Background WavePink WaveYellow Wave

P3P ENERGY MANAGEMENT AE LIMITED (08311365)

P3P ENERGY MANAGEMENT AE LIMITED (08311365) is an active UK company. incorporated on 28 November 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). P3P ENERGY MANAGEMENT AE LIMITED has been registered for 13 years. Current directors include BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul.

Company Number
08311365
Status
active
Type
ltd
Incorporated
28 November 2012
Age
13 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P3P ENERGY MANAGEMENT AE LIMITED

P3P ENERGY MANAGEMENT AE LIMITED is an active company incorporated on 28 November 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). P3P ENERGY MANAGEMENT AE LIMITED was registered 13 years ago.(SIC: 46120)

Status

active

Active since 13 years ago

Company No

08311365

LTD Company

Age

13 Years

Incorporated 28 November 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 16 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 28 November 2012To: 10 March 2022
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
May 13
Director Left
Apr 14
Director Left
Sept 15
Loan Cleared
Mar 17
Funding Round
Mar 17
Owner Exit
Sept 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Nov 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Owner Exit
Apr 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Mar 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARTHO, Alexander

Active
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 15 Jun 2022

ELBORNE, Philip Timothy William

Active
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 15 Jun 2022

HARRIS, Julian Paul

Active
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 09 Jan 2013

EMERSON, John

Resigned
Thavies Inn House, LondonEC1N 2HA
Born February 1954
Director
Appointed 28 Nov 2012
Resigned 31 Mar 2014

WALKER, Charles Christopher

Resigned
Dover Street, LondonW1S 4NS
Born October 1954
Director
Appointed 09 Jan 2013
Resigned 24 Aug 2015

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 09 Jan 2013
Resigned 29 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 01 Apr 2023
Holborn Circus, LondonEC1N 2HA

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
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 June 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2012
NEWINCIncorporation