Background WavePink WaveYellow Wave

ABRIACHAN ELECTRIC COMPANY LIMITED (09898430)

ABRIACHAN ELECTRIC COMPANY LIMITED (09898430) is an active UK company. incorporated on 2 December 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ABRIACHAN ELECTRIC COMPANY LIMITED has been registered for 10 years. Current directors include CURTIS, Nicholas Simon, MCKELLAR, James Robert.

Company Number
09898430
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
7 St. James's Gardens, London, W11 4RB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CURTIS, Nicholas Simon, MCKELLAR, James Robert
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRIACHAN ELECTRIC COMPANY LIMITED

ABRIACHAN ELECTRIC COMPANY LIMITED is an active company incorporated on 2 December 2015 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. ABRIACHAN ELECTRIC COMPANY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09898430

LTD Company

Age

10 Years

Incorporated 2 December 2015

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

RIVER GENERATION (ABRIACHAN) LIMITED
From: 2 December 2015To: 28 February 2020
Contact
Address

7 St. James's Gardens London, W11 4RB,

Previous Addresses

3rd Floor, 34 st. James's Street London SW1A 1HD England
From: 2 December 2015To: 27 February 2020
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Capital Update
Apr 20
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CURTIS, Nicholas Simon

Active
St. Barnabas Villas, LondonSW8 2EH
Born January 1966
Director
Appointed 27 Feb 2020

MCKELLAR, James Robert

Active
St. James's Gardens, LondonW11 4RB
Born April 1962
Director
Appointed 27 Feb 2020

CURTIS, John Nicholas Buller

Resigned
St. James's Gardens, LondonW11 4RB
Born March 1962
Director
Appointed 02 Dec 2015
Resigned 27 Feb 2020

POPLE, Nicholas David

Resigned
St. James's Street, LondonSW1A 1HD
Born July 1969
Director
Appointed 02 Dec 2015
Resigned 20 Jan 2018

TOTTY, James Thomas, Dr

Resigned
St. James's Gardens, LondonW11 4RB
Born February 1971
Director
Appointed 02 Dec 2015
Resigned 27 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
St. James's Gardens, LondonW11 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2020
34 St. James's Street, LondonSW1A 1HD

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 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 December 2020
AD04Change of Accounting Records Location
Legacy
13 July 2020
SH20SH20
Legacy
23 June 2020
SH20SH20
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 April 2020
SH19Statement of Capital
Legacy
12 March 2020
CAP-SSCAP-SS
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
28 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
22 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Incorporation Company
2 December 2015
NEWINCIncorporation