Background WavePink WaveYellow Wave

EMINENT ENERGY UK LIMITED (08204918)

EMINENT ENERGY UK LIMITED (08204918) is an active UK company. incorporated on 6 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. EMINENT ENERGY UK LIMITED has been registered for 13 years. Current directors include DE BEER, Shane Robert.

Company Number
08204918
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
14 Hays Mews, London, W1J 5PT
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
DE BEER, Shane Robert
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMINENT ENERGY UK LIMITED

EMINENT ENERGY UK LIMITED is an active company incorporated on 6 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. EMINENT ENERGY UK LIMITED was registered 13 years ago.(SIC: 66120)

Status

active

Active since 13 years ago

Company No

08204918

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

14 Hays Mews London, W1J 5PT,

Previous Addresses

35 Grosvenor Street London W1K 4QX
From: 6 September 2012To: 29 September 2022
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
New Owner
May 24
Owner Exit
May 24
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE BEER, Shane Robert

Active
Hays Mews, LondonW1J 5PT
Born September 1963
Director
Appointed 17 Feb 2025

CONTOMICHALOS, Gerassimos Petros Antonios Mic

Resigned
Cleveland Square, LondonW2 6DA
Born November 1955
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2013

JONES, Stephen Anthony

Resigned
Hays Mews, LondonW1J 5PT
Born March 1966
Director
Appointed 01 Jun 2021
Resigned 18 Feb 2025

SKROBOT, Andrei

Resigned
Hays Mews, LondonW1J 5PT
Born May 1965
Director
Appointed 01 Jun 2021
Resigned 18 Nov 2022

VASSILIADES, Christodoulos Georgiou

Resigned
Doiranis, Nicosia2400
Born March 1957
Director
Appointed 06 Sept 2012
Resigned 01 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Eminent Energy Limited

Active
Anexartisias, 1 Pecora Tower, Limassol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2025

Mr Valery Subbotin

Ceased
Hays Mews, LondonW1J 5PT
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2023
Ceased 21 Feb 2025

Mr Georgios Demathas

Ceased
Grosvenor Street, LondonW1K 4QX
Born June 1953

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Micro Entity
21 November 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Incorporation Company
6 September 2012
NEWINCIncorporation