Esken Renewables Limited LONDON


Esken Renewables started in year 2009 as Private Limited Company with registration number 07042490. The Esken Renewables company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Third Floor. Postal code: W1C 1BE. Since 2022/04/25 Esken Renewables Limited is no longer carrying the name Stobart Energy.

The firm has 3 directors, namely Sebastian M., James D. and Richard J.. Of them, James D., Richard J. have been with the company the longest, being appointed on 4 February 2022 and Sebastian M. has been with the company for the least time - from 1 December 2023. Currently 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.

Esken Renewables Limited Address / Contact

Office Address Third Floor
Office Address2 15 Stratford Place
Town London
Post code W1C 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07042490
Date of Incorporation Wed, 14th Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Sebastian M.

Position: Director

Appointed: 01 December 2023

James D.

Position: Director

Appointed: 04 February 2022

Richard J.

Position: Director

Appointed: 04 February 2022

Nicholas D.

Position: Director

Appointed: 08 March 2021

Resigned: 01 December 2023

Lewis G.

Position: Director

Appointed: 19 July 2019

Resigned: 24 July 2023

Warwick B.

Position: Director

Appointed: 14 June 2018

Resigned: 30 April 2021

Louise B.

Position: Secretary

Appointed: 08 January 2018

Resigned: 05 March 2021

Alexander J.

Position: Director

Appointed: 13 November 2017

Resigned: 27 March 2020

Benjamin W.

Position: Director

Appointed: 14 October 2016

Resigned: 03 July 2019

William T.

Position: Director

Appointed: 14 October 2016

Resigned: 14 June 2018

Richard L.

Position: Secretary

Appointed: 14 October 2016

Resigned: 08 January 2018

Mike S.

Position: Director

Appointed: 09 November 2012

Resigned: 14 October 2016

Richard B.

Position: Secretary

Appointed: 09 November 2012

Resigned: 14 October 2016

Michael I.

Position: Director

Appointed: 23 March 2010

Resigned: 29 February 2012

Richard B.

Position: Director

Appointed: 23 March 2010

Resigned: 14 October 2016

Benjamin W.

Position: Director

Appointed: 23 March 2010

Resigned: 01 July 2014

Paul D.

Position: Director

Appointed: 02 December 2009

Resigned: 31 March 2015

Richard P.

Position: Director

Appointed: 14 October 2009

Resigned: 18 May 2011

Jonathon R.

Position: Director

Appointed: 14 October 2009

Resigned: 14 October 2009

Charles E.

Position: Director

Appointed: 14 October 2009

Resigned: 15 October 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Pioneer Balmoral Uk Limited from Fareham, England. This PSC is classified as "a limited liability", 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. Another one in the persons with significant control register is Esken Holdings Limited that entered London, England 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.

Pioneer Balmoral Uk Limited

Forum 4 Parkway, Whiteley, Fareham, PO15 7AD, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered England And Wales
Registration number 15049609
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esken Holdings Limited

Third Floor 15 Stratford Place, London, W1C 1BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Cardiff Companies House
Registration number 07246663
Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stobart Energy April 25, 2022
Stobart Biomass Products May 14, 2020
A.w. Jenkinson Biomass April 13, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Address change date: 2023/12/17. New Address: Viking House Mathieson Road Widnes Cheshire WA8 0NX. Previous address: Third Floor 15 Stratford Place London W1C 1BE England
filed on: 17th, December 2023
Free Download (1 page)

Company search

Advertisements