CENTRICA ENERGY INVESTMENTS LIMITED

CENTRICA ENERGY INVESTMENTS LIMITED

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

    Company NameCENTRICA ENERGY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06795997
    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 CENTRICA ENERGY INVESTMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CENTRICA ENERGY INVESTMENTS LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA ENERGY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA HYDROGEN INNOVATIONS LIMITEDJun 07, 2024Jun 07, 2024
    CENTRICA FINANCE INVESTMENTS LIMITEDJan 20, 2009Jan 20, 2009

    What are the latest accounts for CENTRICA ENERGY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRICA ENERGY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for CENTRICA ENERGY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Robert Scargill as a director on Jan 13, 2026

    1 pagesTM01

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ailsa Zoya Longmuir as a director on Aug 29, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Arturo Faustino Gallego Diaz as a director on Jul 01, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed centrica hydrogen innovations LIMITED\certificate issued on 02/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 02, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2025

    RES15

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company name be changed to centrica hydrogen innovations LIMITED. 31/05/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gregory Craig Mckenna as a director on Jun 03, 2024

    1 pagesTM01

    Appointment of Mr Martin Robert Scargill as a director on Jun 03, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed centrica finance investments LIMITED\certificate issued on 07/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2024

    RES15

    Director's details changed for Mr Gregory Craig Mckenna on Feb 27, 2024

    2 pagesCH01

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr John Thomas Park as a director on May 05, 2023

    2 pagesAP01

    Confirmation statement made on Nov 04, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Centrica Directors Limited as a director on Dec 30, 2021

    1 pagesTM01

    Appointment of Mr Cassim Mangerah as a director on Nov 24, 2021

    2 pagesAP01

    Who are the officers of CENTRICA ENERGY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    133839660001
    GALLEGO DIAZ, Arturo Faustino
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomSpanish210793320002
    MANGERAH, Cassim
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish184342140001
    PARK, John Thomas
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish301856440001
    BELL, Jeffrey Allan
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomCanadian153425100003
    HEDLEY, Paul Ian
    2 Amhurst Mews
    137 Chatham Road
    SW11 6HJ London
    Director
    2 Amhurst Mews
    137 Chatham Road
    SW11 6HJ London
    British126087520001
    KENDALL, Tony Alan
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish188675720001
    LONGMUIR, Ailsa Zoya
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish250071050003
    MCKENNA, Gregory Craig
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish239301800004
    PAGE, Andrew Slaney
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    EnglandBritish190609080001
    RINGROSE, Katherine Beresford
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish,South African240455620001
    SCARGILL, Martin Robert
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish272675110001
    TODD, Alistair Mark
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish176421490001
    TURNER, Moira Lynne
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    EnglandBritish82549950002
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3844287
    146695600001

    Who are the persons with significant control of CENTRICA ENERGY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3186121
    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