EAST LONDON ENERGY LIMITED
Overview
| Company Name | EAST LONDON ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06307742 |
| 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 EAST LONDON ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
- Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply
Where is EAST LONDON ENERGY LIMITED located?
| Registered Office Address | 5 Clarnico Lane E15 2HG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAST LONDON ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| COFELY EAST LONDON ENERGY LIMITED | Apr 03, 2009 | Apr 03, 2009 |
| ELYO EAST LONDON ENERGY LTD | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for EAST LONDON ENERGY 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 EAST LONDON ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for EAST LONDON ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Bring Energy Group 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 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2025 with updates | 4 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 | ||||||||||||||
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 Burnie Bidco Limited as a person with significant control on Jan 25, 2024 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 063077420001, created on Feb 05, 2024 | 15 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||
Cessation of Equans Holding Uk Limited as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Burnie Bidco Limited as a person with significant control on Dec 31, 2023 | 2 pages | PSC02 | ||||||||||||||
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 Mark Gallacher as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jean-Philippe Marc Vincent Loiseau as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of EAST LONDON ENERGY 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 | 336008370001 | |||||||
| 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 | 164590810001 | |||||||
| CHIODINI, James Peter | Secretary | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | 317646810001 | |||||||
| GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197291030001 | |||||||
| MOENS, Pieter Marie Gustaaf | Secretary | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | 298356600001 | |||||||
| RAWSON, Paul Edwin | Secretary | Lichfield Lane NG18 4RE Mansfield 46 Nottinghamshire United Kingdom | British | 89599300003 | ||||||
| TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 186795000001 | |||||||
| BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 137120140004 | |||||
| BOOTH, Michael Andrew | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | 102365590004 | |||||
| BURRELL, Richard | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | 317630060001 | |||||
| COLEMAN, John Michael | Director | Marshalls Way Wheathampstead AL4 8HZ St Albans 31 Herts | England | British | 169870120001 | |||||
| DERRY, Richard Ironmonger | Director | c/o Kate Cummins Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | 14160530001 | |||||
| GALLACHER, Mark | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | England | British | 205159280002 | |||||
| GRAHAM, James Peter Hamilton | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | England | British | 285985120001 | |||||
| GRANT, Stephen Wallace | Director | 2 Avenue Road DA7 4ER Bexleyheath Kent | United Kingdom | British | 75779850002 | |||||
| GREGORY, Sarah Jane | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 182169520001 | |||||
| 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 | |||||
| HOCKMAN, Samuel | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 244083050001 | |||||
| HYDE-SMITH, Brent Richard | Director | c/o Michael Booth Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | 163566200001 | |||||
| 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 | |||||
| LOISEAU, Jean-Philippe Marc Vincent | Director | 5 Wilton Road SW1V 1AN London 4th Floor, The Peak United Kingdom | France | French | 287793020001 | |||||
| LOVETT, Nicola Elizabeth Anne | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 189442450001 | |||||
| PETRIE, Wilfrid John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | France | French | 183879670001 | |||||
| PINNELL, Simon David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 166336510001 | |||||
| POKORNY, Branko | Director | Riverview Heights Flat 4c 27 Bermondsey Wall West SE16 4TN London | Dutch | 125716140001 | ||||||
| POLLINS, Andrew Martin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 288049950001 | |||||
| RAWSON, Paul Edwin | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 89599300015 | |||||
| RAWSON, Paul Edwin | Director | Lichfield Lane NG18 4RE Mansfield 46 Nottinghamshire United Kingdom | England | British | 89599300003 | |||||
| SHERIDAN, David Anthony | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | United Kingdom | British | 146944640003 |
Who are the persons with significant control of EAST LONDON ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bring Energy Group Limited | Dec 31, 2023 | Clarnico Lane E15 2HG London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equans Holding Uk Limited | Feb 25, 2021 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Engie Uk Holding (Services) Limited | Apr 06, 2016 | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre Q3 Office 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