You are here: bizstats.co.uk > a-z index > P list > P3 list

P3p Energy Management Ae Limited LONDON


P3p Energy Management Ae started in year 2012 as Private Limited Company with registration number 08311365. The P3p Energy Management Ae company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD.

The firm has 3 directors, namely Alexander B., Philip E. and Julian H.. Of them, Julian H. has been with the company the longest, being appointed on 9 January 2013 and Alexander B. and Philip E. have been with the company for the least time - from 15 June 2022. As of 26 April 2024, there were 3 ex directors - Mark W., Charles W. and others listed below. There were no ex secretaries.

P3p Energy Management Ae Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08311365
Date of Incorporation Wed, 28th Nov 2012
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Alexander B.

Position: Director

Appointed: 15 June 2022

Philip E.

Position: Director

Appointed: 15 June 2022

Julian H.

Position: Director

Appointed: 09 January 2013

Mark W.

Position: Director

Appointed: 09 January 2013

Resigned: 29 July 2022

Charles W.

Position: Director

Appointed: 09 January 2013

Resigned: 24 August 2015

John E.

Position: Director

Appointed: 28 November 2012

Resigned: 31 March 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is P3P Asset Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 P3P Management Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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. Then there is P3P Partners Llp, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", 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.

P3p Asset Holdings Limited

First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10665738
Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

P3p Management Holdings Limited

First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10665752
Notified on 30 March 2017
Ceased on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

P3p Partners Llp

First Floor Thavies Inn House / 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc365083
Notified on 6 April 2016
Ceased on 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand315 030326 031261 860410 274
Current Assets4 765 3195 925 9186 343 9988 834 331
Debtors4 450 2895 599 8876 082 1388 424 057
Net Assets Liabilities1 825 6533 259 6734 251 8116 323 928
Other Debtors4 376 5785 154 6465 692 8498 056 843
Property Plant Equipment1 020 161945 967871 773797 579
Other
Accumulated Amortisation Impairment Intangible Assets94 675148 775202 875256 975
Accumulated Depreciation Impairment Property Plant Equipment129 839204 033278 227352 421
Average Number Employees During Period2223
Bank Borrowings Overdrafts3 350 9422 638 6591 881 6401 077 086
Corporation Tax Payable  47 20047 200
Creditors3 350 9422 638 6591 881 6401 077 086
Dividends Paid On Shares446 325   
Fixed Assets1 466 4861 338 1921 209 8981 081 604
Future Minimum Lease Payments Under Non-cancellable Operating Leases  41 34842 675
Increase From Amortisation Charge For Year Intangible Assets 54 10054 10054 100
Increase From Depreciation Charge For Year Property Plant Equipment 74 19474 19474 194
Intangible Assets446 325392 225338 125284 025
Intangible Assets Gross Cost541 000541 000541 000 
Net Current Assets Liabilities3 904 1094 740 1405 141 5536 518 410
Other Creditors134 568114 680387 540802 734
Other Taxation Social Security Payable43 55428 7238 549246 864
Property Plant Equipment Gross Cost1 150 0001 150 0001 150 000 
Provisions For Liabilities Balance Sheet Subtotal194 000180 000218 000199 000
Taxation Including Deferred Taxation Balance Sheet Subtotal194 000180 000218 000199 000
Total Assets Less Current Liabilities5 370 5956 078 3326 351 4517 600 014
Trade Creditors Trade Payables12 908330 0922 137414 569
Trade Debtors Trade Receivables73 711212 602170 539162 352

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, March 2024
Free Download (10 pages)

Company search