East London Energy Limited NEWCASTLE UPON TYNE


East London Energy started in year 2007 as Private Limited Company with registration number 06307742. The East London Energy company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at First Floor, Neon Q10 Quorum Business Park. Postal code: NE12 8BU. Since 29th February 2016 East London Energy Limited is no longer carrying the name Cofely East London Energy.

At the moment there are 3 directors in the the firm, namely David K., Mark R. and Richard B.. In addition one secretary - James C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East London Energy Limited Address / Contact

Office Address First Floor, Neon Q10 Quorum Business Park
Office Address2 Benton Lane
Town Newcastle Upon Tyne
Post code NE12 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06307742
Date of Incorporation Tue, 10th Jul 2007
Industry Steam and air conditioning supply
Industry Production of electricity
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

David K.

Position: Director

Appointed: 31 December 2023

Mark R.

Position: Director

Appointed: 31 December 2023

Richard B.

Position: Director

Appointed: 31 December 2023

James C.

Position: Secretary

Appointed: 31 December 2023

Mark G.

Position: Director

Appointed: 01 February 2023

Resigned: 31 December 2023

Pieter M.

Position: Secretary

Appointed: 16 July 2022

Resigned: 31 December 2023

James G.

Position: Director

Appointed: 01 March 2022

Resigned: 31 December 2023

Sarah G.

Position: Director

Appointed: 31 January 2022

Resigned: 04 February 2022

Jean-Philippe L.

Position: Director

Appointed: 27 September 2021

Resigned: 31 December 2023

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 31 January 2023

Samuel H.

Position: Director

Appointed: 24 June 2019

Resigned: 28 February 2022

Nicola L.

Position: Director

Appointed: 01 May 2019

Resigned: 30 September 2021

David S.

Position: Director

Appointed: 01 January 2018

Resigned: 30 September 2018

Andrew H.

Position: Director

Appointed: 01 January 2018

Resigned: 30 November 2021

Simon P.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2020

Sarah G.

Position: Secretary

Appointed: 01 May 2015

Resigned: 15 July 2022

Richard B.

Position: Director

Appointed: 16 December 2014

Resigned: 31 January 2016

Paul R.

Position: Director

Appointed: 16 December 2014

Resigned: 09 January 2018

Simone T.

Position: Secretary

Appointed: 31 March 2014

Resigned: 05 January 2015

Paul L.

Position: Director

Appointed: 18 July 2013

Resigned: 16 December 2014

Benjamin W.

Position: Director

Appointed: 18 July 2013

Resigned: 09 September 2014

Luke T.

Position: Director

Appointed: 18 July 2013

Resigned: 16 December 2014

Michael B.

Position: Secretary

Appointed: 15 November 2011

Resigned: 31 March 2014

Brent H.

Position: Director

Appointed: 22 September 2011

Resigned: 18 July 2013

Michael B.

Position: Director

Appointed: 24 November 2010

Resigned: 31 March 2014

Simon W.

Position: Director

Appointed: 24 November 2010

Resigned: 30 June 2014

Colin H.

Position: Director

Appointed: 13 October 2010

Resigned: 16 December 2014

Richard D.

Position: Director

Appointed: 13 October 2010

Resigned: 22 September 2011

Peter T.

Position: Director

Appointed: 24 September 2009

Resigned: 12 February 2010

Stephen G.

Position: Director

Appointed: 24 September 2009

Resigned: 13 October 2010

John C.

Position: Director

Appointed: 27 June 2008

Resigned: 24 November 2011

John W.

Position: Director

Appointed: 19 October 2007

Resigned: 24 January 2011

Jerome T.

Position: Director

Appointed: 19 October 2007

Resigned: 23 February 2011

Branko P.

Position: Director

Appointed: 19 October 2007

Resigned: 27 June 2008

Paul R.

Position: Secretary

Appointed: 10 July 2007

Resigned: 15 November 2011

Paul R.

Position: Director

Appointed: 10 July 2007

Resigned: 18 July 2013

Wilfrid P.

Position: Director

Appointed: 10 July 2007

Resigned: 01 May 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Burnie Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Equans Holding Uk Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Engie Uk Holding (Services) Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Burnie Bidco Limited

4th Floor, The Peak 5 Wilton Road, London, SW1V 1AN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 15065448
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Equans Holding Uk Limited

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08155362
Notified on 25 February 2021
Ceased on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Engie Uk Holding (Services) Limited

Shared Services Centre Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 3151861
Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 75,01-100% shares

Company previous names

Cofely East London Energy February 29, 2016
Elyo East London Energy March 27, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 25th, February 2024
Free Download (16 pages)

Company search