Background WavePink WaveYellow Wave

MANNINGTON ENERGY CENTRE LIMITED (11433331)

MANNINGTON ENERGY CENTRE LIMITED (11433331) is an active UK company. incorporated on 26 June 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. MANNINGTON ENERGY CENTRE LIMITED has been registered for 7 years. Current directors include GATINOT, Cyril Dimitri Nicolas, PEGORARO, Lucas.

Company Number
11433331
Status
active
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
70 St Mary Axe, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
GATINOT, Cyril Dimitri Nicolas, PEGORARO, Lucas
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNINGTON ENERGY CENTRE LIMITED

MANNINGTON ENERGY CENTRE LIMITED is an active company incorporated on 26 June 2018 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. MANNINGTON ENERGY CENTRE LIMITED was registered 7 years ago.(SIC: 35140)

Status

active

Active since 7 years ago

Company No

11433331

LTD Company

Age

7 Years

Incorporated 26 June 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

MANNINGTON ENERGY CENTER LIMITED
From: 6 July 2019To: 27 September 2019
ESSEX ROAD ENERGY CENTRE LIMITED
From: 21 March 2019To: 6 July 2019
SUNVENTURES 12 LIMITED
From: 26 June 2018To: 21 March 2019
Contact
Address

70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom
From: 5 May 2022To: 27 August 2024
C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 10 December 2020To: 5 May 2022
3rd Floor 141-145 Curtain Road London EC2A 3BX England
From: 16 April 2020To: 10 December 2020
4th Floor 28 Throgmorton Street London EC2N 2AN United Kingdom
From: 19 July 2019To: 16 April 2020
28 4th Floor 28 Throgmorton Street London United Kingdom EC2N 2AN United Kingdom
From: 26 June 2018To: 19 July 2019
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Funding Round
Sept 21
Owner Exit
Feb 22
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GATINOT, Cyril Dimitri Nicolas

Active
70 St Mary Axe, LondonEC3A 8BE
Born January 1974
Director
Appointed 03 Jul 2024

PEGORARO, Lucas

Active
St Mary Axe, LondonEC3A 8BE
Born October 1985
Director
Appointed 30 Jun 2025

HICKS, Dominic Anthony

Resigned
28 Throgmorton Street, LondonEC2N 2AN
Born May 1959
Director
Appointed 26 Jun 2018
Resigned 08 Jan 2020

HUGHES, Michael John

Resigned
28 Throgmorton Street, LondonEC2N 2AN
Born February 1975
Director
Appointed 08 Jan 2020
Resigned 15 Jan 2020

NEWMAN, Andrew Jonathan Charles

Resigned
32-38 East Street, EssexSS4 1DB
Born December 1970
Director
Appointed 15 Jan 2020
Resigned 03 Jul 2024

PINNEY, James Michael

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born June 1986
Director
Appointed 03 Jul 2024
Resigned 30 Jun 2025

SPANGGAARD, Thorvald

Resigned
32-38 East Street, EssexSS4 1DB
Born October 1974
Director
Appointed 08 Jan 2020
Resigned 03 Jul 2024

WRAGG, Simon Neil

Resigned
28 Throgmorton Street, LondonEC2N 2AN
Born February 1964
Director
Appointed 26 Jun 2018
Resigned 08 Jan 2020

Persons with significant control

5

1 Active
4 Ceased
St. Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024
1st Floor 9 George Square, GlasgowG2 1QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 17 Feb 2022
Ceased 03 Jul 2024
3 Noble Street, LondonEC2V 7EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2020
Ceased 03 Jul 2024
51 Lincoln's Inn Fields, LondonWC2A 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 08 Jan 2020
Ceased 17 Feb 2022

Mr Simon Neil Wragg

Ceased
28 Thorgmorton Street, LondonEC2N 2AN
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jun 2018
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Memorandum Articles
19 July 2024
MAMA
Resolution
19 July 2024
RESOLUTIONSResolutions
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Resolution
17 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Resolution
27 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Resolution
6 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Resolution
21 March 2019
RESOLUTIONSResolutions
Incorporation Company
26 June 2018
NEWINCIncorporation