Background WavePink WaveYellow Wave

AN AVEL BRAZ ENERGIES LIMITED (05938909)

AN AVEL BRAZ ENERGIES LIMITED (05938909) is an active UK company. incorporated on 18 September 2006. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AN AVEL BRAZ ENERGIES LIMITED has been registered for 19 years. Current directors include DE LA ROCHEFOUCAULD, Amaury, DE LA ROCHEFOUCAULD, Xavier Jacques Jean-Paul.

Company Number
05938909
Status
active
Type
ltd
Incorporated
18 September 2006
Age
19 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DE LA ROCHEFOUCAULD, Amaury, DE LA ROCHEFOUCAULD, Xavier Jacques Jean-Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AN AVEL BRAZ ENERGIES LIMITED

AN AVEL BRAZ ENERGIES LIMITED is an active company incorporated on 18 September 2006 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. AN AVEL BRAZ ENERGIES LIMITED was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

05938909

LTD Company

Age

19 Years

Incorporated 18 September 2006

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

AN AVEL BRAZ SOLAR LTD
From: 18 September 2006To: 15 December 2010
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Previous Addresses

50 Broadway London SW1H 0BL
From: 18 September 2006To: 13 June 2016
Timeline

2 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DE LA ROCHEFOUCAULD, Amaury

Active
6 New Street Square, LondonEC4A 3AQ
Born March 1986
Director
Appointed 04 Dec 2023

DE LA ROCHEFOUCAULD, Xavier Jacques Jean-Paul

Active
6 New Street Square, LondonEC4A 3AQ
Born January 1959
Director
Appointed 30 Oct 2006

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 18 Sept 2006
Resigned 13 Jun 2016

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 18 Sept 2006
Resigned 17 Nov 2006

Persons with significant control

1

Mr Xavier Jacques Jean-Paul De La Rochefoucauld

Active
6 New Street Square, LondonEC4A 3AQ
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Incorporation Company
18 September 2006
NEWINCIncorporation