Background WavePink WaveYellow Wave

AERIS POWER LIMITED (07968121)

AERIS POWER LIMITED (07968121) is an active UK company. incorporated on 28 February 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AERIS POWER LIMITED has been registered for 14 years. Current directors include MCLENNAN, Ian Richard James.

Company Number
07968121
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCLENNAN, Ian Richard James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERIS POWER LIMITED

AERIS POWER LIMITED is an active company incorporated on 28 February 2012 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. AERIS POWER LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07968121

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry New Derwent Houseroad 69-73 Theobalds London WC1X 8TA England
From: 5 August 2024To: 7 October 2025
250 Fowler Avenue Farnborough Hampshire GU14 7JP England
From: 11 March 2022To: 5 August 2024
30 Camp Road Farnborough Hampshire GU14 6EW
From: 2 March 2015To: 11 March 2022
2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
From: 28 February 2012To: 2 March 2015
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Share Issue
Apr 12
Director Joined
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Capital Update
Nov 17
Capital Reduction
Nov 17
Owner Exit
Feb 18
Capital Update
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 25
8
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TRIPLE POINT ADMINISTRATION LLP

Active
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 01 Mar 2015

MCLENNAN, Ian Richard James

Active
King William Street, LondonEC4N 7AF
Born April 1965
Director
Appointed 18 Aug 2014

INTERIM ASSISTANCE LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 30 Mar 2012
Resigned 01 Mar 2015

ALI, Raza

Resigned
Camp Road, FarnboroughGU14 6EW
Born September 1981
Director
Appointed 01 Mar 2019
Resigned 03 Sept 2021

GODFREY, Thomas Allan Poynter

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born September 1965
Director
Appointed 28 Feb 2012
Resigned 26 Sept 2017

IRVINE, Alastair Charles Hamilton

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born August 1962
Director
Appointed 04 Apr 2012
Resigned 18 Aug 2014

PARR, Jonathan Russell

Resigned
New Derwent Houseroad, LondonWC1X 8TA
Born December 1983
Director
Appointed 03 Sept 2021
Resigned 29 May 2025

TUCKER, Alexandra Gill

Resigned
Camp Road, FarnboroughGU14 6EW
Born July 1985
Director
Appointed 26 Sept 2017
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2017
King William Street, LondonEC4N 7AF

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

77

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 January 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
16 January 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 January 2019
AD03Change of Location of Company Records
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Legacy
24 October 2018
SH20SH20
Legacy
12 October 2018
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
12 October 2018
SH19Statement of Capital
Resolution
12 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
28 November 2017
SH06Cancellation of Shares
Memorandum Articles
21 November 2017
MAMA
Legacy
16 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2017
SH19Statement of Capital
Legacy
16 November 2017
CAP-SSCAP-SS
Resolution
16 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
7 March 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
31 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Capital Alter Shares Subdivision
30 April 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name
27 April 2012
AP04Appointment of Corporate Secretary
Resolution
25 April 2012
RESOLUTIONSResolutions
Resolution
25 April 2012
RESOLUTIONSResolutions
Legacy
17 April 2012
MG01MG01
Incorporation Company
28 February 2012
NEWINCIncorporation