Background WavePink WaveYellow Wave

ALCHEMY ENERGY PARTNERS LTD (07555352)

ALCHEMY ENERGY PARTNERS LTD (07555352) is an active UK company. incorporated on 8 March 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ALCHEMY ENERGY PARTNERS LTD has been registered for 15 years. Current directors include DAWSON, William, EDWARD, Elleanor, SPREI, Adam Daniel.

Company Number
07555352
Status
active
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAWSON, William, EDWARD, Elleanor, SPREI, Adam Daniel
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMY ENERGY PARTNERS LTD

ALCHEMY ENERGY PARTNERS LTD is an active company incorporated on 8 March 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ALCHEMY ENERGY PARTNERS LTD was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07555352

LTD Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 3 April 2023
64 New Cavendish Street London W1G 8TB England
From: 5 February 2018To: 3 April 2023
1512 City Point 1 Ropemaker Street Moorgate London EC2Y 9HT
From: 15 July 2014To: 5 February 2018
Unit 1 Hersham Farm Business Park Longcross Road Longcross Surrey KT16 0DN
From: 4 October 2012To: 15 July 2014
8 Delamere Gardens London NW7 3EB England
From: 27 August 2012To: 4 October 2012
Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN
From: 11 July 2012To: 27 August 2012
20 Wylam Great Hollands Bracknell Berkshire RG12 8XS
From: 18 April 2012To: 11 July 2012
8 Delamere Gardens London NW7 3EB England
From: 20 March 2012To: 18 April 2012
8 Delamere Gardens London NW7 3EB England
From: 20 March 2012To: 20 March 2012
Unit 1 Hersham Farm Business Park Longcross Road Longcross KT16 0DN England
From: 13 February 2012To: 20 March 2012
145-157 St John Street London EC1V 4PW England
From: 8 March 2011To: 13 February 2012
Timeline

17 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 16
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAWSON, William

Active
New Cavendish Street, LondonW1W 6XH
Born May 1985
Director
Appointed 04 Jan 2016

EDWARD, Elleanor

Active
New Cavendish Street, LondonW1W 6XH
Born June 1982
Director
Appointed 01 Jan 2015

SPREI, Adam Daniel

Active
New Cavendish Street, LondonW1W 6XH
Born September 1981
Director
Appointed 08 Mar 2011

BERESFORD, Simon Elliot

Resigned
Malden Way, BorehamwoodWD6 1BW
Born October 1980
Director
Appointed 12 Aug 2011
Resigned 27 Jun 2014

BERESFORD, Simon Elliot

Resigned
City Road, LondonEC1V 2NP
Born October 1980
Director
Appointed 01 Jul 2011
Resigned 27 Jun 2014

BOYCE, James Charles Craig

Resigned
1 Ropemaker Street, LondonEC2Y 9HT
Born March 1971
Director
Appointed 27 Jun 2014
Resigned 31 Dec 2014

FREER, David

Resigned
Abbots Drive, WentworthGU25 4FE
Born September 1967
Director
Appointed 12 Aug 2011
Resigned 27 Jun 2014

FREER, David

Resigned
City Road, LondonEC1V 2NP
Born September 1967
Director
Appointed 01 Jul 2011
Resigned 27 Jun 2014

MCBRIDE, Gavin

Resigned
Churchgate, CheshuntEN8 9DY
Born July 1987
Director
Appointed 12 Aug 2011
Resigned 27 Jun 2014

MCBRIDE, Gavin

Resigned
City Road, LondonEC1V 2NP
Born July 1987
Director
Appointed 01 Jul 2011
Resigned 27 Jun 2014

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Incorporation Company
8 March 2011
NEWINCIncorporation