PECK, Geoffrey Michael | Secretary | Kempston Mill Hill TN8 5DQ Edenbridge Kent | British | 49034530001 | ||||||
| PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||
| RAWSON, Paul | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | British | 151099950001 | ||||||
| TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 186811570001 | |||||||
| BERTAIL, Marie-Sylvie Marcelle Jeanne | Director | Bis Rue Escudier 92100 Boulogne Billancourt 8 Paris France | France | French | 139763120001 | |||||
| BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 137120140004 | |||||
| BONO, Pierre-Charles | Director | 19 Bis Rue Du Regard 92380 Garches Hants De Seine France | French | 37042730001 | ||||||
| BOOTH, Michael Andrew | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | 102365590004 | |||||
| BRENGUES, Fernand | Director | 41 Rue Jacoulet 92210 Saint-Cloud Paris | French | 94125820001 | ||||||
| BURRELL, Richard | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | 317630060001 | |||||
| DEBATTE, Pierre Vincent | Director | 5 Avenue Carnot Sceaux 92330 France | France | French | 103167820001 | |||||
| DERRY, Richard Ironmonger | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House United Kingdom | England | British | 14160530001 | |||||
| GRAHAM, James Peter Hamilton | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | England | British | 285985120001 | |||||
| HALE, Colin Stephen | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | 45974890003 | |||||
| HARDMAN, Steven | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | 335746610001 | |||||
| HART, Andrew David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | United Kingdom | British | 242250930001 | |||||
| KITCHEN, Lee John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 242064760001 | |||||
| KYRIACOS, David William | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | United Kingdom | British | 108409090002 | |||||
| LAIDLAW, Paul | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | 172551890001 | |||||
| LALA, Bilal Hashim | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | United Kingdom | British | 108307370001 | |||||
| MADDOCK, Diana Margaret, Baroness | Director | 28 Castle Terrace TD15 1NZ Berwick Upon Tweed Northumberland | United Kingdom | British | 61192120003 | |||||
| MAILLARD, Charles Jeremie | Director | 2 Place Des Moulins FOREIGN Strasbourg France | French | 5908790001 | ||||||
| PECK, Geoffrey Michael | Director | Kempston Mill Hill TN8 5DQ Edenbridge Kent | United Kingdom | British | 49034530001 | |||||
| PETRIE, Wilfrid John | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House United Kingdom | France | French | 183879670001 | |||||
| PLANCHOT, Alain Jean-Marie | Director | Bis Rue Escudier 92100 Boulogne Billancourt 8 Paris France | France | French | 139762950001 | |||||
| PROCTOR, Gary | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 204658380001 | |||||
| RAWSON, Paul Edwin | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 89599300015 |
Who are the persons with significant control of BLOOMSBURY HEAT & POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bring Energy Services Limited | Apr 06, 2016 | Clarnico Lane E15 2HG London 5 England | 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