Background WavePink WaveYellow Wave

KARI ENERGY LIMITED (12603435)

KARI ENERGY LIMITED (12603435) is an active UK company. incorporated on 14 May 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. KARI ENERGY LIMITED has been registered for 5 years. Current directors include EARL, Peter Richard Stephen, GORGYAN, Ana, TURNER, Paul.

Company Number
12603435
Status
active
Type
ltd
Incorporated
14 May 2020
Age
5 years
Address
Suite 105 Bentinck House Suite 105 Bentinck House, London, SW1P 2BF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EARL, Peter Richard Stephen, GORGYAN, Ana, TURNER, Paul
SIC Codes
35110, 35120, 35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARI ENERGY LIMITED

KARI ENERGY LIMITED is an active company incorporated on 14 May 2020 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 3 other business activities. KARI ENERGY LIMITED was registered 5 years ago.(SIC: 35110, 35120, 35130, 35140)

Status

active

Active since 5 years ago

Company No

12603435

LTD Company

Age

5 Years

Incorporated 14 May 2020

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 17 March 2026 (Just now)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

HECATE OFFSHORE WIND LIMITED
From: 18 July 2022To: 19 August 2024
HECATE INDEPENDENT POWER LIMITED
From: 14 May 2020To: 18 July 2022
Contact
Address

Suite 105 Bentinck House Suite 105 Bentinck House 34 Monck Street London, SW1P 2BF,

Previous Addresses

15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 28 January 2025To: 4 February 2025
C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 18 August 2023To: 28 January 2025
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 15 July 2022To: 18 August 2023
15th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom
From: 14 May 2020To: 15 July 2022
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Funding Round
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LAKER, Susan Angela

Active
Suite 105 Bentinck House, LondonSW1P 2BF
Secretary
Appointed 29 Aug 2024

EARL, Peter Richard Stephen

Active
Millbank Tower, LondonSW1P 4QP
Born January 1955
Director
Appointed 24 Jun 2024

GORGYAN, Ana

Active
Suite 105 Bentinck House, LondonSW1P 2BF
Born April 1981
Director
Appointed 24 Jun 2024

TURNER, Paul

Active
Suite 105 Bentinck House, LondonSW1P 2BF
Born January 1964
Director
Appointed 14 May 2020

LAKER, Susan

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 14 May 2020
Resigned 14 Jul 2022

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 14 Jul 2022
Resigned 16 Sept 2024

BALDRY, Anthony Brian, Sir

Resigned
21-24 Millbank, LondonSW1P 4QP
Born July 1950
Director
Appointed 14 May 2020
Resigned 14 Jul 2022

BULLINGER, Christopher

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1971
Director
Appointed 14 May 2020
Resigned 24 Jun 2024

EARL, Peter Richard Stephen

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1955
Director
Appointed 14 May 2020
Resigned 14 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
15th Floor, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2024
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020
Ceased 01 Sept 2020
21-24 Millbank, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2020
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2024
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Certificate Change Of Name Company
19 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Certificate Change Of Name Company
18 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
15 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
14 May 2020
NEWINCIncorporation