Background WavePink WaveYellow Wave

APR ENERGY HOLDINGS LIMITED (07105073)

APR ENERGY HOLDINGS LIMITED (07105073) is an active UK company. incorporated on 15 December 2009. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. APR ENERGY HOLDINGS LIMITED has been registered for 16 years. Current directors include CHEN, Bing, LI, Peter, Mr..

Company Number
07105073
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHEN, Bing, LI, Peter, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APR ENERGY HOLDINGS LIMITED

APR ENERGY HOLDINGS LIMITED is an active company incorporated on 15 December 2009 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. APR ENERGY HOLDINGS LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07105073

LTD Company

Age

16 Years

Incorporated 15 December 2009

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 12 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

Overdue

3 months overdue

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)

Next Due

Due by 2 December 2025
For period ending 18 November 2025

Previous Company Names

HORIZON ACQUISITION SUBSIDIARY LIMITED
From: 15 December 2009To: 13 June 2011
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

, C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom
From: 14 May 2024To: 3 September 2025
, C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom
From: 24 July 2023To: 14 May 2024
, C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom
From: 5 August 2019To: 24 July 2023
, 5th Floor 6 st. Andrew Street, London, EC4A 3AE
From: 3 June 2014To: 5 August 2019
, 54 Baker Street, London, W1U 7BU
From: 15 December 2009To: 3 June 2014
Timeline

69 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Share Issue
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
May 13
Director Left
Apr 14
Director Left
Aug 14
Director Left
Mar 15
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Funding Round
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Aug 25
6
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

LI, Peter, Mr.

Active
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 02 May 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

CHEN, Bing

Active
5 Churchill Place, LondonE14 5HU
Born October 1966
Director
Appointed 08 Apr 2020

LI, Peter, Mr.

Active
5 Churchill Place, LondonE14 5HU
Born October 1983
Director
Appointed 02 May 2025

BRADSHAW, Andrew Philip

Resigned
Baker Street, LondonW1U 7BU
Secretary
Appointed 20 Jan 2011
Resigned 02 Jun 2014

DICAMILLO, Joseph

Resigned
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 09 Apr 2020
Resigned 02 May 2025

DICAMILLO, Joseph

Resigned
8th Floor, LondonEC4A 4AB
Secretary
Appointed 03 Oct 2019
Resigned 05 Mar 2020

LIST, Steven Seidel

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Secretary
Appointed 02 Jun 2014
Resigned 07 Apr 2017

SEE, Benjamin John

Resigned
8th Floor, LondonEC4A 4AB
Secretary
Appointed 07 Apr 2017
Resigned 03 Oct 2019

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Dec 2009
Resigned 20 Jan 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Dec 2009
Resigned 11 Mar 2010

ANDERSON, Laurence

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born September 1962
Director
Appointed 13 Jun 2011
Resigned 04 Aug 2016

CAMPION, John

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born January 1963
Director
Appointed 13 Jun 2011
Resigned 16 Feb 2018

CHURCH, Benjamin Thomas

Resigned
13th Floor, LondonEC2R 7HJ
Born May 1970
Director
Appointed 07 Jul 2023
Resigned 23 Jan 2024

CROWELL, Ronald Benson

Resigned
8th Floor, LondonEC4A 4AB
Born July 1958
Director
Appointed 06 Dec 2018
Resigned 09 Apr 2020

DICAMILLO, Joseph

Resigned
8th Floor, LondonEC4A 4AB
Born September 1965
Director
Appointed 05 Mar 2020
Resigned 09 Apr 2020

FERRY, Charles Parker

Resigned
8th Floor, LondonEC4A 4AB
Born November 1965
Director
Appointed 20 Dec 2016
Resigned 08 Apr 2020

GREENE, Richard Scott

Resigned
Baker Street, LondonW1U 7BU
Born December 1964
Director
Appointed 13 Jun 2011
Resigned 30 Aug 2012

HAWKES, Edward Jonathan Cameron

Resigned
Baker Street, LondonW1U 7BU
Born January 1977
Director
Appointed 15 Dec 2009
Resigned 11 Dec 2014

LONGSTRETH, Mark

Resigned
Seventh Avenue, New York
Born April 1982
Director
Appointed 13 Jun 2011
Resigned 18 Apr 2014

MARTINEZ, Andrew

Resigned
Baker Street, LondonW1U 7BU
Born February 1970
Director
Appointed 30 Aug 2012
Resigned 03 Jun 2014

MCINTOSH, William Alan

Resigned
Baker Street, LondonW1U 7BU
Born November 1967
Director
Appointed 24 Dec 2009
Resigned 13 Jun 2011

OSMOND, Hugh Edward Mark

Resigned
Baker Street, LondonW1U 7BU
Born March 1962
Director
Appointed 24 Dec 2009
Resigned 13 Jun 2011

SEE, Benjamin John

Resigned
8th Floor, LondonEC4A 4AB
Born July 1980
Director
Appointed 15 Nov 2016
Resigned 05 Mar 2020

SILVEIRA, Jorge Martin

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1984
Director
Appointed 23 Jan 2024
Resigned 02 May 2025

SOKOL, David

Resigned
8th Floor, LondonEC4A 4AB
Born September 1956
Director
Appointed 08 Apr 2020
Resigned 19 Jan 2022

TALBOT, Graham

Resigned
13th Floor, LondonEC2R 7HJ
Born May 1964
Director
Appointed 19 Jan 2022
Resigned 07 Jul 2023

WERNINK, Pieter

Resigned
Suite 900 1101, Washington Dc
Born May 1967
Director
Appointed 13 Jun 2011
Resigned 07 Dec 2016

WILCOCK, Sean Robert

Resigned
6, St. Andrew Street, LondonEC4A 3AE
Born June 1975
Director
Appointed 16 Feb 2018
Resigned 16 Nov 2018

Persons with significant control

1

8th Floor, LondonEC4A 4AB

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

166

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 May 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
10 March 2022
RP04SH01RP04SH01
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2022
AAAnnual Accounts
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 November 2021
RP04CS01RP04CS01
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Legacy
25 February 2020
GUARANTEE2GUARANTEE2
Legacy
25 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
25 October 2019
AGREEMENT2AGREEMENT2
Legacy
25 October 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2018
AAAnnual Accounts
Legacy
1 November 2018
PARENT_ACCPARENT_ACC
Legacy
26 July 2018
AGREEMENT2AGREEMENT2
Legacy
26 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Auditors Resignation Company
18 December 2017
AUDAUD
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Legacy
5 May 2017
GUARANTEE2GUARANTEE2
Legacy
5 May 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Resolution
3 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Auditors Resignation Company
17 January 2012
AUDAUD
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
22 November 2011
AA01Change of Accounting Reference Date
Memorandum Articles
11 August 2011
MEM/ARTSMEM/ARTS
Legacy
11 August 2011
MG01MG01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 June 2011
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
29 June 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Resolution
24 June 2011
RESOLUTIONSResolutions
Resolution
24 June 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2011
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
2 November 2010
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
11 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Resolution
16 January 2010
RESOLUTIONSResolutions
Incorporation Company
15 December 2009
NEWINCIncorporation