Background WavePink WaveYellow Wave

UC ENERGY LTD (10972017)

UC ENERGY LTD (10972017) is an active UK company. incorporated on 20 September 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. UC ENERGY LTD has been registered for 8 years. Current directors include HAJHASHEM, Mohammad, Dr, TAHERI MOOSAVI, Seyedehsomayeh, Dr, EURAZEO GLOBAL INVESTOR - EGI.

Company Number
10972017
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
HAJHASHEM, Mohammad, Dr, TAHERI MOOSAVI, Seyedehsomayeh, Dr, EURAZEO GLOBAL INVESTOR - EGI
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UC ENERGY LTD

UC ENERGY LTD is an active company incorporated on 20 September 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. UC ENERGY LTD was registered 8 years ago.(SIC: 35140)

Status

active

Active since 8 years ago

Company No

10972017

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

VANQUIST ENERGY SUPPLY LIMITED
From: 20 September 2017To: 16 March 2022
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Bright Building, Manchester Science Park Pencroft Way Manchester M15 6GZ England
From: 9 May 2024To: 14 June 2024
Unit 7 & 9, Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE England
From: 9 February 2024To: 9 May 2024
6th Floor, 49 Peter Street Manchester M2 3NG England
From: 27 April 2022To: 9 February 2024
No 6 9 Suffolk Road Altrincham WA14 4QX England
From: 3 March 2022To: 27 April 2022
Brisance House Exton Lane Chorley PR7 6AQ England
From: 18 November 2021To: 3 March 2022
Utilihouse East Terrace Chorley PR7 6TE England
From: 20 September 2017To: 18 November 2021
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Jan 25
Loan Secured
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAJHASHEM, Mohammad, Dr

Active
Old Bailey, LondonEC4M 7AU
Born August 1985
Director
Appointed 03 Mar 2022

TAHERI MOOSAVI, Seyedehsomayeh, Dr

Active
Old Bailey, LondonEC4M 7AU
Born September 1982
Director
Appointed 03 Mar 2022

EURAZEO GLOBAL INVESTOR - EGI

Active
Rue Georges Berger, Paris75017
Corporate director
Appointed 31 Dec 2023

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1967
Director
Appointed 20 Sept 2017
Resigned 24 Jan 2022

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 20 Sept 2017
Resigned 03 Mar 2022

HIRST, Matthew Christopher

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 20 Sept 2017
Resigned 03 Mar 2022

EURAZEO INVESTMENT MANAGER - EIM

Resigned
Avenue Des Champs-Élysées, Paris75008
Corporate director
Appointed 30 May 2023
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
East Terrace, ChorleyPR7 6TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2017
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
23 January 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 August 2023
AP02Appointment of Corporate Director
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 April 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Incorporation Company
20 September 2017
NEWINCIncorporation