Advanced company searchLink opens in new window

APR ENERGY HOLDINGS LIMITED

Company number 07105073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 CH01 Director's details changed for Jorge Martin Silveira on 14 May 2024
14 May 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 6 December 2023
14 May 2024 AD01 Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 14 May 2024
13 Feb 2024 TM01 Termination of appointment of Benjamin Thomas Church as a director on 23 January 2024
13 Feb 2024 AP01 Appointment of Jorge Martin Silveira as a director on 23 January 2024
18 Dec 2023 AA Full accounts made up to 31 December 2022
27 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
20 Sep 2023 AP01 Appointment of Mr Benjamin Thomas Church as a director on 7 July 2023
08 Sep 2023 TM01 Termination of appointment of Graham Talbot as a director on 7 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
19 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 728,410,711.98
08 Jan 2023 AA Full accounts made up to 31 December 2021
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
13 Oct 2022 MR01 Registration of charge 071050730014, created on 12 October 2022
06 Sep 2022 AA Full accounts made up to 31 December 2020
05 Jul 2022 MR01 Registration of charge 071050730011, created on 28 June 2022
05 Jul 2022 MR01 Registration of charge 071050730012, created on 29 June 2022
05 Jul 2022 MR01 Registration of charge 071050730013, created on 28 June 2022
10 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 August 2020
  • GBP 728,410,710.98
04 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 December 2019
04 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Jan 2022 AP01 Appointment of Mr Graham Talbot as a director on 19 January 2022
21 Jan 2022 TM01 Termination of appointment of David Sokol as a director on 19 January 2022
25 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates