Background WavePink WaveYellow Wave

ENERGY TRANSITION FINANCE LTD (10722665)

ENERGY TRANSITION FINANCE LTD (10722665) is an active UK company. incorporated on 12 April 2017. with registered office in Redcliffe. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ENERGY TRANSITION FINANCE LTD has been registered for 8 years. Current directors include CASEY, Vincent Francis, DASGUPTA, Kunal, FITZPATRICK, Stephen James and 2 others.

Company Number
10722665
Status
active
Type
ltd
Incorporated
12 April 2017
Age
8 years
Address
Floor 5, Crescent, Redcliffe, BS1 6EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CASEY, Vincent Francis, DASGUPTA, Kunal, FITZPATRICK, Stephen James, ISHIBASHI, Takashi, SASAKI, Daniel William
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY TRANSITION FINANCE LTD

ENERGY TRANSITION FINANCE LTD is an active company incorporated on 12 April 2017 with the registered office located in Redcliffe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ENERGY TRANSITION FINANCE LTD was registered 8 years ago.(SIC: 47990)

Status

active

Active since 8 years ago

Company No

10722665

LTD Company

Age

8 Years

Incorporated 12 April 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

OVO HOLDINGS LTD
From: 19 September 2019To: 23 February 2026
LILIBET HOLDINGS LTD
From: 12 April 2017To: 19 September 2019
Contact
Address

Floor 5, Crescent Temple Back Redcliffe, BS1 6EZ,

Previous Addresses

1 Rivergate Temple Quay Bristol BS1 6ED England
From: 12 April 2017To: 16 February 2026
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
May 17
Director Joined
Jan 19
Loan Cleared
Sept 19
Funding Round
Dec 19
Loan Secured
Jan 20
Loan Secured
Aug 20
Loan Secured
Oct 20
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Feb 22
Loan Secured
Jan 25
Loan Secured
Jan 25
Funding Round
Jan 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CASEY, Vincent Francis

Active
Temple Back, RedcliffeBS1 6EZ
Born February 1983
Director
Appointed 12 Apr 2017

DASGUPTA, Kunal

Active
Temple Back, RedcliffeBS1 6EZ
Born July 1976
Director
Appointed 18 Feb 2026

FITZPATRICK, Stephen James

Active
Temple Back, RedcliffeBS1 6EZ
Born September 1977
Director
Appointed 12 Apr 2017

ISHIBASHI, Takashi

Active
Temple Back, RedcliffeBS1 6EZ
Born October 1980
Director
Appointed 16 Mar 2026

SASAKI, Daniel William

Active
Temple Back, RedcliffeBS1 6EZ
Born July 1963
Director
Appointed 18 Feb 2026

CASTELL, William Thomas

Resigned
Temple Quay, BristolBS1 6ED
Born September 1978
Director
Appointed 18 Jan 2021
Resigned 10 Jan 2022

HOUGHTON, Christopher Paul

Resigned
Temple Back, RedcliffeBS1 6EZ
Born December 1978
Director
Appointed 21 Nov 2025
Resigned 18 Feb 2026

LETTS, Adrian James

Resigned
Temple Quay, BristolBS1 6ED
Born December 1973
Director
Appointed 07 Jan 2019
Resigned 01 Mar 2022

MUROMOTO, Go

Resigned
Temple Back, RedcliffeBS1 6EZ
Born August 1979
Director
Appointed 18 Feb 2026
Resigned 16 Mar 2026

Persons with significant control

1

Temple Quay, BristolBS1 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
27 January 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 January 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 January 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 January 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
31 March 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Resolution
19 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2017
NEWINCIncorporation