FIELD WHITEBIRK LTD

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

    Company NameFIELD WHITEBIRK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10701975
    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 FIELD WHITEBIRK LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is FIELD WHITEBIRK LTD located?

    Registered Office Address
    Fora Montacute Yards
    Shoreditch High St
    E1 6HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIELD WHITEBIRK LTD?

    Previous Company Names
    Company NameFromUntil
    ENERGI GENERATION 7 LTDMar 31, 2017Mar 31, 2017

    What are the latest accounts for FIELD WHITEBIRK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FIELD WHITEBIRK LTD?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for FIELD WHITEBIRK LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Registration of charge 107019750001, created on Feb 12, 2025

    51 pagesMR01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Cessation of Aspen Midco Ltd as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Notification of Aspen Borrower Ltd as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Cessation of Aspen Holdco Ltd as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Notification of Aspen Midco Ltd as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Cessation of Virmati Energy Ltd as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Notification of Aspen Holdco Ltd as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Cessation of Field Devco Ltd as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Notification of Virmati Energy Ltd as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Cessation of Virmati Energy Ltd as a person with significant control on Mar 28, 2024

    1 pagesPSC07

    Notification of Field Devco Ltd as a person with significant control on Mar 28, 2024

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Fora Montacute Yards Shoreditch High St London E1 6HU United Kingdom to Fora Montacute Yards Shoreditch High St London E1 6HU on Oct 02, 2023

    1 pagesAD01

    Registered office address changed from Second Home 68 Hanbury Street Spitalfields London E1 5JL England to Fora Montacute Yards Shoreditch High St London E1 6HU on Oct 02, 2023

    1 pagesAD01

    Termination of appointment of Amit Gudka as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Mr Stephen John White as a director on Aug 08, 2023

    2 pagesAP01

    Appointment of Mrs Elspeth Jane Vincent as a director on Aug 08, 2023

    2 pagesAP01

    Confirmation statement made on Mar 30, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed energi generation 7 LTD\certificate issued on 04/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 29, 2022

    RES15

    Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Who are the officers of FIELD WHITEBIRK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINCENT, Elspeth Jane
    Shoreditch High St
    E1 6HU London
    Fora Montacute Yards
    United Kingdom
    Director
    Shoreditch High St
    E1 6HU London
    Fora Montacute Yards
    United Kingdom
    EnglandBritish246698070001
    WHITE, Stephen John
    Shoreditch High St
    E1 6HU London
    Fora Montacute Yards
    United Kingdom
    Director
    Shoreditch High St
    E1 6HU London
    Fora Montacute Yards
    United Kingdom
    EnglandBritish299953450001
    WICKINS, Christopher John
    Shoreditch High St
    E1 6HU London
    Fora Montacute Yards
    United Kingdom
    Director
    Shoreditch High St
    E1 6HU London
    Fora Montacute Yards
    United Kingdom
    EnglandBritish265845440001
    DICKINSON, Mark Stewart
    Pasture Grove
    BB7 9SJ Clitheroe
    5
    United Kingdom
    Director
    Pasture Grove
    BB7 9SJ Clitheroe
    5
    United Kingdom
    EnglandBritish105520650001
    DICKINSON, Roger Ian
    Croasdale Drive
    BB7 1JQ Clitheroe
    17
    United Kingdom
    Director
    Croasdale Drive
    BB7 1JQ Clitheroe
    17
    United Kingdom
    EnglandUnited Kingdom122301820001
    GUDKA, Amit
    68 Hanbury Street
    Spitalfields
    E1 5JL London
    Second Home
    England
    Director
    68 Hanbury Street
    Spitalfields
    E1 5JL London
    Second Home
    England
    EnglandBritish160273350006
    ST JOHN, Dean Michael Andrew
    Beechwood Close,
    FY8 4BF Lytham
    14
    England
    Director
    Beechwood Close,
    FY8 4BF Lytham
    14
    England
    United KingdomBritish187556290001

    Who are the persons with significant control of FIELD WHITEBIRK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    Dec 16, 2024
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13095982
    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.
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    Dec 16, 2024
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15862861
    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.
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    Dec 16, 2024
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15876188
    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.
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    Dec 16, 2024
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15880342
    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.
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    Mar 28, 2024
    Shoreditch High Street
    E1 6HU London
    Fora Montacute Yards
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14347177
    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.
    Virmati Energy Ltd
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    Oct 11, 2022
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number13095982
    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.
    Mr Dean Michael Andrew St John
    Beechwood Close,
    FY8 4BF Lytham
    14
    England
    Dec 20, 2021
    Beechwood Close,
    FY8 4BF Lytham
    14
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Energi Generation Ltd
    Beechwood Close
    FY8 4BF Lytham St. Annes
    14
    England
    Apr 30, 2021
    Beechwood Close
    FY8 4BF Lytham St. Annes
    14
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number09589366
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Dean Michael Andrew St John
    Beechwood Close,
    FY8 4BF Lytham
    14
    England
    Mar 31, 2017
    Beechwood Close,
    FY8 4BF Lytham
    14
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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