Background WavePink WaveYellow Wave

GET ENERGY HOLDINGS LTD (11925609)

GET ENERGY HOLDINGS LTD (11925609) is an active UK company. incorporated on 4 April 2019. 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. GET ENERGY HOLDINGS LTD has been registered for 7 years. Current directors include BOURBONNAIS, Steve, DE BOER, Robert Jan.

Company Number
11925609
Status
active
Type
ltd
Incorporated
4 April 2019
Age
7 years
Address
C/O Hunters Law Llp 9 New Square, London, WC2A 3QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOURBONNAIS, Steve, DE BOER, Robert Jan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET ENERGY HOLDINGS LTD

GET ENERGY HOLDINGS LTD is an active company incorporated on 4 April 2019 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. GET ENERGY HOLDINGS LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11925609

LTD Company

Age

7 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 31/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

C/O Hunters Law Llp 9 New Square Lincoln’S Inn London, WC2A 3QN,

Previous Addresses

C/O Hunters Law Llp Lincoln's Inn, 9 New Square Lincoln's Inn London WC2A 3QN United Kingdom
From: 6 February 2025To: 19 February 2025
C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
From: 17 January 2020To: 6 February 2025
3rd Floor 120 Baker Street London W1U 6TU England
From: 21 June 2019To: 17 January 2020
6, Regents Court 92 Randolph Avenue London W9 1BG England
From: 21 June 2019To: 21 June 2019
3rd Floor 120 Baker Street London W1U 6TU England
From: 21 June 2019To: 21 June 2019
6, Regents Court Randolph Avenue London W9 1BG England
From: 20 June 2019To: 21 June 2019
Flat 6, Regents Court 92 Randolph Avenue London W9 1BG England
From: 23 May 2019To: 20 June 2019
Flat 6, Regents Court Randolph Avenue London W9 1BG England
From: 23 May 2019To: 23 May 2019
3rd Floor, 120 Baker Street London W1U 6TU England
From: 4 April 2019To: 23 May 2019
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Share Issue
Nov 19
Funding Round
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Jan 21
Director Left
May 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Aug 23
Owner Exit
Nov 23
Director Joined
Dec 23
Director Left
Jan 25
10
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUNTERS CO SEC LTD

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Corporate secretary
Appointed 01 Jan 2020

BOURBONNAIS, Steve

Active
9 New Square, LondonWC2A 3QN
Born September 1971
Director
Appointed 20 Jun 2019

DE BOER, Robert Jan

Active
9 New Square, LondonWC2A 3QN
Born February 1965
Director
Appointed 20 Jun 2019

AMARAL VIGARIO, Daniel Antonio

Resigned
92 Randolph Avenue, LondonW9 1BG
Born September 1981
Director
Appointed 07 May 2019
Resigned 10 Mar 2020

BOURBONNAIS, Steve

Resigned
92 Randolph Avenue, LondonW9 1BG
Born September 1971
Director
Appointed 04 Apr 2019
Resigned 23 May 2019

DANN, Nicholas Anton

Resigned
95 Aldwych, LondonWC2B 4JF
Born October 1990
Director
Appointed 06 Mar 2020
Resigned 16 Apr 2021

DE BOER, Robert Jan

Resigned
92 Randolph Avenue, LondonW9 1BG
Born February 1965
Director
Appointed 04 Apr 2019
Resigned 23 May 2019

WILSON, Rory George Ian

Resigned
95 Aldwych, LondonWC2B 4JF
Born January 1987
Director
Appointed 15 Dec 2023
Resigned 15 Dec 2024

Persons with significant control

5

1 Active
4 Ceased

Robert Jan De Boer

Ceased
95 Aldwych, LondonWC2B 4JF
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2019
Ceased 20 Nov 2023

Steve Bourbonnais

Active
9 New Square, LondonWC2A 3QN
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2019

Mr Daniel Antonio Amaral Vigario

Ceased
92 Randolph Avenue, LondonW9 1BG
Born September 1981

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 21 Jun 2019

Mr Robert Jan De Boer

Ceased
92 Randolph Avenue, LondonW9 1BG
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2019
Ceased 23 May 2019

Mr Steve Bourbonnais

Ceased
92 Randolph Avenue, LondonW9 1BG
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2019
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

70

Change Corporate Secretary Company With Change Date
14 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Resolution
7 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Incorporation Company
4 April 2019
NEWINCIncorporation