Background WavePink WaveYellow Wave

IMMINGHAM ENERGY LIMITED (03796899)

IMMINGHAM ENERGY LIMITED (03796899) is an active UK company. incorporated on 28 June 1999. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. IMMINGHAM ENERGY LIMITED has been registered for 26 years. Current directors include HUGHES, Iwan Tudur, MAINO, Matteo Maria, WARREN, Lee Stuart.

Company Number
03796899
Status
active
Type
ltd
Incorporated
28 June 1999
Age
26 years
Address
Vpi, 10th Floor, Nova South, London, SW1E 5LB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Iwan Tudur, MAINO, Matteo Maria, WARREN, Lee Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMINGHAM ENERGY LIMITED

IMMINGHAM ENERGY LIMITED is an active company incorporated on 28 June 1999 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. IMMINGHAM ENERGY LIMITED was registered 26 years ago.(SIC: 35110)

Status

active

Active since 26 years ago

Company No

03796899

LTD Company

Age

26 Years

Incorporated 28 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

IMMINGHAM CHP LIMITED
From: 7 June 2001To: 14 November 2001
CONOCO GLOBAL POWER DEVELOPMENTS UK LIMITED
From: 2 September 1999To: 7 June 2001
CLAUSEFAST LIMITED
From: 28 June 1999To: 2 September 1999
Contact
Address

Vpi, 10th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Vpi, 10th Floor, Nova South 160 Victoria Street London SW1E 5LB England
From: 30 January 2025To: 30 January 2025
4th Floor, Nova South 160 Victoria Street London SW1E 5LB England
From: 1 October 2018To: 30 January 2025
Belgrave House 76 Buckingham Palace Road London SW1W 9TQ
From: 25 July 2013To: 1 October 2018
Portman House 2 Portman Street London W1H 6DU
From: 28 June 1999To: 25 July 2013
Timeline

33 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Apr 15
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HUGHES, Iwan Tudur

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1980
Director
Appointed 18 Mar 2026

MAINO, Matteo Maria

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1965
Director
Appointed 21 May 2024

WARREN, Lee Stuart

Active
160 Victoria Street, LondonSW1E 5LB
Born September 1970
Director
Appointed 20 Jun 2023

COLLINS, Derryl Lynn

Resigned
18 Montagu Court, LondonW1H 1RE
Secretary
Appointed 03 Nov 2000
Resigned 11 Nov 2002

COOK, Thomas Edward

Resigned
Kinross, Gerrards CrossSL9 9NH
Secretary
Appointed 11 Nov 2002
Resigned 20 Oct 2003

EDWARDS, Christopher James

Resigned
39 Blandford Road, LondonW4 1DX
Secretary
Appointed 14 Jul 1999
Resigned 03 Nov 2000

ESSEX, Elizabeth

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 30 Aug 2016
Resigned 30 Jan 2025

ESSEX, Elizabeth Jane

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 23 Jul 2013
Resigned 10 Jul 2015

MARSH, Jonathan Robert

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 10 Jul 2015
Resigned 30 Aug 2016

STIRRUP, Edith Jeannie

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 20 Oct 2003
Resigned 23 Jul 2013

WHITE, Ruth Maretta

Resigned
Portman House, LondonW1H 6DU
Secretary
Appointed 30 Jul 2001
Resigned 23 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 1999
Resigned 14 Jul 1999

ARMISTEAD, George Huvelle

Resigned
Portman House, LondonW1H 6DU
Born February 1946
Director
Appointed 20 Dec 2004
Resigned 15 Oct 2010

ARMISTEAD, George Huvelle

Resigned
Rose Bank, WokingGU24 0JS
Born February 1946
Director
Appointed 14 Jul 1999
Resigned 15 Jul 2004

BLAKEMORE, David Robert

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Born December 1954
Director
Appointed 16 Apr 2013
Resigned 23 Jul 2013

BRIGNALL, David, Mr.

Resigned
160 Victoria Street, LondonSW1E 5LB
Born November 1966
Director
Appointed 23 Jul 2013
Resigned 20 Jun 2023

BRIGNALL, David

Resigned
2 Portman Street, LondonW1H 6DU
Born November 1966
Director
Appointed 03 May 2011
Resigned 16 Apr 2013

DOBSON, Kirstie Emma

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Born October 1974
Director
Appointed 16 Apr 2013
Resigned 23 Jul 2013

GALBRAITH, John Peter

Resigned
22 Hacketts Lane, WokingGU22 8PP
Born February 1947
Director
Appointed 14 Jul 1999
Resigned 15 Feb 2002

HALE, Simon Robert

Resigned
160 Victoria Street, LondonSW1E 5LB
Born April 1983
Director
Appointed 31 Jul 2013
Resigned 16 Dec 2022

HAUXWELL, Philip

Resigned
160 Victoria Street, LondonSW1E 5LB
Born February 1978
Director
Appointed 16 Dec 2022
Resigned 21 May 2024

HUNTINGTON, Dale Anthony

Resigned
Portman House, LondonW1H 6DU
Born December 1961
Director
Appointed 15 Nov 2006
Resigned 08 Apr 2011

LEE, Joanna Elise

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Born October 1968
Director
Appointed 10 Dec 2010
Resigned 23 Jul 2013

LINGARD, Stephen Gerald William

Resigned
Portman House, LondonW1H 6DU
Born July 1962
Director
Appointed 11 Feb 2009
Resigned 16 Apr 2013

MCMORRAN, James Deas

Resigned
5 Somers Crescent, LondonW2 2PN
Born July 1957
Director
Appointed 14 Jul 1999
Resigned 31 Dec 2003

NEELY, Sean Alexander

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Born May 1965
Director
Appointed 23 Jul 2013
Resigned 31 Jul 2013

OGLESBY, Daniel Green

Resigned
9a The Avenue, HealingDN41 7NA
Born December 1967
Director
Appointed 15 Jul 2004
Resigned 15 Nov 2006

PIKUNIC, Jorge Pablo

Resigned
160 Victoria Street, LondonSW1E 5LB
Born January 1976
Director
Appointed 12 Oct 2023
Resigned 18 Mar 2026

POULTER, Carole Watts

Resigned
Pens Place, MarlowSL7 2AE
Born May 1960
Director
Appointed 15 Feb 2002
Resigned 15 Jul 2004

STALKER, Ross Graham

Resigned
Thornley Lodge 9 Smithfield, North ThoresbyDN36 5RU
Born October 1964
Director
Appointed 15 Jul 2004
Resigned 11 Feb 2009

STEVENS, Duncan John

Resigned
Little St Leonards, IngatestoneCM4 0NP
Born August 1959
Director
Appointed 14 Jul 1999
Resigned 23 Feb 2001

SVANBERG, Nils Ingve

Resigned
34 Knights Park, Kingston Upon ThamesKT1 2QN
Born July 1958
Director
Appointed 14 Jul 1999
Resigned 21 Sept 2000

TETLOW, Jeffrey Howard

Resigned
18 Sydenham Hill, LondonSE26 6SR
Born March 1946
Director
Appointed 21 Sept 2000
Resigned 20 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jun 1999
Resigned 14 Jul 1999

Persons with significant control

1

160 Victoria Street, LondonSW1E 5LB

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

176

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Resolution
16 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288cChange of Particulars
Legacy
29 June 2007
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
11 August 2006
288cChange of Particulars
Legacy
28 June 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
26 August 2005
288cChange of Particulars
Legacy
25 July 2005
363aAnnual Return
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288cChange of Particulars
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363aAnnual Return
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363aAnnual Return
Legacy
5 June 2003
288cChange of Particulars
Legacy
13 February 2003
353353
Legacy
28 November 2002
403aParticulars of Charge Subject to s859A
Legacy
28 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
28 November 2002
AUDAUD
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
16 October 2002
287Change of Registered Office
Legacy
14 July 2002
363aAnnual Return
Legacy
29 March 2002
225Change of Accounting Reference Date
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363aAnnual Return
Certificate Change Of Name Company
7 June 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 May 2001
MEM/ARTSMEM/ARTS
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
287Change of Registered Office
Legacy
17 November 2000
288cChange of Particulars
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
4 August 2000
363aAnnual Return
Legacy
12 July 2000
288cChange of Particulars
Legacy
12 July 2000
288cChange of Particulars
Legacy
8 May 2000
225Change of Accounting Reference Date
Legacy
1 October 1999
88(2)R88(2)R
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
287Change of Registered Office
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Memorandum Articles
9 September 1999
MEM/ARTSMEM/ARTS
Resolution
3 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 1999
NEWINCIncorporation