Background WavePink WaveYellow Wave

HELLENIQ ENERGY FINANCE PLC (05610284)

HELLENIQ ENERGY FINANCE PLC (05610284) is an active UK company. incorporated on 2 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HELLENIQ ENERGY FINANCE PLC has been registered for 20 years. Current directors include DEMETRIOU, Georgios, QAYYUM, Abdul, SHIAMISHIS, Andreas and 3 others.

Company Number
05610284
Status
active
Type
plc
Incorporated
2 November 2005
Age
20 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEMETRIOU, Georgios, QAYYUM, Abdul, SHIAMISHIS, Andreas, SHIATIS, Panos, STAMPOULTZI, Christina, TSAITAS, Vasilis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLENIQ ENERGY FINANCE PLC

HELLENIQ ENERGY FINANCE PLC is an active company incorporated on 2 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HELLENIQ ENERGY FINANCE PLC was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05610284

PLC Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

HELLENIC PETROLEUM FINANCE PLC
From: 2 November 2005To: 25 July 2023
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 13 September 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 21 September 2017To: 13 September 2019
4th Floor 40 Dukes Place London EC3A 7NH
From: 9 January 2014To: 21 September 2017
125 Old Broad Street London EC2N 1AR
From: 6 August 2010To: 9 January 2014
21 Holborn Viaduct London EC1A 2DY
From: 19 May 2010To: 6 August 2010
Juxon House 100 St Paul's Churchyard London EC4M 8BU
From: 2 November 2005To: 19 May 2010
Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Feb 22
Director Left
Apr 24
Director Left
May 25
Director Joined
May 25
Director Joined
Aug 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 19 Sept 2017

DEMETRIOU, Georgios

Active
13th Floor, LondonEC2R 7HJ
Born June 1960
Director
Appointed 07 Aug 2025

QAYYUM, Abdul

Active
13th Floor, LondonEC2R 7HJ
Born September 1987
Director
Appointed 07 May 2025

SHIAMISHIS, Andreas

Active
13th Floor, LondonEC2R 7HJ
Born December 1966
Director
Appointed 20 Jan 2006

SHIATIS, Panos

Active
13th Floor, LondonEC2R 7HJ
Born November 1977
Director
Appointed 16 Apr 2019

STAMPOULTZI, Christina

Active
13th Floor, LondonEC2R 7HJ
Born November 1966
Director
Appointed 16 Apr 2019

TSAITAS, Vasilis

Active
13th Floor, LondonEC2R 7HJ
Born March 1977
Director
Appointed 16 Apr 2019

MARSHALL, Susanna Caroline

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 29 Jul 2010
Resigned 09 Jan 2014

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate secretary
Appointed 02 Nov 2005
Resigned 20 Jan 2006

CAPITA TRUST CORPORATE LIMITED

Resigned
Floor 40, LondonEC3A 7NH
Corporate secretary
Appointed 09 Jan 2014
Resigned 19 Sept 2017

HOGAN LOVELLS CORPORATE SERVICES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 20 Jan 2006
Resigned 29 Jul 2010

BENFORD, Colin Arthur

Resigned
Floor 40, LondonEC3A 7NH
Born January 1962
Director
Appointed 31 Jul 2014
Resigned 19 Jul 2017

CAVOULACOS, Panos

Resigned
25 Lakinthon, Psyhico
Born April 1957
Director
Appointed 20 Jan 2006
Resigned 29 Feb 2008

COSTOPOULOS, John

Resigned
73 Diamantidou St, Psyhico
Born December 1956
Director
Appointed 20 Jan 2006
Resigned 03 Jun 2015

GLENDENNING, Paul

Resigned
Floor 40, LondonEC3A 7NH
Born December 1971
Director
Appointed 09 Jan 2014
Resigned 11 Jul 2014

IVINSON, Jonathan

Resigned
9 Herbal Hill, LondonEC1R 5XB
Born February 1967
Director
Appointed 20 Jan 2006
Resigned 30 Apr 2010

JONES, David Hywel

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1960
Director
Appointed 30 Apr 2010
Resigned 23 Apr 2013

KARAHANNAS, Robertos

Resigned
Chimarras Street, Marousi
Born September 1967
Director
Appointed 15 Jul 2016
Resigned 16 Apr 2019

LAWRENCE, Susan Elizabeth

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born December 1961
Director
Appointed 19 Sept 2017
Resigned 25 Sept 2018

LAWRENCE, Susan Elizabeth

Resigned
Floor 40, LondonEC3A 7NH
Born December 1961
Director
Appointed 09 Jan 2014
Resigned 31 Jul 2015

MARTIN, Sean Peter

Resigned
Floor 40, LondonEC3A 7NH
Born February 1965
Director
Appointed 29 Jul 2015
Resigned 19 Jul 2017

PEGG, Garry John

Resigned
13 Mill Street, LondonSE1 2BH
Born April 1958
Director
Appointed 20 Jan 2006
Resigned 23 Apr 2013

PRINCE-WRIGHT, Kenneth Howard

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Born April 1956
Director
Appointed 19 Jul 2017
Resigned 26 Mar 2024

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 25 Sept 2018
Resigned 07 May 2025

STERGIOULIS, Grigorios

Resigned
Chimarras Street, Marousi, AtticaGR 151 25
Born May 1956
Director
Appointed 29 Jul 2015
Resigned 13 Jun 2018

THOMAS, Christian

Resigned
8th Floor, LondonEC4A 4AB
Born January 1975
Director
Appointed 06 Dec 2019
Resigned 10 Feb 2022

VARDAS, Theodoros Achillefs

Resigned
Vassileos Alexandrou Street, 145 61 Kifisia
Born April 1950
Director
Appointed 29 Feb 2008
Resigned 16 Nov 2015

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate director
Appointed 02 Nov 2005
Resigned 20 Jan 2006

ALNERY INCORPORATIONS NO.2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate director
Appointed 02 Nov 2005
Resigned 20 Jan 2006

CAPITA TRUST CORPORATE SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate director
Appointed 19 Jul 2017
Resigned 19 Sept 2017

Persons with significant control

1

Chimarras Street, Athens151 25

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

150

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 September 2023
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
25 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Auditors Resignation Company
28 November 2017
AUDAUD
Auditors Resignation Company
10 November 2017
AUDAUD
Auditors Resignation Company
10 November 2017
AUDAUD
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 September 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 July 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Legacy
9 January 2014
ANNOTATIONANNOTATION
Legacy
9 January 2014
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name
9 January 2014
AP04Appointment of Corporate Secretary
Legacy
9 January 2014
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 December 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
2 December 2010
AR01AR01
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 May 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Legacy
6 November 2007
88(2)R88(2)R
Memorandum Articles
12 October 2007
MEM/ARTSMEM/ARTS
Legacy
12 October 2007
123Notice of Increase in Nominal Capital
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
30 April 2007
225Change of Accounting Reference Date
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Legacy
23 February 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
88(2)R88(2)R
Legacy
23 February 2007
88(2)R88(2)R
Legacy
23 February 2007
123Notice of Increase in Nominal Capital
Resolution
23 February 2007
RESOLUTIONSResolutions
Resolution
23 February 2007
RESOLUTIONSResolutions
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
16 February 2006
CERT8CERT8
Application To Commence Business
16 February 2006
117117
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Resolution
16 November 2005
RESOLUTIONSResolutions
Incorporation Company
2 November 2005
NEWINCIncorporation