Spirit Energy Limited STAINES-UPON-THAMES


Spirit Energy Limited is a private limited company registered at 1St Floor, 20 Kingston Road, Staines-Upon-Thames TW18 4LG. Incorporated on 2017-07-06, this 6-year-old company is run by 7 directors and 1 secretary.
Director Russell O., appointed on 01 August 2023. Director Jill S., appointed on 01 August 2023. Director Christopher O., appointed on 02 February 2022.
Moving on to secretaries, we can mention: Nicola M., appointed on 29 January 2019.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to official information there was a name change on 2017-10-16 and their previous name was Centrica Newco 123 Limited.
The last confirmation statement was filed on 2023-07-05 and the deadline for the next filing is 2024-07-19. Likewise, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Spirit Energy Limited Address / Contact

Office Address 1st Floor
Office Address2 20 Kingston Road
Town Staines-upon-thames
Post code TW18 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10854461
Date of Incorporation Thu, 6th Jul 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Russell O.

Position: Director

Appointed: 01 August 2023

Jill S.

Position: Director

Appointed: 01 August 2023

Christopher O.

Position: Director

Appointed: 02 February 2022

Neil M.

Position: Director

Appointed: 02 February 2022

Martin S.

Position: Director

Appointed: 14 July 2021

Nicola M.

Position: Secretary

Appointed: 29 January 2019

Thomas M.

Position: Director

Appointed: 08 December 2017

Tore H.

Position: Director

Appointed: 08 December 2017

David H.

Position: Director

Appointed: 01 June 2020

Resigned: 01 August 2023

James B.

Position: Director

Appointed: 01 May 2020

Resigned: 01 August 2023

Gregory M.

Position: Director

Appointed: 31 December 2019

Resigned: 14 July 2021

Kenneth R.

Position: Director

Appointed: 04 May 2018

Resigned: 31 December 2019

Christopher C.

Position: Director

Appointed: 08 December 2017

Resigned: 02 February 2022

Jeffrey B.

Position: Director

Appointed: 08 December 2017

Resigned: 30 April 2020

Vincent H.

Position: Director

Appointed: 08 December 2017

Resigned: 02 February 2022

Simon W.

Position: Director

Appointed: 08 December 2017

Resigned: 04 May 2018

Paul T.

Position: Secretary

Appointed: 08 December 2017

Resigned: 31 May 2018

David I.

Position: Director

Appointed: 06 July 2017

Resigned: 31 May 2020

Justine C.

Position: Director

Appointed: 06 July 2017

Resigned: 08 December 2017

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2017

Resigned: 08 December 2017

Ian D.

Position: Director

Appointed: 06 July 2017

Resigned: 08 December 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Gb Gas Holdings Limited from Windsor, United Kingdom. This PSC is classified as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered England
Registration number 03186121
Notified on 6 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Centrica Newco 123 October 16, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on Tuesday 12th December 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search