Background WavePink WaveYellow Wave

VATTENFALL HEAT UK LIMITED (02951085)

VATTENFALL HEAT UK LIMITED (02951085) is an active UK company. incorporated on 21 July 1994. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. VATTENFALL HEAT UK LIMITED has been registered for 31 years. Current directors include ALLISON, Stuart, CURTIS, Jennifer, MUNZBERG, Katja Raabe and 1 others.

Company Number
02951085
Status
active
Type
ltd
Incorporated
21 July 1994
Age
31 years
Address
5th Floor 70, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALLISON, Stuart, CURTIS, Jennifer, MUNZBERG, Katja Raabe, WATTENDRUP, Claus
SIC Codes
35110, 35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VATTENFALL HEAT UK LIMITED

VATTENFALL HEAT UK LIMITED is an active company incorporated on 21 July 1994 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. VATTENFALL HEAT UK LIMITED was registered 31 years ago.(SIC: 35110, 35300)

Status

active

Active since 31 years ago

Company No

02951085

LTD Company

Age

31 Years

Incorporated 21 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

BW OPS LIMITED
From: 21 July 1994To: 18 October 2017
Contact
Address

5th Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

First Floor 1 Tudor Street London EC4Y 0AH
From: 15 May 2013To: 27 April 2021
Bridge End Hexham Northumberland NE46 4NU
From: 21 July 1994To: 15 May 2013
Timeline

53 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
May 10
Director Left
May 10
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jun 20
Director Joined
Jun 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
May 23
Funding Round
Jul 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Jun 24
Funding Round
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Funding Round
Jul 25
5
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TURNER, Christopher James

Active
70, LondonEC3A 8BE
Secretary
Appointed 07 May 2023

ALLISON, Stuart

Active
70, LondonEC3A 8BE
Born December 1987
Director
Appointed 14 Oct 2022

CURTIS, Jennifer

Active
70, LondonEC3A 8BE
Born April 1980
Director
Appointed 19 Sept 2023

MUNZBERG, Katja Raabe

Active
70, LondonEC3A 8BE
Born May 1984
Director
Appointed 10 Mar 2023

WATTENDRUP, Claus

Active
70, LondonEC3A 8BE
Born July 1974
Director
Appointed 24 Sept 2024

ELLIOTT, Graham Thomas

Resigned
Harris Mill, RedruthTR16 4JG
Secretary
Appointed 01 Jan 2014
Resigned 31 Oct 2014

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 31 Mar 2000
Resigned 29 May 2003

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 29 May 2003
Resigned 06 Oct 2008

HOLGATE, Jennifer Kate

Resigned
70, LondonEC3A 8BE
Secretary
Appointed 09 Oct 2020
Resigned 20 Jul 2022

SLATER, Anita Carole

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 21 May 2018
Resigned 11 Jun 2019

SOMERO SORENSON, Aili Eva Margareta

Resigned
Salagatan 17, Spanga
Secretary
Appointed 06 Oct 2008
Resigned 27 Apr 2010

STILL, David John

Resigned
15 Pearsons Terrace, HexhamNE46 3DZ
Secretary
Appointed 21 Jul 1994
Resigned 31 Mar 2000

VAN MANSFELD, Jonas

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 11 Jul 2016
Resigned 17 Oct 2017

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 21 Jul 1994
Resigned 21 Jul 1994

BRUCE, Neil Alexander

Resigned
Wydram End, StonehavenAB39 3RX
Born August 1960
Director
Appointed 01 May 2000
Resigned 11 Mar 2002

CHRISTIE, Lisa Marie

Resigned
70, LondonEC3A 8BE
Born January 1971
Director
Appointed 17 May 2023
Resigned 24 Sept 2024

CORKE, Richard John

Resigned
10 Redcourt, WokingGU22 8RA
Born April 1949
Director
Appointed 31 Mar 2000
Resigned 11 Mar 2002

DAHL, Anders

Resigned
Styrbordsvaegen 6, Saltsjo-Boo
Born September 1957
Director
Appointed 06 Oct 2008
Resigned 15 Apr 2013

ELMAS, Alper

Resigned
Evenemangsgatan 13c, Solna
Born December 1976
Director
Appointed 01 Jul 2015
Resigned 17 Oct 2017

GHEORGHIU-CURRIE,, Alina

Resigned
70, LondonEC3A 8BE
Born February 1979
Director
Appointed 16 Jan 2024
Resigned 26 Mar 2024

GHEORGHIU-CURRIE,, Alina

Resigned
70, LondonEC3A 8BE
Born February 1979
Director
Appointed 21 Dec 2023
Resigned 21 Dec 2023

GRAINGER, William

Resigned
1 Lincoln Hill Cottage, HexhamNE46 4BE
Born May 1955
Director
Appointed 21 Jul 1994
Resigned 31 Mar 2000

GUY, Piers Basil

Resigned
Pendeen, PenzanceTR19 7TS
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2017

HADRÉ, Stefan

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born May 1968
Director
Appointed 17 Oct 2017
Resigned 21 May 2018

HATAKKA, Tuomo Juhani

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born December 1956
Director
Appointed 17 Oct 2017
Resigned 21 May 2018

HOLLAND, Peter James

Resigned
Woodside House, WrexhamLL12 8LH
Born December 1947
Director
Appointed 11 Mar 2002
Resigned 06 Oct 2008

LING, Grant Richmond

Resigned
1c Ramsay Court, GlasgowG77 5DJ
Born April 1956
Director
Appointed 31 Mar 2000
Resigned 15 Feb 2002

LOVGREN, Peter

Resigned
Tornlundsgatan 2 B, Uppsala
Born April 1967
Director
Appointed 27 Apr 2010
Resigned 15 Apr 2013

MAGUIRE, Eoghan Andrew

Resigned
70, LondonEC3A 8BE
Born July 1983
Director
Appointed 01 Jan 2024
Resigned 10 Jun 2024

MAGUIRE, Eoghan Andrew

Resigned
70, LondonEC3A 8BE
Born July 1983
Director
Appointed 21 Dec 2023
Resigned 21 Dec 2023

MENDEZ REBOLLO, Alberto

Resigned
Karlebyvagen, Bromma
Born September 1977
Director
Appointed 16 Apr 2013
Resigned 28 Jan 2014

NAVE-BRÜGGEMANN, Sylvia

Resigned
70, LondonEC3A 8BE
Born November 1967
Director
Appointed 29 Mar 2022
Resigned 27 Mar 2024

NILSSON, Sandra Grauers

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born August 1972
Director
Appointed 01 Jul 2017
Resigned 17 Oct 2017

PYTEL, Anna Barbara

Resigned
Invalidenstr, Berlin
Born March 1969
Director
Appointed 01 Jan 2014
Resigned 01 Jul 2015

REYNOLDS, Michael James

Resigned
70, LondonEC3A 8BE
Born October 1977
Director
Appointed 21 May 2018
Resigned 28 Sept 2022

Persons with significant control

1

Evenemangsgatan, Solna

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With Updates
22 June 2024
CS01Confirmation Statement
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Resolution
29 May 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Resolution
18 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Gazette Notice Voluntary
22 October 2013
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
18 October 2013
DS02DS02
Dissolution Application Strike Off Company
10 October 2013
DS01DS01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 2009
363aAnnual Return
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
16 October 2008
AUDAUD
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
10 October 2008
287Change of Registered Office
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
25 October 2007
287Change of Registered Office
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
287Change of Registered Office
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2000
AAAnnual Accounts
Resolution
16 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 1999
AAAnnual Accounts
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Resolution
11 September 1998
RESOLUTIONSResolutions
Memorandum Articles
9 September 1998
MEM/ARTSMEM/ARTS
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1997
AAAnnual Accounts
Resolution
25 March 1997
RESOLUTIONSResolutions
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1996
AAAnnual Accounts
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
287Change of Registered Office
Legacy
23 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
287Change of Registered Office
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Incorporation Company
21 July 1994
NEWINCIncorporation