EKU ENERGY PROJECTS (UK) LIMITED

EKU ENERGY PROJECTS (UK) LIMITED

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

    Company NameEKU ENERGY PROJECTS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13212922
    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 EKU ENERGY PROJECTS (UK) LIMITED?

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

    Where is EKU ENERGY PROJECTS (UK) LIMITED located?

    Registered Office Address
    31-34 Alfred Place
    WC1E 7DP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EKU ENERGY PROJECTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIG FAUNE HOLDCO LIMITEDFeb 19, 2021Feb 19, 2021

    What are the latest accounts for EKU ENERGY PROJECTS (UK) LIMITED?

    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 EKU ENERGY PROJECTS (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for EKU ENERGY PROJECTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Registered office address changed from The Corner Building 91-93 Farringdon Road London EC1M 3LN England to 31-34 Alfred Place London WC1E 7DP on Sep 16, 2025

    1 pagesAD01

    Director's details changed for Mr Mark James Rowcroft on Sep 16, 2025

    2 pagesCH01

    Appointment of Mr Mark James Rowcroft as a director on Jul 28, 2025

    2 pagesAP01

    Appointment of Mr Thomas Frank Best as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Georgette Pearl Banham as a director on Jul 28, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 25, 2025

    • Capital: GBP 16,486,753
    3 pagesSH01

    Confirmation statement made on Feb 18, 2025 with updates

    4 pagesCS01

    Termination of appointment of Chris Read as a director on Feb 11, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 14,986,753
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 12, 2024

    • Capital: GBP 12,486,753
    3 pagesSH01

    Statement of capital following an allotment of shares on May 22, 2024

    • Capital: GBP 10,586,753
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 9,186,753
    3 pagesSH01

    Confirmation statement made on Feb 18, 2024 with updates

    4 pagesCS01

    Change of details for Gig Energy Storage Uk Holdco Limited as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jan 15, 2024

    • Capital: GBP 7,886,753
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2023

    22 pagesAA

    Appointment of Dr Georgette Pearl Banham as a director on Sep 14, 2023

    2 pagesAP01

    Appointment of Ms Heather Anne Offord as a director on Sep 14, 2023

    2 pagesAP01

    Termination of appointment of Daniel John Burrows as a director on Sep 14, 2023

    1 pagesTM01

    Termination of appointment of Chris Morrison as a director on Sep 14, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 22, 2023

    • Capital: GBP 7,788,392
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 10, 2023

    • Capital: GBP 4,955,087
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2022

    • Capital: GBP 3,853,348
    3 pagesSH01

    Who are the officers of EKU ENERGY PROJECTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIYAMOTO, Elizabeth Jayne
    Alfred Place
    WC1E 7DP London
    31-34
    England
    Secretary
    Alfred Place
    WC1E 7DP London
    31-34
    England
    302499840001
    BEST, Thomas Frank
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    United Kingdom
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    United Kingdom
    AustraliaAustralian338972970001
    OFFORD, Heather Anne
    Alfred Place
    WC1E 7DP London
    31-34
    England
    Director
    Alfred Place
    WC1E 7DP London
    31-34
    England
    United KingdomBritish313514830001
    ROWCROFT, Mark James
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    United Kingdom
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    United Kingdom
    United KingdomBritish306718230001
    EVERITT, Helen Louise
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    280492860001
    AGARWAL, Nischal
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish256104470001
    BANHAM, Georgette Pearl, Dr
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    United KingdomBritish313515220001
    BURROWS, Daniel John
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    AustraliaAustralian301998320001
    MORRISON, Chris
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    United KingdomBritish279899000001
    NORTHAM, Edward Patrick
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian166076040001
    READ, Chris
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    Director
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    United KingdomBritish279899010001

    Who are the persons with significant control of EKU ENERGY PROJECTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Nov 07, 2022
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    Nov 07, 2022
    91-93 Farringdon Road
    EC1M 3LN London
    The Corner Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14324758
    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.
    Green Investment Group Investments Limited
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Feb 19, 2021
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc576143
    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