Background WavePink WaveYellow Wave

L1 ENERGY HOLDINGS LIMITED (08867520)

L1 ENERGY HOLDINGS LIMITED (08867520) is an active UK company. incorporated on 29 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. L1 ENERGY HOLDINGS LIMITED has been registered for 12 years. Current directors include TOYER, Phillip Neil, TUBB, Jonathan.

Company Number
08867520
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
20 Grafton Street, London, W1S 4DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOYER, Phillip Neil, TUBB, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L1 ENERGY HOLDINGS LIMITED

L1 ENERGY HOLDINGS LIMITED is an active company incorporated on 29 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. L1 ENERGY HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08867520

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

SNRDCO 3154 LIMITED
From: 29 January 2014To: 7 March 2014
Contact
Address

20 Grafton Street London, W1S 4DZ,

Previous Addresses

Devonshire House One Mayfair Place London W1J 8AJ England
From: 18 May 2020To: 27 February 2025
Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England
From: 21 February 2018To: 18 May 2020
Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England
From: 8 February 2018To: 21 February 2018
Devonshire House One Mayfair Place London W1J 8AJ England
From: 6 February 2018To: 8 February 2018
Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England
From: 5 February 2018To: 6 February 2018
C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ England
From: 24 March 2015To: 5 February 2018
35 Park Lane 3Rd Floor London W1K 1RB
From: 6 March 2014To: 24 March 2015
One Fleet Place London EC4M 7WS
From: 29 January 2014To: 6 March 2014
Timeline

32 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Funding Round
Apr 15
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Feb 17
Capital Update
Apr 17
Capital Update
Apr 17
Capital Update
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
May 20
Director Joined
May 20
Capital Update
May 21
Capital Update
Dec 21
Funding Round
Feb 22
Capital Update
Feb 22
Owner Exit
Apr 22
Capital Update
Aug 22
Director Left
Mar 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
16
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TOYER, Phillip Neil

Active
Rue Du Kiem, StrassenL-8030
Born September 1962
Director
Appointed 25 Sept 2024

TUBB, Jonathan

Active
Grafton Street, LondonW1S 4DZ
Born March 1964
Director
Appointed 25 Sept 2024

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 29 Jan 2014
Resigned 06 Mar 2014

AVDEEV, Dmitry

Resigned
One Mayfair Place, LondonW1J 8AJ
Born November 1973
Director
Appointed 14 May 2020
Resigned 25 Sept 2024

DOMINIK, Mark Joseph

Resigned
Devonshire House, LondonW1J 8AJ
Born May 1982
Director
Appointed 25 Oct 2017
Resigned 14 May 2020

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 29 Jan 2014
Resigned 06 Mar 2014

JAMES, Richard David

Resigned
One Mayfair Place, LondonW1J 8AJ
Born June 1964
Director
Appointed 26 Mar 2014
Resigned 28 May 2016

ROACHE, Simon Anthony

Resigned
One Mayfair Place, LondonW1J 8AJ
Born July 1965
Director
Appointed 23 Jun 2016
Resigned 28 Feb 2023

SMITH, John Christopher

Resigned
One Mayfair Place, LondonW1J 8AJ
Born March 1971
Director
Appointed 06 Mar 2014
Resigned 25 Oct 2017

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 29 Jan 2014
Resigned 06 Mar 2014

Persons with significant control

1

0 Active
1 Ceased

German Khan

Ceased
One Mayfair Place, LondonW1J 8AJ
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 November 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Move Registers To Registered Office Company With New Address
7 February 2023
AD04Change of Accounting Records Location
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 August 2022
SH19Statement of Capital
Legacy
31 August 2022
SH20SH20
Legacy
31 August 2022
CAP-SSCAP-SS
Resolution
31 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 February 2022
SH19Statement of Capital
Legacy
23 February 2022
SH20SH20
Legacy
23 February 2022
CAP-SSCAP-SS
Resolution
23 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Legacy
30 December 2021
SH20SH20
Legacy
30 December 2021
CAP-SSCAP-SS
Resolution
30 December 2021
RESOLUTIONSResolutions
Resolution
17 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Legacy
12 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 May 2021
SH19Statement of Capital
Legacy
12 May 2021
CAP-SSCAP-SS
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 August 2017
SH19Statement of Capital
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Legacy
12 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2017
SH19Statement of Capital
Legacy
12 April 2017
CAP-SSCAP-SS
Resolution
12 April 2017
RESOLUTIONSResolutions
Legacy
11 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2017
SH19Statement of Capital
Legacy
11 April 2017
CAP-SSCAP-SS
Resolution
11 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2014
NEWINCIncorporation