EAST LONDON ENERGY LIMITED - LONDON


Company Profile Company Filings

Overview

EAST LONDON ENERGY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EAST LONDON ENERGY LIMITED was incorporated 16 years ago on 10/07/2007 and has the registered number: 06307742. The accounts status is FULL and accounts are next due on 30/09/2024.

EAST LONDON ENERGY LIMITED - LONDON

This company is listed in the following categories:
35110 - Production of electricity
35140 - Trade of electricity
35300 - Steam and air conditioning supply

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4TH FLOOR, THE PEAK
LONDON
SW1V 1AN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
COFELY EAST LONDON ENERGY LIMITED (until 29/02/2016)
ELYO EAST LONDON ENERGY LTD (until 27/03/2009)

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES PETER HAMILTON GRAHAM May 1986 British Director 2022-03-01 CURRENT
PIETER MARIE GUSTAAF MOENS Secretary 2022-07-16 CURRENT
MR MARK GALLACHER Nov 1979 British Director 2023-02-01 CURRENT
JEAN-PHILIPPE MARC VINCENT LOISEAU May 1968 French Director 2021-09-27 CURRENT
MR PAUL EDWIN RAWSON Jun 1975 British Secretary 2007-07-10 UNTIL 2011-11-15 RESIGNED
MR SIMON MARK WOODWARD Jul 1966 British Director 2010-11-24 UNTIL 2014-06-30 RESIGNED
MR MICHAEL ANDREW BOOTH Secretary 2011-11-15 UNTIL 2014-03-31 RESIGNED
SARAH GREGORY Secretary 2015-05-01 UNTIL 2022-07-15 RESIGNED
MISS SIMONE TUDOR Secretary 2014-03-31 UNTIL 2015-01-05 RESIGNED
BRANKO POKORNY Apr 1956 Dutch Director 2007-10-19 UNTIL 2008-06-27 RESIGNED
ANDREW MARTIN POLLINS Oct 1967 British Director 2020-04-01 UNTIL 2023-01-31 RESIGNED
MR PAUL EDWIN RAWSON Jun 1975 British Director 2014-12-16 UNTIL 2018-01-09 RESIGNED
MR LUKE MARTYN THOMAS Mar 1977 British Director 2013-07-18 UNTIL 2014-12-16 RESIGNED
MR DAVID SHERIDAN Dec 1962 British Director 2018-01-01 UNTIL 2018-09-30 RESIGNED
MR PETER JOHN CAMPBELL TALBOT Apr 1953 British Director 2009-09-24 UNTIL 2010-02-12 RESIGNED
MRS NICOLA ELIZABETH ANNE LOVETT Sep 1969 British Director 2019-05-01 UNTIL 2021-09-30 RESIGNED
MR JEROME MARIE GEORGES TOLOT Jan 1952 French Director 2007-10-19 UNTIL 2011-02-23 RESIGNED
MR BEN WATTS Dec 1974 British Director 2013-07-18 UNTIL 2014-09-09 RESIGNED
THE RT HON THE LORD JOHN LAWRENCE WHITTY Jun 1943 British Director 2007-10-19 UNTIL 2011-01-24 RESIGNED
MR RICHARD JOHN BLUMBERGER Jan 1975 British Director 2014-12-16 UNTIL 2016-01-31 RESIGNED
MR SIMON DAVID PINNELL Jun 1964 British Director 2016-01-01 UNTIL 2020-03-31 RESIGNED
MR PAUL EDWIN RAWSON Jun 1975 British Director 2007-07-10 UNTIL 2013-07-18 RESIGNED
MR WILFRID JOHN PETRIE Oct 1965 French Director 2007-07-10 UNTIL 2019-05-01 RESIGNED
MR SAMUEL HOCKMAN Sep 1982 British Director 2019-06-24 UNTIL 2022-02-28 RESIGNED
MR PAUL LAIDLAW Dec 1966 British Director 2013-07-18 UNTIL 2014-12-16 RESIGNED
MR BRENT RICHARD HYDE-SMITH Feb 1964 British Director 2011-09-22 UNTIL 2013-07-18 RESIGNED
MR ANDREW DAVID HART Jun 1969 British Director 2018-01-01 UNTIL 2021-11-30 RESIGNED
MR COLIN STEPHEN HALE Nov 1956 British Director 2010-10-13 UNTIL 2014-12-16 RESIGNED
MS SARAH JANE GREGORY Jun 1965 British Director 2022-01-31 UNTIL 2022-02-04 RESIGNED
MR STEPHEN WALLACE GRANT Jun 1967 British Director 2009-09-24 UNTIL 2010-10-13 RESIGNED
MR RICHARD IRONMONGER DERRY Mar 1947 British Director 2010-10-13 UNTIL 2011-09-22 RESIGNED
MR JOHN MICHAEL COLEMAN Mar 1955 British Director 2008-06-27 UNTIL 2011-11-24 RESIGNED
MR MICHAEL ANDREW BOOTH Sep 1974 British Director 2010-11-24 UNTIL 2014-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Burnie Bidco Limited 2023-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Equans Holding Uk Limited 2021-02-25 - 2023-12-31 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Engie Uk Holding (Services) Limited 2016-04-06 - 2021-02-25 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUANS E&S INFRASTRUCTURE UK LIMITED LONDON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.
BRING ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 33200 - Installation of industrial machinery and equipment
INDUSTRIAL ENERGY SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 33200 - Installation of industrial machinery and equipment
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active FULL 35130 - Distribution of electricity
BRING ENERGY CONCESSIONS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED LONDON Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
BLOOMSBURY HEAT & POWER LIMITED LONDON UNITED KINGDOM Active FULL 35300 - Steam and air conditioning supply
GOWER STREET HEAT AND POWER LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EQUANS E&S SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BRING ENERGY SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
LEICESTER DISTRICT ENERGY COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 35130 - Distribution of electricity
THE UK DISTRICT ENERGY ASSOCIATION EDENBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COVENTRY DISTRICT ENERGY COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
EXCEL DISTRICT ENERGY COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
WOODWARD ENERGY CONSULTING LTD EDENBRIDGE Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
SUTTON DECENTRALISED ENERGY NETWORK LIMITED SUTTON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE DISTRICT ENERGY PARTNERSHIP LTD EDENBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
ODDBALL MOTOR COMPANY LONDON LTD EDENBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 77110 - Renting and leasing of cars and light motor vehicles

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VASCO FINANCE LIMITED LONDON ENGLAND Active DORMANT 64910 - Financial leasing
GREENCOAT CORNWALL GARDENS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCM GLOBAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
GREENCOAT BRECON LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GREENCOAT TACHBROOK INVESTMENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
GREEN HYDROGEN ENERGY COMPANY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity
ASSET LINK CAPITAL (NO.11) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
GREENCOAT EMBANKMENT GP LLP LONDON Active FULL None Supplied
GREENCOAT CORNWALL GARDENS GP LLP LONDON UNITED KINGDOM Active DORMANT None Supplied
GREENCOAT TACHBROOK GP LLP LONDON UNITED KINGDOM Active DORMANT None Supplied