Get an alert when APR ENERGY HOLDINGS 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

2026-12-02 (in 7mo)

Last made up 2025-11-18

Watchouts

3 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Qualified
Going concern
Material uncertainty disclosed

“The financial statements have not been prepared on a going-concern basis, as the Company had entered liquidation as of the reporting date.”

Group structure

  1. APR ENERGY HOLDINGS LIMITED · parent
    1. APR Energy, LLC 100% · United States · supplier of temporary power
    2. APR International, LLC 100% · United States · holding company
    3. APR Energy, LLC, Botswana Branch 100% · Botswana · branch
    4. APR Energy FZE 100% · UAE · service company
    5. APR Energy Guatemala S.A. 100% · Guatemala · supplier of temporary power
    6. APR Energy USA, LLC 100% · United States · supplier of temporary power
    7. PT APR Indonesia 100% · Indonesia · supplier of temporary power
    8. APR Energy Bangladesh Limited 99% · Bangladesh · supplier of temporary power
    9. APR Energy (Singapore) Private Ltd 100% · Singapore · service company
    10. APR Energy MEX S. de R.L. de CV 100% · Mexico · supplier of temporary power
    11. Power Rental Op Co Puerto Rico, LLC 100% · Puerto Rico · supplier of temporary power
    12. APR Energy B.V. 100% · Netherlands · holding company
    13. APR Energy do Brasil Ltda. 100% · Brazil · supplier of temporary power
    14. Power Rental Asset Co LLC 100% · United States · holding company
    15. Power Rental Asset Op Co LLC 100% · Delaware · supplier of temporary power
    16. Power Rental Asset Co Two LLC 100% · United States · supplier of temporary power

Significant events

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

People

4 active · 26 resigned

Name Role Appointed Born Nationality
LI, Peter, Mr. Secretary 2025-05-02
CSC CLS (UK) LIMITED Corporate Secretary 2025-08-27
CHEN, Bing Director 2020-04-08 Oct 1966 Chinese
LI, Peter, Mr. Director 2025-05-02 Oct 1983 Canadian
Show 26 resigned officers
Name Role Appointed Resigned
BRADSHAW, Andrew Philip Secretary 2011-01-20 2014-06-02
DICAMILLO, Joseph Secretary 2020-04-09 2025-05-02
DICAMILLO, Joseph Secretary 2019-10-03 2020-03-05
LIST, Steven Seidel Secretary 2014-06-02 2017-04-07
SEE, Benjamin John Secretary 2017-04-07 2019-10-03
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2023-12-06 2025-08-27
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2009-12-15 2011-01-20
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2009-12-15 2010-03-11
ANDERSON, Laurence Director 2011-06-13 2016-08-04
CAMPION, John Director 2011-06-13 2018-02-16
CHURCH, Benjamin Thomas Director 2023-07-07 2024-01-23
CROWELL, Ronald Benson Director 2018-12-06 2020-04-09
DICAMILLO, Joseph Director 2020-03-05 2020-04-09
FERRY, Charles Parker Director 2016-12-20 2020-04-08
GREENE, Richard Scott Director 2011-06-13 2012-08-30
HAWKES, Edward Jonathan Cameron Director 2009-12-15 2014-12-11
LONGSTRETH, Mark Director 2011-06-13 2014-04-18
MARTINEZ, Andrew Director 2012-08-30 2014-06-03
MCINTOSH, William Alan Director 2009-12-24 2011-06-13
OSMOND, Hugh Edward Mark Director 2009-12-24 2011-06-13
SEE, Benjamin John Director 2016-11-15 2020-03-05
SILVEIRA, Jorge Martin Director 2024-01-23 2025-05-02
SOKOL, David Director 2020-04-08 2022-01-19
TALBOT, Graham Director 2022-01-19 2023-07-07
WERNINK, Pieter Director 2011-06-13 2016-12-07
WILCOCK, Sean Robert Director 2018-02-16 2018-11-16

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 167 total filings

Date Type Category Description
2026-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-28 CH01 officers Change person director company with change date PDF
2025-12-12 AA accounts Accounts with accounts type full
2025-09-03 AP04 officers Appoint corporate secretary company with name date PDF
2025-09-03 AD01 address Change registered office address company with date old address new address PDF
2025-09-03 TM02 officers Termination secretary company with name termination date PDF
2025-08-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-23 AP01 officers Appoint person director company with name date PDF
2025-07-22 AP03 officers Appoint person secretary company with name date PDF
2025-07-22 TM01 officers Termination director company with name termination date PDF
2025-07-22 TM02 officers Termination secretary company with name termination date PDF
2025-01-07 AA accounts Accounts with accounts type full
2024-12-10 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-10 MR04 mortgage Mortgage satisfy charge part PDF
2024-12-10 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-10 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-10 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-10 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-10 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-10 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

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