Background WavePink WaveYellow Wave

ENERGY CRANES INTERNATIONAL LIMITED (04679474)

ENERGY CRANES INTERNATIONAL LIMITED (04679474) is an active UK company. incorporated on 26 February 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENERGY CRANES INTERNATIONAL LIMITED has been registered for 23 years. Current directors include ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John.

Company Number
04679474
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY CRANES INTERNATIONAL LIMITED

ENERGY CRANES INTERNATIONAL LIMITED is an active company incorporated on 26 February 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENERGY CRANES INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04679474

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ENERGY CRANES INTL. LIMITED
From: 23 September 2003To: 17 December 2003
UPPERGUIDE LIMITED
From: 26 February 2003To: 23 September 2003
Contact
Address

30 Crown Place London, EC2A 4ES,

Previous Addresses

C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 28 February 2011To: 20 March 2013
One London Wall London EC2Y 5AB
From: 26 February 2003To: 28 February 2011
Timeline

32 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Capital Update
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Jan 16
Loan Cleared
Jan 23
Loan Cleared
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
Owner Exit
Sept 24
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Nov 2012

ANDERSON, Nicola Pamela

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born February 1981
Director
Appointed 28 May 2024

BUCKHAM, David William

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born September 1971
Director
Appointed 17 May 2023

CORBIN, Matthew William John

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born October 1973
Director
Appointed 17 May 2023

MITCHLEY, Simon Colin

Resigned
34 Harris Lane, RadlettWD7 9EG
Secretary
Appointed 10 Mar 2003
Resigned 12 Sept 2003

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 31 Mar 2008
Resigned 07 Feb 2011

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 15 Feb 2011
Resigned 05 Nov 2012

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 12 Sept 2003
Resigned 31 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 10 Mar 2003

ALEXANDER, Benjamin Charles

Resigned
Old Bailey, LondonEC4M 7BA
Born April 1968
Director
Appointed 31 Mar 2008
Resigned 26 Sept 2011

BANNISTER, Adrian John

Resigned
5 Queens Grove, AberdeenAB15 8HE
Born November 1964
Director
Appointed 09 Jul 2003
Resigned 05 Aug 2010

BRAYSHAW, Martin John

Resigned
Old Bailey, LondonEC4M 7BA
Born July 1955
Director
Appointed 10 Jan 2011
Resigned 24 Oct 2012

COCKBURN, David

Resigned
Crown Place, LondonEC2A 4ES
Born May 1954
Director
Appointed 16 Jan 2004
Resigned 03 Feb 2015

FRIEDLOS, Nicholas Robert

Resigned
13 Alwyne Road, LondonN1 2HH
Born November 1957
Director
Appointed 24 Mar 2003
Resigned 30 Jan 2007

GLEN, Andrew Lundie

Resigned
Crown Place, LondonEC2A 4ES
Born December 1963
Director
Appointed 01 Sept 2011
Resigned 03 Feb 2015

HOWARTH, Leigh James

Resigned
5 Old Bailey, LondonEC4M 7BA
Born June 1964
Director
Appointed 10 Jan 2011
Resigned 31 Aug 2011

JOHNSON, Neil Austin

Resigned
13 Queen's Road, AberdeenAB15 4YL
Born January 1969
Director
Appointed 03 Feb 2015
Resigned 17 May 2023

JORDAN, John Robert

Resigned
401, Lafayette70501
Born December 1956
Director
Appointed 01 Jan 2005
Resigned 25 Nov 2009

MITCHELL, Stewart Andrew Alan

Resigned
Crown Place, LondonEC2A 4ES
Born July 1966
Director
Appointed 03 Feb 2015
Resigned 17 May 2023

PEXTON, Martin Andrew

Resigned
Little Kensham Farm, Sandhurst Lane, CranbrookTN17 4PH
Born September 1956
Director
Appointed 30 Jul 2003
Resigned 31 Mar 2008

PINCHBECK, Robin Hunter

Resigned
Old Bailey, LondonEC4M 7BA
Born December 1952
Director
Appointed 25 Nov 2009
Resigned 24 Oct 2012

RAYNE, Robert Anthony, The Honourable

Resigned
37 Brunswick Gardens, LondonW8 4AW
Born January 1949
Director
Appointed 10 Mar 2003
Resigned 31 Mar 2008

SCOTT, Kenneth Myles

Resigned
Balmoral Square, AberdeenAB10 6QE
Born January 1951
Director
Appointed 09 Jul 2003
Resigned 27 Oct 2006

SEDGE, Douglas Alan

Resigned
Crown Place, LondonEC2A 4ES
Born December 1955
Director
Appointed 25 Nov 2009
Resigned 03 Feb 2015

SLATER, Iain Robert

Resigned
5 Old Bailey, LondonEC4M 7BA
Born October 1966
Director
Appointed 09 Jul 2010
Resigned 26 Sept 2011

THOMSON, Graham

Resigned
4 Market Hill, EllonAB41 8BP
Born January 1959
Director
Appointed 16 Jan 2004
Resigned 30 Jun 2010

WILDIG, Simon Roger

Resigned
London Wall, LondonEC2Y 5AB
Born January 1958
Director
Appointed 31 Mar 2008
Resigned 09 Jul 2010

WILSON, Malcolm

Resigned
70 High Street, AberdeenAB24 3EY
Born November 1946
Director
Appointed 16 Jan 2004
Resigned 31 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Feb 2003
Resigned 10 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Lyncastle Way Barleycastle Lane, WarringtonWA4 4ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Queens Road, AberdeenAB15 4YL

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
Ceased 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

211

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 November 2015
RP04RP04
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
18 August 2014
SH19Statement of Capital
Legacy
18 August 2014
SH20SH20
Legacy
18 August 2014
CAP-SSCAP-SS
Resolution
18 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Miscellaneous
8 January 2013
MISCMISC
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 November 2012
AP04Appointment of Corporate Secretary
Legacy
6 November 2012
MG01MG01
Memorandum Articles
2 November 2012
MEM/ARTSMEM/ARTS
Resolution
2 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Legacy
23 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 February 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Legacy
6 July 2010
MG01MG01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Resolution
16 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
19 December 2009
MG01MG01
Legacy
17 December 2009
MG01MG01
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Legacy
16 April 2008
155(6)b155(6)b
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
88(3)88(3)
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
88(3)88(3)
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)b155(6)b
Legacy
8 April 2008
155(6)a155(6)a
Legacy
8 April 2008
155(6)a155(6)a
Legacy
8 April 2008
155(6)a155(6)a
Legacy
8 April 2008
155(6)a155(6)a
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
17 March 2008
363aAnnual Return
Legacy
10 December 2007
169169
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Group
27 May 2005
AAAnnual Accounts
Legacy
6 May 2005
363aAnnual Return
Memorandum Articles
21 March 2005
MEM/ARTSMEM/ARTS
Resolution
21 March 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
88(3)88(3)
Legacy
9 February 2005
88(2)R88(2)R
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
88(2)R88(2)R
Resolution
9 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 April 2004
AAAnnual Accounts
Legacy
1 April 2004
363aAnnual Return
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
11 March 2004
MEM/ARTSMEM/ARTS
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288cChange of Particulars
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Statement Of Affairs
14 May 2003
SASA
Statement Of Affairs
14 May 2003
SASA
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
123Notice of Increase in Nominal Capital
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
88(2)R88(2)R
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
225Change of Accounting Reference Date
Legacy
16 April 2003
128(4)128(4)
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
287Change of Registered Office
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation