Get an alert when E.ON UK GREEN FUNDING SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-27 (in 2mo)

Last made up 2025-07-13

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the Company's principal risks and uncertainties and concluded that the Company will have sufficient funds available under its current resources and committed facilities to continue to meet its liabilities as they fall due for at least 12 months from the date these financial statements are approved.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 55 resigned

Name Role Appointed Born Nationality
GANDLEY, Deborah Secretary 2022-09-26
BROOKES, James Edward Director 2024-07-08 Jan 1977 British
TANK, Vijay Kumar Director 2025-02-01 Jul 1973 British
VAGHELA, Sandip Hasmukh Director 2020-04-22 Jun 1981 British
Show 55 resigned officers
Name Role Appointed Resigned
BYGRAVES, Mark Lindsay Secretary 1998-12-31 1999-12-13
CHRISTIE, Sarah Marie Davenport Secretary 1998-09-08 1998-12-31
DELAMER HOUSE, Elaine Phillippa Secretary 1994-09-28 1995-03-10
DYSON, Roger Secretary 1992-07-13 1993-09-30
FAIRCLOUGH, Ian Peter Secretary 2000-04-17 2012-07-13
FARBRIDGE, Caroline Louise Secretary 1994-04-29 1994-09-28
FORREST, Chantal Benedicte Secretary 1993-09-30 1994-04-29
JOHANSSON, Susan Margaret Secretary 1997-12-01 1998-09-08
MOORHOUSE, Robert Keith Secretary 1997-05-12 1997-06-02
STARK, Fiona Scott Secretary 1999-12-13 2000-04-17
E.ON UK SECRETARIES LIMITED Corporate Secretary 2013-01-07 2022-09-26
ADAMS, Ivan Keith Director 1993-04-01 1994-08-31
BALDWIN, Nicholas Peter Director 1999-06-29 2002-07-01
BARBER, Rodney George Director 1999-06-29 2001-01-10
BARTLETT, Graham John Director 2001-01-15 2007-07-04
BRIDGEWATER, Peter Jeremy Director 2007-07-04 2008-01-01
BUNCE, Donald Director 1993-04-01 1994-04-29
CHAPPELL, Terence Edward Director 1999-06-29 2002-01-14
CHATWIN, John Malcolm Director 1996-11-12 1997-04-01
CHATWIN, John Malcolm Director 1996-06-24 1996-07-22
COCKER, Anthony David Director 2004-03-31 2007-07-04
DAY, Michael Robert Director 2018-04-04 2019-11-29
DEWBERY, Nigel Paul Director 2021-03-03 2022-02-01
DICKINSON, Roger Director 1992-07-13 1993-04-01
DRAPER, Mark Robert Director 2002-03-05 2004-03-31
DUNCAN, Simon Leon Director 2024-02-27 2025-04-30
EDDINGTON, Keith Director 1996-06-03 1998-05-29
FARMER, Sarah Louise Director 2022-02-01 2023-12-31
FRENCH, Michael Robert Director 2018-11-01 2020-09-18
GUY, Stephen David Director 1998-06-11 1998-12-31
HALL, Graham Joseph Director 1997-04-01 1998-12-31
HALL, Graham Joseph Director 1994-04-29 1994-08-31
HEATH, John Robert Director 1994-10-01 1996-07-22
IRETON, John Anthony Director 2016-08-22 2018-03-23
JACKSON, David John Director 1998-12-31 2002-07-01
KENNETT, Robert John Director 1998-12-31 2002-03-05
LEIPER, Donald Director 2013-01-07 2016-01-28
LIGHTFOOT, James Timothy Director 2016-01-28 2017-12-08
LIGHTFOOT, James Timothy Director 2010-05-17 2013-01-07
LOVATT, Christopher James Director 2020-09-18 2025-01-31
MATTHIES, René Director 2013-01-07 2016-05-31
MCGREGOR, Euan Thomas Director 1993-04-01 1994-08-31
MORGAN, Philip Bryan Director 1996-07-22 1996-11-08
MORGANS, David John Director 2008-01-01 2013-01-07
MORRIS, Thomas John Director 1996-06-24 1998-12-31
NEWITT, David Robert Director 2021-03-03 2024-06-28
PENNELLS, Richard James Director 2013-01-07 2016-05-18
PLOWMAN, Keith Director 2002-03-05 2008-01-01
SCOINS, Colin Roger Director 2008-01-01 2010-05-17
SKERRETT, Robert James Director 1993-04-01 1994-04-29
STROTHERS, Russell Andrew Director 2019-11-29 2020-03-19
TAYLOR, Robert Director 2007-07-04 2008-10-01
WAGNER, Bernd Director 2017-12-08 2018-10-31
WAKE, Michael Geoffrey Director 2016-08-22 2024-02-27
WILKINSON, William John Director 1994-04-29 1996-07-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
E.On Uk Plc Corporate entity Shares 75–100%, Voting 75–100% 2024-03-01 Active
E.On Uk Chp Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2024-03-01

Filing timeline

Last 20 of 225 total filings

Date Type Category Description
2026-01-04 AA accounts Accounts with accounts type full
2025-10-27 AD03 address Move registers to sail company with new address PDF
2025-10-24 AD02 address Change sail address company with new address PDF
2025-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-02 TM01 officers Termination director company with name termination date PDF
2025-02-05 AP01 officers Appoint person director company with name date PDF
2025-02-04 TM01 officers Termination director company with name termination date PDF
2024-09-03 AA accounts Accounts with accounts type full
2024-07-24 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-10 AP01 officers Appoint person director company with name date PDF
2024-07-09 TM01 officers Termination director company with name termination date PDF
2024-03-20 SH01 capital Capital allotment shares PDF
2024-03-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-03-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-28 AP01 officers Appoint person director company with name date PDF
2024-02-27 TM01 officers Termination director company with name termination date PDF
2024-02-12 CERTNM change-of-name Certificate change of name company PDF
2024-01-05 TM01 officers Termination director company with name termination date PDF
2023-10-03 AA accounts Accounts with accounts type full
2023-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page