Background WavePink WaveYellow Wave

WASTE TO ENERGY (GP) LIMITED (06914227)

WASTE TO ENERGY (GP) LIMITED (06914227) is an active UK company. incorporated on 22 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WASTE TO ENERGY (GP) LIMITED has been registered for 16 years. Current directors include CHICKEN, Michael John, GRAY, Kelvin Deon, HEFFERNAN, Martin Michael and 2 others.

Company Number
06914227
Status
active
Type
ltd
Incorporated
22 May 2009
Age
16 years
Address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHICKEN, Michael John, GRAY, Kelvin Deon, HEFFERNAN, Martin Michael, MCKECHNIE, Tim, TARAZ, Afshin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTE TO ENERGY (GP) LIMITED

WASTE TO ENERGY (GP) LIMITED is an active company incorporated on 22 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WASTE TO ENERGY (GP) LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06914227

LTD Company

Age

16 Years

Incorporated 22 May 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 October 2024 - 5 April 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London, W1K 1PR,

Previous Addresses

35 Grosvenor Street Mayfair London W1K 4QX
From: 13 December 2010To: 9 September 2015
3 New Burlington Mews London W1B 4QB
From: 22 May 2009To: 13 December 2010
Timeline

4 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
May 09
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

PROPERTY SECRETARIES LIMITED

Active
Park Lane, LondonW1K 1PR
Corporate secretary
Appointed 22 May 2009

CHICKEN, Michael John

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born May 1960
Director
Appointed 22 May 2009

GRAY, Kelvin Deon

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born March 1971
Director
Appointed 22 May 2009

HEFFERNAN, Martin Michael

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born October 1963
Director
Appointed 22 May 2009

MCKECHNIE, Tim

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born June 1972
Director
Appointed 15 May 2018

TARAZ, Afshin

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born December 1948
Director
Appointed 22 May 2009

GRIEVE, Andrew David

Resigned
Grosvenor Street, LondonW1K 4QX
Born September 1960
Director
Appointed 22 May 2009
Resigned 28 Feb 2013

SUTER, Diane Elizabeth

Resigned
Grosvenor Street, LondonW1K 4QX
Born March 1963
Director
Appointed 22 May 2009
Resigned 31 Dec 2012

Persons with significant control

2

Mr Michael John Chicken

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Afshin Taraz

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Legacy
28 May 2009
225Change of Accounting Reference Date
Incorporation Company
22 May 2009
NEWINCIncorporation