EAST LONDON ENERGY LIMITED

EAST LONDON ENERGY LIMITED

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

    Company NameEAST LONDON ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06307742
    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 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 AddressNo

    What were the previous names of EAST LONDON ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFELY EAST LONDON ENERGY LIMITEDApr 03, 2009Apr 03, 2009
    ELYO EAST LONDON ENERGY LTDJul 10, 2007Jul 10, 2007

    What are the latest accounts for EAST LONDON ENERGY 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 EAST LONDON ENERGY LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for EAST LONDON ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Bring Energy Group Limited as a person with significant control on Jan 02, 2026

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Paul O'neil as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Steven Hardman as a director on Oct 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jul 10, 2025 with updates

    4 pagesCS01

    Appointment of Mr Steven Hardman as a director on May 20, 2025

    2 pagesAP01

    Appointment of Ms Emma Christian as a secretary on May 20, 2025

    2 pagesAP03

    Appointment of Ms Suzanne Roger-Lund as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Richard Burrell as a director on May 02, 2025

    1 pagesTM01

    Termination of appointment of James Peter Chiodini as a secretary on Feb 14, 2025

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of David William Kyriacos as a director on Nov 21, 2024

    1 pagesTM01

    Change of details for Burnie Bidco Limited as a person with significant control on Jan 25, 2024

    2 pagesPSC05

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 29/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 063077420001, created on Feb 05, 2024

    15 pagesMR01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Cessation of Equans Holding Uk Limited as a person with significant control on Dec 31, 2023

    1 pagesPSC07

    Notification of Burnie Bidco Limited as a person with significant control on Dec 31, 2023

    2 pagesPSC02

    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 pagesAD02

    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 pagesAD02

    Termination of appointment of Mark Gallacher as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Jean-Philippe Marc Vincent Loiseau as a director on Dec 31, 2023

    1 pagesTM01

    Who are the officers of EAST LONDON ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIAN, Emma
    Clarnico Lane
    E15 2HG London
    5
    England
    Secretary
    Clarnico Lane
    E15 2HG London
    5
    England
    336008370001
    O'NEIL, Paul
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    EnglandBritish261674760001
    RAYMOND, Mark Charles
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    United KingdomBritish317630760001
    ROGER-LUND, Suzanne
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    EnglandBritish42916610004
    BOOTH, Michael Andrew
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    Secretary
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    164590810001
    CHIODINI, James Peter
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    317646810001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197291030001
    MOENS, Pieter Marie Gustaaf
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Secretary
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    298356600001
    RAWSON, Paul Edwin
    Lichfield Lane
    NG18 4RE Mansfield
    46
    Nottinghamshire
    United Kingdom
    Secretary
    Lichfield Lane
    NG18 4RE Mansfield
    46
    Nottinghamshire
    United Kingdom
    British89599300003
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186795000001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish137120140004
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritish102365590004
    BURRELL, Richard
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritish317630060001
    COLEMAN, John Michael
    Marshalls Way
    Wheathampstead
    AL4 8HZ St Albans
    31
    Herts
    Director
    Marshalls Way
    Wheathampstead
    AL4 8HZ St Albans
    31
    Herts
    EnglandBritish169870120001
    DERRY, Richard Ironmonger
    c/o Kate Cummins
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    c/o Kate Cummins
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritish14160530001
    GALLACHER, Mark
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    EnglandBritish205159280002
    GRAHAM, James Peter Hamilton
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    EnglandBritish285985120001
    GRANT, Stephen Wallace
    2 Avenue Road
    DA7 4ER Bexleyheath
    Kent
    Director
    2 Avenue Road
    DA7 4ER Bexleyheath
    Kent
    United KingdomBritish75779850002
    GREGORY, Sarah Jane
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish182169520001
    HALE, Colin Stephen
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritish45974890003
    HARDMAN, Steven
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritish335746610001
    HART, Andrew David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    United KingdomBritish242250930001
    HOCKMAN, Samuel
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish244083050001
    HYDE-SMITH, Brent Richard
    c/o Michael Booth
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    c/o Michael Booth
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritish163566200001
    KYRIACOS, David William
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    United KingdomBritish108409090002
    LAIDLAW, Paul
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritish172551890001
    LOISEAU, Jean-Philippe Marc Vincent
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    FranceFrench287793020001
    LOVETT, Nicola Elizabeth Anne
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish189442450001
    PETRIE, Wilfrid John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    FranceFrench183879670001
    PINNELL, Simon David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish166336510001
    POKORNY, Branko
    Riverview Heights
    Flat 4c 27 Bermondsey Wall West
    SE16 4TN London
    Director
    Riverview Heights
    Flat 4c 27 Bermondsey Wall West
    SE16 4TN London
    Dutch125716140001
    POLLINS, Andrew Martin
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish288049950001
    RAWSON, Paul Edwin
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish89599300015
    RAWSON, Paul Edwin
    Lichfield Lane
    NG18 4RE Mansfield
    46
    Nottinghamshire
    United Kingdom
    Director
    Lichfield Lane
    NG18 4RE Mansfield
    46
    Nottinghamshire
    United Kingdom
    EnglandBritish89599300003
    SHERIDAN, David Anthony
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    United KingdomBritish146944640003

    Who are the persons with significant control of EAST LONDON ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bring Energy Group Limited
    Clarnico Lane
    E15 2HG London
    5
    England
    Dec 31, 2023
    Clarnico Lane
    E15 2HG London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15065448
    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.
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Feb 25, 2021
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08155362
    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.
    Engie Uk Holding (Services) Limited
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office
    England
    Apr 06, 2016
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3151861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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