Background WavePink WaveYellow Wave

VATTENFALL BRENT CROSS LIMITED (12504538)

VATTENFALL BRENT CROSS LIMITED (12504538) is an active UK company. incorporated on 9 March 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. VATTENFALL BRENT CROSS LIMITED has been registered for 6 years. Current directors include GHEORGHIU-CURRIE,, Alina, MAGUIRE, Andrew Eoghan, SEARLE, Paul.

Company Number
12504538
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
5th Floor 70, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
GHEORGHIU-CURRIE,, Alina, MAGUIRE, Andrew Eoghan, SEARLE, Paul
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VATTENFALL BRENT CROSS LIMITED

VATTENFALL BRENT CROSS LIMITED is an active company incorporated on 9 March 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. VATTENFALL BRENT CROSS LIMITED was registered 6 years ago.(SIC: 35130)

Status

active

Active since 6 years ago

Company No

12504538

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

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

5th Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

First Floor 1 Tudor Street London EC4Y 0AH England
From: 9 March 2020To: 27 April 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jan 24
Funding Round
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TURNER, Christopher James

Active
70, LondonEC3A 8BE
Secretary
Appointed 28 Apr 2023

GHEORGHIU-CURRIE,, Alina

Active
70, LondonEC3A 8BE
Born February 1979
Director
Appointed 08 Jan 2024

MAGUIRE, Andrew Eoghan

Active
70, LondonEC3A 8BE
Born July 1983
Director
Appointed 03 Apr 2025

SEARLE, Paul

Active
70, LondonEC3A 8BE
Born June 1979
Director
Appointed 19 Dec 2025

HOLGATE, Jennifer Kate

Resigned
70, LondonEC3A 8BE
Secretary
Appointed 16 Aug 2021
Resigned 20 Jul 2022

ANGERMAIER, Philipp Maximilian

Resigned
70, LondonEC3A 8BE
Born May 1981
Director
Appointed 01 Jun 2023
Resigned 19 Dec 2025

CARTER, Neil

Resigned
70, LondonEC3A 8BE
Born August 1982
Director
Appointed 29 Mar 2023
Resigned 24 Jul 2023

PATEL, Bhavya Jayeshbhai

Resigned
70, LondonEC3A 8BE
Born December 1988
Director
Appointed 03 Jun 2021
Resigned 26 Apr 2025

REYNOLDS, Michael James

Resigned
70, LondonEC3A 8BE
Born October 1977
Director
Appointed 09 Mar 2020
Resigned 03 Jun 2021

RODRIGUEZ COBAS, Adriana Natalia

Resigned
70, LondonEC3A 8BE
Born September 1985
Director
Appointed 09 Mar 2020
Resigned 03 Jun 2021

SCOTT, Joseph David

Resigned
70, LondonEC3A 8BE
Born February 1989
Director
Appointed 03 Jun 2021
Resigned 17 May 2023

Persons with significant control

1

1 Tudor Street, LondonEC4Y 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2024
CS01Confirmation Statement
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2020
NEWINCIncorporation