Background WavePink WaveYellow Wave

SEMBCORP ENERGY UK LIMITED (11369893)

SEMBCORP ENERGY UK LIMITED (11369893) is an active UK company. incorporated on 18 May 2018. with registered office in Middlesbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SEMBCORP ENERGY UK LIMITED has been registered for 7 years. Current directors include CHENG, Chee Mun Eugene, PATRICK, Michael Thomas, TULI, Vipul and 1 others.

Company Number
11369893
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
Sembcorp Uk Headquarters, Middlesbrough, TS90 8WS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHENG, Chee Mun Eugene, PATRICK, Michael Thomas, TULI, Vipul, WONG, Kim Yin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMBCORP ENERGY UK LIMITED

SEMBCORP ENERGY UK LIMITED is an active company incorporated on 18 May 2018 with the registered office located in Middlesbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SEMBCORP ENERGY UK LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11369893

LTD Company

Age

7 Years

Incorporated 18 May 2018

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 16 September 2025 (6 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

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Sembcorp Uk Headquarters Wilton International Middlesbrough, TS90 8WS,

Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Jun 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHENG, Chee Mun Eugene

Active
Wilton International, MiddlesbroughTS90 8WS
Born November 1977
Director
Appointed 15 Mar 2021

PATRICK, Michael Thomas

Active
Wilton International, MiddlesbroughTS90 8WS
Born May 1972
Director
Appointed 23 May 2024

TULI, Vipul

Active
Wilton International, MiddlesbroughTS90 8WS
Born January 1969
Director
Appointed 01 Feb 2024

WONG, Kim Yin

Active
Wilton International, MiddlesbroughTS90 8WS
Born July 1970
Director
Appointed 01 Jul 2020

BARNARD, Ruth

Resigned
Wilton International, MiddlesbroughTS90 8WS
Secretary
Appointed 30 Nov 2021
Resigned 30 Nov 2023

BREWERTON, Gareth

Resigned
Wilton International, MiddlesbroughTS90 8WS
Secretary
Appointed 15 Jan 2024
Resigned 10 Nov 2025

HANDS, Stephen Christopher

Resigned
Wilton International, MiddlesbroughTS90 8WS
Secretary
Appointed 18 May 2018
Resigned 30 Nov 2021

AHMAD, Nauman

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born December 1970
Director
Appointed 18 May 2018
Resigned 03 Aug 2020

COCKROFT, Graham John, Mister

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born January 1963
Director
Appointed 03 Sept 2018
Resigned 28 Feb 2021

KOSS, Andrew Robert

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born January 1971
Director
Appointed 03 Aug 2020
Resigned 11 Jan 2024

MCGREGOR, Neil Garry

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born August 1955
Director
Appointed 18 May 2018
Resigned 01 Jul 2020

NARAYANAN, Sriram

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born August 1970
Director
Appointed 18 May 2018
Resigned 12 Feb 2019

TOMLINSON, Paul David

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born July 1964
Director
Appointed 12 Feb 2019
Resigned 30 Sept 2019

Persons with significant control

1

#05-04, Singapore 179360

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2018
Fundings
Financials
Latest Activities

Filing History

40

Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Incorporation Company
18 May 2018
NEWINCIncorporation