Background WavePink WaveYellow Wave

ELIOS ENERGY HOLDINGS 3 LIMITED (10636653)

ELIOS ENERGY HOLDINGS 3 LIMITED (10636653) is an active UK company. incorporated on 23 February 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ELIOS ENERGY HOLDINGS 3 LIMITED has been registered for 9 years. Current directors include FELLOWS, Edward William, GRANT, Sarah Mary.

Company Number
10636653
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FELLOWS, Edward William, GRANT, Sarah Mary
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIOS ENERGY HOLDINGS 3 LIMITED

ELIOS ENERGY HOLDINGS 3 LIMITED is an active company incorporated on 23 February 2017 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. ELIOS ENERGY HOLDINGS 3 LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10636653

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Funding Round
May 17
Capital Update
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Feb 18
Loan Cleared
Sept 18
Loan Cleared
Aug 19
Capital Update
Apr 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
8
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 21 Sept 2021

GRANT, Sarah Mary

Active
33 Holborn, LondonEC1N 2HT
Born March 1973
Director
Appointed 06 Jan 2023

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 23 Feb 2017
Resigned 15 Nov 2018

DIGGES, Jonathan Charles Nigel

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 23 Feb 2017
Resigned 21 Sept 2021

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 23 Feb 2017
Resigned 06 Jan 2023

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 23 Feb 2017
Resigned 08 Mar 2023

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAMDAAMD
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2022
AAAnnual Accounts
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Legacy
6 April 2020
SH20SH20
Legacy
6 April 2020
CAP-SSCAP-SS
Resolution
6 April 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 April 2020
SH19Statement of Capital
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2019
AAAnnual Accounts
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2018
AAAnnual Accounts
Legacy
19 April 2018
PARENT_ACCPARENT_ACC
Legacy
19 April 2018
AGREEMENT2AGREEMENT2
Legacy
19 April 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 February 2018
CS01Confirmation Statement
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 September 2017
RP04SH01RP04SH01
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Legacy
14 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2017
SH19Statement of Capital
Legacy
14 July 2017
CAP-SSCAP-SS
Resolution
14 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2017
NEWINCIncorporation