Background WavePink WaveYellow Wave

STATKRAFT ENERGY LTD. (06544123)

STATKRAFT ENERGY LTD. (06544123) is an active UK company. incorporated on 26 March 2008. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STATKRAFT ENERGY LTD. has been registered for 17 years. Current directors include GEYERMANN, Dennis Manuel, O'DONOVAN, Kevin, Mr..

Company Number
06544123
Status
active
Type
ltd
Incorporated
26 March 2008
Age
17 years
Address
19th Floor 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GEYERMANN, Dennis Manuel, O'DONOVAN, Kevin, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATKRAFT ENERGY LTD.

STATKRAFT ENERGY LTD. is an active company incorporated on 26 March 2008 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. STATKRAFT ENERGY LTD. was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06544123

LTD Company

Age

17 Years

Incorporated 26 March 2008

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 20 December 2025 (3 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VICTORIANFIELD LIMITED
From: 26 March 2008To: 13 May 2008
Contact
Address

19th Floor 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

4th Floor 41 Moorgate London EC2R 6PP
From: 16 August 2011To: 2 February 2021
26-28 Hammersmith Grove London W6 7BA
From: 26 March 2008To: 16 August 2011
Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Mar 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KAFIDIYA-OKE, Folasade, Mrs.

Active
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 23 Jul 2019

GEYERMANN, Dennis Manuel

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born May 1978
Director
Appointed 23 Aug 2016

O'DONOVAN, Kevin, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1977
Director
Appointed 31 Mar 2023

FORSYTH, Duncan Ryder Douglas

Resigned
Floor, LondonEC2R 6PP
Secretary
Appointed 09 Mar 2010
Resigned 31 Jul 2014

LOMBNES, Heidi

Resigned
16 Clayton House, LondonSW13 8EL
Secretary
Appointed 12 May 2008
Resigned 09 Mar 2010

RUMBLE, David

Resigned
Floor, LondonEC2R 6PP
Secretary
Appointed 31 Jul 2014
Resigned 22 Jun 2017

SORSBY, Sorrel Anne

Resigned
Floor, LondonEC2R 6PP
Secretary
Appointed 22 Jun 2017
Resigned 23 Jul 2019

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 26 Mar 2008
Resigned 12 May 2008

GOODWILLE LIMITED

Resigned
13 Kensington Square, LondonW8 5HD
Corporate secretary
Appointed 24 Sept 2010
Resigned 25 Jan 2013

DANY, Gundolf Reiner

Resigned
Floor, LondonEC2R 6PP
Born December 1970
Director
Appointed 04 Sept 2012
Resigned 04 Apr 2019

DRAKE, William Henry

Resigned
Llanbadarn Road, AberystwythSY23 1HB
Born March 1950
Director
Appointed 01 Jan 2009
Resigned 30 Nov 2010

HALSEY, Jason Andrew

Resigned
Wind Farm Place, WalsinghamNR22 6EJ
Born November 1966
Director
Appointed 21 Feb 2014
Resigned 12 Aug 2016

HARTING, Hans Roland, Mr.

Resigned
Floor, LondonEC2R 6PP
Born June 1971
Director
Appointed 04 Apr 2019
Resigned 13 Dec 2019

JOHNSON, Barry James

Resigned
Floor, LondonEC2R 6PP
Born December 1978
Director
Appointed 04 Sept 2012
Resigned 23 Aug 2016

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 26 Mar 2008
Resigned 12 May 2008

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 26 Mar 2008
Resigned 12 May 2008

REDEKER, Christian Friedrich Wilhelm, Dr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born April 1972
Director
Appointed 13 Dec 2019
Resigned 31 Mar 2023

SHAW, Stuart Graham

Resigned
Cwm Rheidol,, AberystwythSY23 3NF
Born August 1963
Director
Appointed 09 Mar 2011
Resigned 04 Sept 2012

SMEDBOLD, Dag

Resigned
41 Moorgate, LondonEC2R 6PP
Born June 1962
Director
Appointed 12 May 2008
Resigned 04 Sept 2012

Persons with significant control

1

Statkraft Uk Ltd

Active
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 January 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
123Notice of Increase in Nominal Capital
Legacy
28 April 2009
363aAnnual Return
Legacy
22 April 2009
353353
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
123Notice of Increase in Nominal Capital
Resolution
23 March 2009
RESOLUTIONSResolutions
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
20 June 2008
287Change of Registered Office
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
287Change of Registered Office
Certificate Change Of Name Company
13 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2008
NEWINCIncorporation