Background WavePink WaveYellow Wave

PROTOS HOLDING LIMITED (11920987)

PROTOS HOLDING LIMITED (11920987) is an active UK company. incorporated on 2 April 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PROTOS HOLDING LIMITED has been registered for 6 years. Current directors include GREGORY, Maria, MCSHANE, Anthony Thomas, SHAFQAT, Ahad.

Company Number
11920987
Status
active
Type
ltd
Incorporated
2 April 2019
Age
6 years
Address
Floor 4, Lynton House, London, WC1H 9LT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GREGORY, Maria, MCSHANE, Anthony Thomas, SHAFQAT, Ahad
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTOS HOLDING LIMITED

PROTOS HOLDING LIMITED is an active company incorporated on 2 April 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PROTOS HOLDING LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

11920987

LTD Company

Age

6 Years

Incorporated 2 April 2019

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 1 August 2025 (8 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

24 days left

Last Filed

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

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Floor 4, Lynton House 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England
From: 2 February 2023To: 7 February 2023
80 Coleman Street London EC2R 5BJ United Kingdom
From: 9 June 2021To: 2 February 2023
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 2 April 2019To: 9 June 2021
Timeline

62 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Left
Jul 25
Director Left
Jul 25
37
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SIALVI, Hassan Mustafa

Active
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 22 Jul 2024

GREGORY, Maria

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1984
Director
Appointed 22 Jul 2024

MCSHANE, Anthony Thomas

Active
Lynton House, LondonWC1H 9LT
Born December 1969
Director
Appointed 27 Jan 2021

SHAFQAT, Ahad

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born April 1986
Director
Appointed 23 Jul 2023

GREGORY, Maria

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 23 Jul 2023
Resigned 22 Jul 2024

OYEGOKE, Toye

Resigned
LondonEC2R 5BJ
Secretary
Appointed 01 Jun 2021
Resigned 23 Jul 2023

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 02 Apr 2019
Resigned 01 Jun 2021

COOK, Iain

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born February 1983
Director
Appointed 14 Oct 2023
Resigned 22 Jul 2024

EDGAR, Matthew John

Resigned
LondonEC2Y 9HD
Born July 1985
Director
Appointed 23 Nov 2020
Resigned 08 Jun 2022

HOOD, Mary, Dr

Resigned
LondonEC2R 5BJ
Born February 1977
Director
Appointed 24 Nov 2020
Resigned 07 Jun 2022

HOWIE, Andrew Tristan

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born May 1979
Director
Appointed 21 Jun 2022
Resigned 14 Oct 2023

KOLTIS, Tommy John

Resigned
City Tower, LondonEC2V 5DE
Born July 1971
Director
Appointed 02 Apr 2019
Resigned 14 Oct 2023

MCCAFFERY, Martin

Resigned
LondonEC2R 5BJ
Born June 1983
Director
Appointed 27 Jan 2021
Resigned 08 Jun 2022

MILAN, Liam Oliver

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1987
Director
Appointed 08 Aug 2024
Resigned 22 Jul 2025

MULCAHY, Matthew Robert

Resigned
Morristown07960
Born May 1963
Director
Appointed 02 Apr 2019
Resigned 21 Jun 2022

ROBERTS, Oliver

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born November 1991
Director
Appointed 13 Jun 2022
Resigned 08 Aug 2024

THAIR, Michael

Resigned
LondonEC2R 5BJ
Born July 1976
Director
Appointed 24 Nov 2020
Resigned 22 Jul 2025

WILSON, Stuart Andrew

Resigned
LondonEC2Y 9HD
Born September 1970
Director
Appointed 23 Nov 2020
Resigned 30 Mar 2022

Persons with significant control

1

Lynton House, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2023
TM02Termination of Secretary
Capital Allotment Shares
16 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 May 2022
AAAnnual Accounts
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Incorporation Company
2 April 2019
NEWINCIncorporation