Profile

Company number
02796628
Status
Active
Incorporation
1993-03-05
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 56 resigned

Name Role Appointed Born Nationality
GETHING, Daniel Robert Secretary 2018-02-02
BAYES, Matthew Director 2017-12-01 May 1980 British
LOCKETT, Michael John Director 2015-08-24 Jan 1975 British
LOPEZ ESTEBARANZ, Pedro Antonio Director 2019-12-31 Jul 1980 Spanish
Show 56 resigned officers
Name Role Appointed Resigned
BIRTHISEL, Stockton Bodie Secretary 2003-09-30 2005-04-01
DENOTTO, Gerald Frank Secretary 1994-10-21 2005-04-01
LAGOWSKI, Lawrence Secretary 1993-07-01 1994-10-21
STARK, Fiona Scott Secretary 2005-04-01 2015-08-24
STUCKEY, Peter James Secretary 2016-06-10 2018-02-02
E.ON UK SECRETARIES LIMITED Corporate Secretary 2015-08-24 2016-06-10
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1993-03-05 1993-03-29
BAFALIS, Gregory Louis Director 2003-03-19 2004-11-12
BANSKOTA, Arun Director 2004-11-12 2005-04-01
BHATIA, Victor Director 1993-07-01 1994-10-21
BROWN, Robert James Director 1996-12-09 1998-12-22
BRYSON, David Director 2015-08-24 2019-10-26
BYGRAVES, Mark Lindsay Director 2005-04-01 2007-09-28
CAMPONE, Thomas Director 1999-02-23 2005-04-01
CARTER, Robert Director 2004-06-30 2005-03-06
COTTEE, Richard Ian Director 2001-08-31 2002-07-12
CWIKLA, John Marion Director 1997-06-11 2002-02-03
DAVIDO, Scott Jeffrey Director 2003-01-22 2004-11-02
DAVYS, Vian Robert Director 2015-08-24 2016-12-09
DELAMER HOUSE, Elaine Philippa Director 2003-01-22 2004-06-30
DENOTTO, Gerald Frank Director 1999-10-15 2005-04-01
DUBOIS, Michael Joseph Director 1996-12-09 1999-10-15
FORSYTHE, Gerald R Director 1993-07-01 2005-04-01
HARRIS, Craig Steven Director 2005-03-06 2005-04-01
HENRY, Robert Martin Director 2004-11-02 2005-04-01
KELLY, Richard Charles Director 2002-06-03 2003-05-14
LAGOWSKI, Lawrence Director 1993-07-01 1996-12-06
LAHIRI, Robin Dean Director 2002-06-28 2003-03-19
LERCH, Michael Felix Director 2016-01-01 2018-12-31
LINDSAY, Russell Francis Director 1994-10-21
LORIO, Patrick Barousse Director 2002-01-09 2002-06-28
MACFARLANE, Stuart Edward Director 2005-04-01 2005-05-05
MATTHIES, René Director 2012-07-02 2015-08-24
MCCLEANACHAN, Robert Director 1996-12-09 1998-01-12
MILLEY, Jonathan James Director 2004-11-02 2005-04-01
MITCHELL, Angela Adele Director 2017-12-01 2025-09-15
NOTCH, John Director 1994-03-04 1997-06-11
PAGE, Stephen David Director 2015-09-07 2017-06-30
PETERSON, David Harold Director 1999-03-06 2002-06-03
PETERSON, David Harold Director 1996-12-09 1998-12-22
PICKARD, Christopher Martin Director 1999-11-10 2003-01-10
PRESS, Matthew Director 2005-04-01 2005-05-05
REDD JR, Ershel Clarence Director 2003-05-14 2004-11-02
SASS, Renee Jakubiak Director 2002-07-12 2002-12-18
SHARBAUGH, Joseph Edward Director 1994-06-27 1996-04-26
STARK, Fiona Scott Director 2012-06-12 2015-08-24
STOKELD, Craig Charles Director 2005-04-01 2005-05-05
TEAR, Brian Jefferson Director 2007-09-28 2012-06-12
THOMPSON JR, James Barrett Director 2003-02-03 2005-04-01
VAUGHAN, Richard Anthony Director 1999-02-23 2002-01-09
WILL, Ronald Director 1998-01-12 2001-08-31
WISNOSKI, Kenneth Paul Director 1998-12-22 1999-11-10
YESSIAN, Kevin Charles Director 1994-10-21 1996-12-06
E.ON UK DIRECTORS LIMITED Corporate Director 2005-05-05 2015-08-24
ENFIELD HOLDINGS BV Corporate Director 1998-12-22 1999-03-06
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1993-03-05 1993-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Uniper Se Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 276 total filings

Date Type Category Description
2026-03-06 CS01 confirmation-statement confirmation statement with no updates
2025-09-16 TM01 officers termination director company with name termination date
2025-09-03 AA accounts accounts with accounts type full
2025-02-07 CS01 confirmation-statement confirmation statement with no updates
2024-09-13 AA accounts accounts with accounts type full
2024-02-09 CS01 confirmation-statement confirmation statement with no updates
2023-09-19 AA accounts accounts with accounts type full
2023-03-27 CH01 officers change person director company with change date
2023-02-07 CS01 confirmation-statement confirmation statement with no updates
2023-02-02 AD02 address change sail address company with old address new address
2022-10-01 AA accounts accounts with accounts type full
2022-03-09 CH01 officers change person director company with change date
2022-02-10 CS01 confirmation-statement confirmation statement with no updates
2021-09-23 AA accounts accounts with accounts type full
2021-02-10 CS01 confirmation-statement confirmation statement with no updates
2021-01-06 AA accounts accounts with accounts type full
2020-02-11 CS01 confirmation-statement confirmation statement with no updates
2020-02-11 CH01 officers change person director company with change date
2020-01-07 AP01 officers appoint person director company with name date
2019-12-31 SH20 capital legacy

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page