Skelbrooke Energy Limited LONDON


Skelbrooke Energy started in year 1998 as Private Limited Company with registration number 03680648. The Skelbrooke Energy company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC1N 2HT.

The firm has 3 directors, namely Michael B., Edward F. and Edwin W.. Of them, Edwin W. has been with the company the longest, being appointed on 22 February 2007 and Michael B. has been with the company for the least time - from 24 January 2023. 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.

Skelbrooke Energy Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03680648
Date of Incorporation Tue, 8th Dec 1998
Industry Production of electricity
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 24 January 2023

Edward F.

Position: Director

Appointed: 12 December 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Edwin W.

Position: Director

Appointed: 22 February 2007

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Paul L.

Position: Director

Appointed: 15 August 2017

Resigned: 12 December 2022

Matthew S.

Position: Director

Appointed: 06 October 2016

Resigned: 24 January 2023

Sharna L.

Position: Secretary

Appointed: 06 May 2016

Resigned: 15 November 2018

Timothy S.

Position: Director

Appointed: 24 February 2016

Resigned: 06 October 2016

Karen W.

Position: Secretary

Appointed: 05 January 2016

Resigned: 06 May 2016

John P.

Position: Director

Appointed: 10 July 2012

Resigned: 23 February 2016

Eversecretary Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 26 November 2015

David T.

Position: Director

Appointed: 22 February 2007

Resigned: 17 May 2007

Robert S.

Position: Director

Appointed: 14 November 2001

Resigned: 22 February 2007

Harry W.

Position: Director

Appointed: 14 November 2001

Resigned: 31 October 2012

Andrew W.

Position: Director

Appointed: 14 November 2001

Resigned: 22 February 2007

Alexandra P.

Position: Secretary

Appointed: 14 November 2001

Resigned: 26 April 2007

David F.

Position: Director

Appointed: 14 November 2001

Resigned: 18 March 2003

Randall H.

Position: Director

Appointed: 16 March 2001

Resigned: 22 February 2007

Douglas W.

Position: Secretary

Appointed: 16 March 2001

Resigned: 14 November 2001

Douglas W.

Position: Director

Appointed: 16 March 2001

Resigned: 22 February 2007

Alexandra P.

Position: Secretary

Appointed: 11 May 2000

Resigned: 16 March 2001

David F.

Position: Director

Appointed: 08 December 1998

Resigned: 16 March 2001

David F.

Position: Secretary

Appointed: 08 December 1998

Resigned: 11 May 2000

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 08 December 1998

Resigned: 08 December 1998

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1998

Resigned: 08 December 1998

Harry W.

Position: Director

Appointed: 08 December 1998

Resigned: 16 March 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Clpe Projects 2 Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clpe Projects 2 Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03966429
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 24th, January 2023
Free Download (50 pages)

Company search

Advertisements