Background WavePink WaveYellow Wave

EENERGY MANAGEMENT US LIMITED (11574288)

EENERGY MANAGEMENT US LIMITED (11574288) is an active UK company. incorporated on 18 September 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EENERGY MANAGEMENT US LIMITED has been registered for 7 years. Current directors include GAHAN, John, SINCLAIR, Harvey Ian.

Company Number
11574288
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GAHAN, John, SINCLAIR, Harvey Ian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EENERGY MANAGEMENT US LIMITED

EENERGY MANAGEMENT US LIMITED is an active company incorporated on 18 September 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EENERGY MANAGEMENT US LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11574288

LTD Company

Age

7 Years

Incorporated 18 September 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 13 October 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

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 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

UTILITYTEAM U.S. LIMITED
From: 18 September 2018To: 12 July 2022
Contact
Address

20 St. Thomas Street C/O Eenergy Group Plc London, SE1 9RS,

Previous Addresses

Unit 10 Bow Court Fletchworth Gate Coventry CV5 6SP
From: 16 July 2020To: 12 July 2022
Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom
From: 18 September 2018To: 16 July 2020
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GAHAN, John

Active
St. Thomas Street, LondonSE1 9RS
Born January 1970
Director
Appointed 01 Oct 2024

SINCLAIR, Harvey Ian

Active
St. Thomas Street, LondonSE1 9RS
Born October 1971
Director
Appointed 01 Oct 2021

BIRLEY, Scott David

Resigned
Bow Court, CoventryCV5 6SP
Born June 1975
Director
Appointed 18 Sept 2018
Resigned 01 Oct 2021

GOLDSMITH, Crispin Kinglake

Resigned
St. Thomas Street, LondonSE1 9RS
Born June 1976
Director
Appointed 31 Jul 2022
Resigned 30 Sept 2024

JAKEMAN, Matthew

Resigned
Bow Court, CoventryCV5 6SP
Born October 1976
Director
Appointed 18 Sept 2018
Resigned 01 Oct 2021

WILLIAMS, Richard Mark

Resigned
St. Thomas Street, LondonSE1 9RS
Born January 1967
Director
Appointed 01 Oct 2021
Resigned 31 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
St. Thomas Street, LondonSE1 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021

Scott David Birley

Ceased
Bow Court, CoventryCV5 6SP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2018
Ceased 17 Sept 2021

Matthew Jakeman

Ceased
Bow Court, CoventryCV5 6SP
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2018
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 July 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Incorporation Company
18 September 2018
NEWINCIncorporation