Background WavePink WaveYellow Wave

OUTLOOK ENERGY HOLDINGS LIMITED (10724615)

OUTLOOK ENERGY HOLDINGS LIMITED (10724615) is an active UK company. incorporated on 13 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OUTLOOK ENERGY HOLDINGS LIMITED has been registered for 8 years. Current directors include HENRIKSEN, Johan Askehave, HIRST, David Michael, MLYNSKI, David Thomas, Dr and 1 others.

Company Number
10724615
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
Aston House, London, N3 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HENRIKSEN, Johan Askehave, HIRST, David Michael, MLYNSKI, David Thomas, Dr, SPENCER, Benjamin William Vennegaard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTLOOK ENERGY HOLDINGS LIMITED

OUTLOOK ENERGY HOLDINGS LIMITED is an active company incorporated on 13 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OUTLOOK ENERGY HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10724615

LTD Company

Age

8 Years

Incorporated 13 April 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Jan 24
Director Joined
Mar 26
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HENRIKSEN, Johan Askehave

Active
Cornwall Avenue, LondonN3 1LF
Born June 1990
Director
Appointed 13 Apr 2017

HIRST, David Michael

Active
Cornwall Avenue, LondonN3 1LF
Born January 1963
Director
Appointed 01 Mar 2026

MLYNSKI, David Thomas, Dr

Active
Cornwall Avenue, LondonN3 1LF
Born December 1989
Director
Appointed 13 Apr 2017

SPENCER, Benjamin William Vennegaard

Active
Cornwall Avenue, LondonN3 1LF
Born February 1989
Director
Appointed 13 Apr 2017

Persons with significant control

5

3 Active
2 Ceased
Orchard Street Business Centre, BristolBS1 5EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2019
Thingwall Park, BristolBS16 2AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Benjamin William Vennegaard Spencer

Ceased
Cornwall Avenue, LondonN3 1LF
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Ceased 31 May 2019

Mr David Thomas Mlynski

Ceased
Cornwall Avenue, LondonN3 1LF
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Ceased 31 May 2019

Mr Johan Askehave Henriksen

Active
Cornwall Avenue, LondonN3 1LF
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Resolution
15 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Memorandum Articles
16 October 2020
MAMA
Resolution
16 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 January 2018
SH10Notice of Particulars of Variation
Resolution
9 January 2018
RESOLUTIONSResolutions
Resolution
9 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Incorporation Company
13 April 2017
NEWINCIncorporation