Background WavePink WaveYellow Wave

SPIRE ENERGY LTD (07799123)

SPIRE ENERGY LTD (07799123) is an active UK company. incorporated on 5 October 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SPIRE ENERGY LTD has been registered for 14 years. Current directors include BIRD, Deborah Jane, SHERVELL, Ian, Mr..

Company Number
07799123
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIRD, Deborah Jane, SHERVELL, Ian, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE ENERGY LTD

SPIRE ENERGY LTD is an active company incorporated on 5 October 2011 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. SPIRE ENERGY LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07799123

LTD Company

Age

14 Years

Incorporated 5 October 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 30 September 2025 (6 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 5 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ England
From: 21 December 2016To: 27 March 2024
No 1. Poultry London EC2R 8EJ England
From: 6 October 2016To: 21 December 2016
No 1 Poultry Poultry London EC2R 8EJ England
From: 12 May 2016To: 6 October 2016
14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ
From: 13 August 2012To: 12 May 2016
14 Queen Anne's Gate London SW1H 9AA England
From: 5 October 2011To: 13 August 2012
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Dec 17
Capital Update
Dec 17
Director Left
Apr 19
Director Left
May 21
Director Joined
May 21
Director Left
Dec 22
Director Joined
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

EVGH LIMITED

Active
Brimscombe Port Business Park, StroudGL5 2QQ
Corporate secretary
Appointed 31 Mar 2016

BIRD, Deborah Jane

Active
Fenchurch Street, LondonEC3M 4AE
Born September 1975
Director
Appointed 25 Oct 2024

SHERVELL, Ian, Mr.

Active
Fenchurch Street, LondonEC3M 4AE
Born October 1978
Director
Appointed 01 Sept 2025

EVGH LIMITED

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Corporate secretary
Appointed 01 Apr 2016
Resigned 31 Jul 2017

BROWN, Nathaniel Damian Jonathan

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1978
Director
Appointed 20 Jul 2017
Resigned 03 Apr 2019

FREARSON, Richard John

Resigned
Queen Anne's Gate, LondonSW1H 9AA
Born July 1952
Director
Appointed 16 Jan 2012
Resigned 01 Apr 2016

GUINNESS, Edward

Resigned
14 Queen Anne's Gate, LondonSW1H 9AA
Born July 1976
Director
Appointed 24 Nov 2011
Resigned 01 Apr 2016

HELLIWELL, Fergus James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1981
Director
Appointed 01 Apr 2016
Resigned 26 Jan 2021

HERRIOTT, Charles William Grant

Resigned
Fenchurch Street, LondonEC3M 4AE
Born April 1986
Director
Appointed 23 Mar 2021
Resigned 06 Mar 2026

HILL-NORTON, Peter Tom

Resigned
Queen Anne's Gate, LondonSW1H9AA
Born November 1975
Director
Appointed 16 Jan 2012
Resigned 01 Apr 2016

MCCALL, Catherine Jane

Resigned
Poultry, LondonEC2R 8EJ
Born March 1984
Director
Appointed 19 Sept 2016
Resigned 28 Jul 2017

MURPHY, Helen Mary

Resigned
Poultry, LondonEC2R 8EJ
Born April 1981
Director
Appointed 01 Apr 2016
Resigned 24 Aug 2016

PRICE, Nigel Arthur Mason

Resigned
Queen Anne's Gate, LondonSW1H9AA
Born April 1962
Director
Appointed 16 Jan 2012
Resigned 01 Apr 2016

REDHEAD, Simon Mark

Resigned
Queen Anne's Gate, LondonSW1H 9AA
Born February 1973
Director
Appointed 17 May 2012
Resigned 01 Apr 2016

ROBINETTE, Giles Andrew David

Resigned
Queen Anne's Gate, LondonSW1H 9AA
Born May 1962
Director
Appointed 05 Oct 2011
Resigned 24 Nov 2011

SHERVELL, Ian, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1978
Director
Appointed 20 Jul 2017
Resigned 01 Dec 2022

TOUZARD, Jolanta

Resigned
Fenchurch Street, LondonEC3M 4AE
Born September 1976
Director
Appointed 05 Sept 2016
Resigned 01 Sept 2025

WHATELY, Marcus

Resigned
Queen Anne's Gate, LondonSW1H9AA
Born March 1977
Director
Appointed 24 Nov 2011
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Poultry, LondonEC2R 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Oct 2017
Undershaft, LondonEC3P 3DQ

Nature of Control

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

Filing History

82

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control Without Name Date
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 September 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Legacy
5 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2017
SH19Statement of Capital
Legacy
5 December 2017
CAP-SSCAP-SS
Resolution
5 December 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 May 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
12 May 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
12 May 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Annual Return Company With Made Up Date
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Incorporation Company
5 October 2011
NEWINCIncorporation