Background WavePink WaveYellow Wave

ENERGYPRO ASSET MANAGEMENT LIMITED (10568884)

ENERGYPRO ASSET MANAGEMENT LIMITED (10568884) is an active UK company. incorporated on 17 January 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERGYPRO ASSET MANAGEMENT LIMITED has been registered for 9 years. Current directors include BEDFORD, Leo Charles Winston, FAWKES, Steven Derrick, Dr, TIVEY, Michael Anthony.

Company Number
10568884
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEDFORD, Leo Charles Winston, FAWKES, Steven Derrick, Dr, TIVEY, Michael Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGYPRO ASSET MANAGEMENT LIMITED

ENERGYPRO ASSET MANAGEMENT LIMITED is an active company incorporated on 17 January 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERGYPRO ASSET MANAGEMENT LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10568884

LTD Company

Age

9 Years

Incorporated 17 January 2017

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 20 December 2025 (3 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

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

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG United Kingdom
From: 18 May 2021To: 8 June 2021
2 Frederick Street Kings Cross London WC1X 0nd United Kingdom
From: 17 May 2021To: 18 May 2021
Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 17 January 2017To: 17 May 2021
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Feb 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Nov 21
Loan Secured
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Cleared
Oct 23
Owner Exit
May 24
Director Left
Mar 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEDFORD, Leo Charles Winston

Active
Bell Yard, LondonWC2A 2JR
Born October 1966
Director
Appointed 30 Oct 2021

FAWKES, Steven Derrick, Dr

Active
Bell Yard, LondonWC2A 2JR
Born January 1959
Director
Appointed 17 Jan 2017

TIVEY, Michael Anthony

Active
Bell Yard, LondonWC2A 2JR
Born October 1970
Director
Appointed 17 Mar 2017

ANDERSON, David

Resigned
Bell Yard, LondonWC2A 2JR
Born March 1953
Director
Appointed 17 Mar 2017
Resigned 23 Mar 2022

LANE, Delvin Martin

Resigned
Bell Yard, LondonWC2A 2JR
Born March 1974
Director
Appointed 07 Nov 2018
Resigned 07 Apr 2022

PACKER, Stephen Michael

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1968
Director
Appointed 07 Nov 2018
Resigned 13 Mar 2025

PUMFREY, Matthew William

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1971
Director
Appointed 17 Mar 2017
Resigned 25 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Bell Yard, LondonWC2A 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2023
Bell Yard, LondonWC2A 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Ceased 01 Jul 2023

Dr Steven Derrick Fawkes

Ceased
Bell Yard, LondonWC2A 2JR
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Resolution
22 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Incorporation Company
17 January 2017
NEWINCIncorporation