Background WavePink WaveYellow Wave

NFE INTERNATIONAL HOLDINGS (12302515)

NFE INTERNATIONAL HOLDINGS (12302515) is an active UK company. incorporated on 7 November 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. NFE INTERNATIONAL HOLDINGS has been registered for 6 years. Current directors include GUINTA, Christopher, REINHARD, Matthew, SULLIVAN, Kevin.

Company Number
12302515
Status
active
Type
private-unlimited
Incorporated
7 November 2019
Age
6 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUINTA, Christopher, REINHARD, Matthew, SULLIVAN, Kevin
SIC Codes
35110, 35210, 35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFE INTERNATIONAL HOLDINGS

NFE INTERNATIONAL HOLDINGS is an active company incorporated on 7 November 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 and 2 other business activities. NFE INTERNATIONAL HOLDINGS was registered 6 years ago.(SIC: 35110, 35210, 35220)

Status

active

Active since 6 years ago

Company No

12302515

PRIVATE-UNLIMITED Company

Age

6 Years

Incorporated 7 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

NFE INTERNATIONAL HOLDINGS LIMITED
From: 7 November 2019To: 28 October 2024
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 7 November 2019To: 14 October 2022
Timeline

37 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Sept 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Feb 22
Loan Secured
May 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
May 24
Funding Round
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Mar 25
Loan Secured
Aug 25
Loan Secured
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 07 Nov 2019

GUINTA, Christopher

Active
W. 19th Street, New YorkNY 10011
Born March 1983
Director
Appointed 07 Nov 2019

REINHARD, Matthew

Active
19th St 8th Floor, New York10001
Born March 1974
Director
Appointed 02 Jan 2025

SULLIVAN, Kevin

Active
New YorkNY 10001
Born October 1971
Director
Appointed 02 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2024

Mr Wesley Robert Edens

Ceased
W. 19th Street, New YorkNY 10011
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 07 Nov 2019
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Resolution
4 November 2024
RESOLUTIONSResolutions
Resolution
28 October 2024
RESOLUTIONSResolutions
Reregistration Assent
28 October 2024
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
28 October 2024
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
28 October 2024
RR05RR05
Re Registration Memorandum Articles
28 October 2024
MARMAR
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Incorporation Company
7 November 2019
NEWINCIncorporation