Background WavePink WaveYellow Wave

ENERGY PROJECTS DEVELOPMENT LIMITED (12499170)

ENERGY PROJECTS DEVELOPMENT LIMITED (12499170) is an active UK company. incorporated on 5 March 2020. 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. ENERGY PROJECTS DEVELOPMENT LIMITED has been registered for 6 years. Current directors include DANESE, Mario.

Company Number
12499170
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
C/O Antelope Investments Ltd 91 Waterloo Road, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DANESE, Mario
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY PROJECTS DEVELOPMENT LIMITED

ENERGY PROJECTS DEVELOPMENT LIMITED is an active company incorporated on 5 March 2020 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. ENERGY PROJECTS DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12499170

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

C/O Antelope Investments Ltd 91 Waterloo Road Capital Tower 9th Floor London, SE1 8RT,

Previous Addresses

Floor 6 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom
From: 5 March 2020To: 4 March 2024
Timeline

15 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Feb 23
Owner Exit
Feb 23
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DANESE, Mario

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1963
Director
Appointed 01 Jun 2022

DANESE, Mario

Resigned
International House, MayfairW1B 2QD
Born September 1963
Director
Appointed 11 Aug 2020
Resigned 01 Oct 2021

GRANATO, Pasquale

Resigned
Milan20121
Born May 1972
Director
Appointed 05 Mar 2020
Resigned 11 Aug 2020

PAPA, Emilio Fidenzio Lucio

Resigned
International House, MayfairW1B 2QD
Born December 1947
Director
Appointed 01 Oct 2021
Resigned 01 Jun 2022

Persons with significant control

5

1 Active
4 Ceased

Mrs Cristina Faraoni

Active
91 Waterloo Road, LondonSE1 8RT
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2023

Mr Nunzio Di Stasi

Ceased
International House, MayfairW1B 2QD
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2022
Ceased 22 Feb 2023

Mr Oscar Marani

Ceased
International House, MayfairW1B 2QD
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2021
Ceased 26 Jan 2022

Mr Mario Danese

Ceased
International House, MayfairW1B 2QD
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2020
Ceased 30 Jul 2021

Mr Pasquale Granato

Ceased
Milan20121
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2020
Ceased 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Incorporation Company
5 March 2020
NEWINCIncorporation