Background WavePink WaveYellow Wave

AIMTEQ ENERGY MANAGEMENT LIMITED (07708395)

AIMTEQ ENERGY MANAGEMENT LIMITED (07708395) is an active UK company. incorporated on 18 July 2011. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. AIMTEQ ENERGY MANAGEMENT LIMITED has been registered for 14 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
07708395
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CLIFFORD, John Joseph, WOOD, Simon James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIMTEQ ENERGY MANAGEMENT LIMITED

AIMTEQ ENERGY MANAGEMENT LIMITED is an active company incorporated on 18 July 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. AIMTEQ ENERGY MANAGEMENT LIMITED was registered 14 years ago.(SIC: 43390)

Status

active

Active since 14 years ago

Company No

07708395

LTD Company

Age

14 Years

Incorporated 18 July 2011

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

GENESIS ENERGY MANAGEMENT SERVICES LIMITED
From: 18 July 2011To: 27 July 2011
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

, C/O Pannone Corporate Llp 378-380 Deansgate, Manchester, M3 4LY, England
From: 15 February 2021To: 3 June 2024
, Unit 8 Cirencester Office Park, Tetbury, Cirencester, Gloucestershire, GL7 6JJ
From: 5 October 2012To: 15 February 2021
, Unit 8 Cirencester Business Park, Tetbury, Cirencester, Gloucestershire, GL7 6JJ, United Kingdom
From: 5 October 2012To: 5 October 2012
, the Long Byre Ranbury Ring, London Road, Poulton, Gloucestershire, GL7 5HN, United Kingdom
From: 18 July 2011To: 5 October 2012
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jan 12
Loan Secured
Mar 14
Director Joined
May 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Joined
Mar 17
Director Left
May 17
Director Left
Jul 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jul 21
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 24
Director Joined
May 24
Director Left
Dec 25
Owner Exit
Feb 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CLIFFORD, John Joseph

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1987
Director
Appointed 13 Feb 2020

WOOD, Simon James

Active
1 New Fetter Lane, LondonEC4A 1AN
Born November 1980
Director
Appointed 16 May 2019

BITHELL, Charles Peter

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born August 1968
Director
Appointed 18 Aug 2015
Resigned 10 Jul 2017

HATTON, Vernon Richard Isaiah

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1974
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

HERON, Brian

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born October 1967
Director
Appointed 16 May 2019
Resigned 30 Apr 2020

JUPP, Arthur James

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born January 1963
Director
Appointed 10 Dec 2013
Resigned 30 May 2017

JUPP, Donna Alison

Resigned
Ranbury Ring, PoultonGL7 5HN
Born August 1966
Director
Appointed 18 Jul 2011
Resigned 18 Aug 2015

SUMMERS, Paul Thomas

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born March 1963
Director
Appointed 18 Aug 2015
Resigned 13 Feb 2020

TOWNEND, Nicholas Adam

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born April 1967
Director
Appointed 29 Mar 2017
Resigned 13 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
378-380 Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
1 New Fetter Lane, LondonEC4A 1AN

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

93

Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Legacy
11 September 2018
RP04CS01RP04CS01
Legacy
11 September 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Court Order
29 December 2017
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Legacy
15 November 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Resolution
10 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Auditors Resignation Company
4 July 2014
AUDAUD
Accounts With Accounts Type Small
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Memorandum Articles
27 January 2012
MEM/ARTSMEM/ARTS
Resolution
27 January 2012
RESOLUTIONSResolutions
Legacy
26 November 2011
MG01MG01
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2011
NEWINCIncorporation