Background WavePink WaveYellow Wave

CAPITAS ENERGY FINANCE LIMITED (10570895)

CAPITAS ENERGY FINANCE LIMITED (10570895) is an active UK company. incorporated on 18 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. CAPITAS ENERGY FINANCE LIMITED has been registered for 9 years. Current directors include HARTILL, Jeremy Alexander, RIVA, Darren, WILD, Christopher and 1 others.

Company Number
10570895
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
HARTILL, Jeremy Alexander, RIVA, Darren, WILD, Christopher, WYLIE, Terence
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAS ENERGY FINANCE LIMITED

CAPITAS ENERGY FINANCE LIMITED is an active company incorporated on 18 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. CAPITAS ENERGY FINANCE LIMITED was registered 9 years ago.(SIC: 64910)

Status

active

Active since 9 years ago

Company No

10570895

LTD Company

Age

9 Years

Incorporated 18 January 2017

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 16 September 2025 (7 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

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

70 Gracechurch Street London, EC3V 0HR,

Previous Addresses

Aissela 46 High Street 2nd Floor, Suite 4 Esher Surrey KT10 9QY England
From: 16 April 2018To: 5 January 2021
Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom
From: 18 January 2017To: 16 April 2018
Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Funding Round
Aug 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HARTILL, Jeremy Alexander

Active
Gracechurch Street, LondonEC3V 0HR
Born May 1969
Director
Appointed 18 Jan 2017

RIVA, Darren

Active
Gracechurch Street, LondonEC3V 0HR
Born January 1975
Director
Appointed 11 Jul 2019

WILD, Christopher

Active
Gracechurch Street, LondonEC3V 0HR
Born February 1972
Director
Appointed 24 Feb 2020

WYLIE, Terence

Active
Gracechurch Street, LondonEC3V 0HR
Born June 1955
Director
Appointed 24 Feb 2020

SCALES, Philip

Resigned
46 High Street, EsherKT10 9QY
Secretary
Appointed 18 Jan 2017
Resigned 23 Oct 2019

CLARKE, Robert

Resigned
46 High Street, EsherKT10 9QY
Born January 1961
Director
Appointed 24 Feb 2020
Resigned 26 May 2020

WILLIAMS, Sean Russell

Resigned
46 High Street, EsherKT10 9QY
Born July 1964
Director
Appointed 24 Feb 2020
Resigned 26 May 2020

Persons with significant control

2

0 Active
2 Ceased
46 High Street, EsherKT10 9QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2018
Ceased 16 Jul 2019

Mr Jeremy Alexander Hartill

Ceased
46 High Street, EsherKT10 9QY
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2017
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
6 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 January 2017
NEWINCIncorporation