Background WavePink WaveYellow Wave

ENERGY ACQUISITIONS UK LIMITED (06282949)

ENERGY ACQUISITIONS UK LIMITED (06282949) is an active UK company. incorporated on 18 June 2007. with registered office in Birchwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENERGY ACQUISITIONS UK LIMITED has been registered for 18 years. Current directors include LEVY, Anthony Francis, MURPHY, Conor Joseph, PLYTE, Mark Edward and 1 others.

Company Number
06282949
Status
active
Type
ltd
Incorporated
18 June 2007
Age
18 years
Address
1st Floor, Allday House, Birchwood, WA3 6GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVY, Anthony Francis, MURPHY, Conor Joseph, PLYTE, Mark Edward, TAYLOR, Steven Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ACQUISITIONS UK LIMITED

ENERGY ACQUISITIONS UK LIMITED is an active company incorporated on 18 June 2007 with the registered office located in Birchwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENERGY ACQUISITIONS UK LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06282949

LTD Company

Age

18 Years

Incorporated 18 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

PIMCO 2663 LIMITED
From: 18 June 2007To: 28 June 2007
Contact
Address

1st Floor, Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG
From: 18 June 2007To: 2 September 2022
Timeline

16 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Mar 13
Funding Round
Feb 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
May 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COOPER, Orla Mary

Active
Warrington Road, BirchwoodWA3 6GR
Secretary
Appointed 02 Oct 2020

LEVY, Anthony Francis

Active
Warrington Road, BirchwoodWA3 6GR
Born August 1957
Director
Appointed 04 Nov 2010

MURPHY, Conor Joseph

Active
Warrington Road, BirchwoodWA3 6GR
Born July 1972
Director
Appointed 21 Feb 2023

PLYTE, Mark Edward

Active
Warrington Road, BirchwoodWA3 6GR
Born June 1961
Director
Appointed 10 Mar 2026

TAYLOR, Steven Michael

Active
2nd Floor, Birchwood Park WarringtonWA3 6XG
Born September 1959
Director
Appointed 16 May 2016

WHYTE, Gerard

Resigned
15 Glenavy Park, TerenureIRISH
Secretary
Appointed 27 Jun 2007
Resigned 02 Oct 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Jun 2007
Resigned 27 Jun 2007

CHAMBERS, Samuel

Resigned
73 Ballybentragh Road, MuckamoreBT41 2HJ
Born August 1945
Director
Appointed 27 Jun 2007
Resigned 04 Nov 2010

CUBBON, James Henry

Resigned
Warrington Road, BirchwoodWA3 6GR
Born February 1960
Director
Appointed 29 Sept 2017
Resigned 21 Feb 2023

KILMARTIN, Patrick Jeremy

Resigned
16 Queniborough Hall Mews, QueniboroughLE7 3DZ
Born October 1946
Director
Appointed 27 Jun 2007
Resigned 30 Sept 2008

MURPHY, Donal

Resigned
Gleann Na Sioga, KilmacanogueIRISH
Born May 1965
Director
Appointed 27 Jun 2007
Resigned 27 Sept 2017

O'BRIEN, Edward Gerard

Resigned
Warrington Road, BirchwoodWA3 6GR
Born March 1970
Director
Appointed 29 Sept 2017
Resigned 21 Feb 2023

STEWART, Jonathan

Resigned
BT39
Born January 1973
Director
Appointed 14 Oct 2008
Resigned 27 Jul 2015

VIAN, Paul Thomas

Resigned
2nd Floor, Birchwood Park WarringtonWA3 6XG
Born January 1971
Director
Appointed 29 Apr 2010
Resigned 10 Feb 2015

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 18 Jun 2007
Resigned 27 Jun 2007

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

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

89

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Auditors Resignation Company
26 August 2015
AUDAUD
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Resolution
13 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
1 October 2013
RP04RP04
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
18 June 2009
363aAnnual Return
Statement Of Affairs
15 May 2009
SASA
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
15 May 2009
123Notice of Increase in Nominal Capital
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
13 November 2008
288aAppointment of Director or Secretary
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
287Change of Registered Office
Legacy
13 November 2007
88(2)R88(2)R
Legacy
13 November 2007
123Notice of Increase in Nominal Capital
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
88(2)R88(2)R
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 July 2007
225Change of Accounting Reference Date
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2007
NEWINCIncorporation