Background WavePink WaveYellow Wave

ECONERGY INTERNATIONAL LIMITED (12669318)

ECONERGY INTERNATIONAL LIMITED (12669318) is an active UK company. incorporated on 13 June 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 2 other business activities. ECONERGY INTERNATIONAL LIMITED has been registered for 5 years. Current directors include BELLIS, Sarah Louise, PODHORZER, Eyal, SHAPIRA, Yoav and 2 others.

Company Number
12669318
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
1st Floor 76 - 80 Old Broad Street, London, EC2M 1QP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BELLIS, Sarah Louise, PODHORZER, Eyal, SHAPIRA, Yoav, SHARPE, Anthony Peter, RGREEN INVEST
SIC Codes
35110, 64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONERGY INTERNATIONAL LIMITED

ECONERGY INTERNATIONAL LIMITED is an active company incorporated on 13 June 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 2 other business activities. ECONERGY INTERNATIONAL LIMITED was registered 5 years ago.(SIC: 35110, 64209, 70229)

Status

active

Active since 5 years ago

Company No

12669318

LTD Company

Age

5 Years

Incorporated 13 June 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 9 September 2025 (6 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

ECONERGY RENEWABLE ENERGY LTD
From: 13 June 2020To: 22 January 2021
Contact
Address

1st Floor 76 - 80 Old Broad Street London, EC2M 1QP,

Previous Addresses

1st Floor Old Broad Street London EC2M 1QP England
From: 4 April 2023To: 4 April 2023
Churchill House 137 Brent Street London NW4 4DJ United Kingdom
From: 13 June 2020To: 4 April 2023
Timeline

60 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jun 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Funding Round
Dec 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 22
Funding Round
Nov 22
Share Issue
Nov 22
Funding Round
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Feb 23
Funding Round
Mar 23
Director Joined
Mar 23
Funding Round
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Aug 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Funding Round
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Funding Round
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Funding Round
Jan 26
11
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BELLIS, Sarah Louise

Active
76 - 80 Old Broad Street, LondonEC2M 1QP
Born December 1973
Director
Appointed 10 Jan 2023

PODHORZER, Eyal

Active
76 - 80 Old Broad Street, LondonEC2M 1QP
Born May 1971
Director
Appointed 13 Jun 2020

SHAPIRA, Yoav

Active
137 Brent Street, LondonNW4 4DJ
Born September 1969
Director
Appointed 13 Jun 2020

SHARPE, Anthony Peter

Active
76 - 80 Old Broad Street, LondonEC2M 1QP
Born December 1961
Director
Appointed 10 Jan 2023

RGREEN INVEST

Active
Rue De Chaillot, 75016 Paris
Corporate director
Appointed 02 Mar 2023

HURI, Avraham, Mr.

Resigned
137 Brent Street, LondonNW4 4DJ
Born January 1952
Director
Appointed 04 Jan 2021
Resigned 31 Aug 2021

MAYOR, Yurdagul

Resigned
137 Brent Street, LondonNW4 4DJ
Born April 1977
Director
Appointed 06 Nov 2020
Resigned 09 Sept 2022

SAGI, Nadav

Resigned
137 Brent Street, LondonNW4 4DJ
Born November 1966
Director
Appointed 01 Jan 2021
Resigned 31 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Kfar-Saba, Tel-Aviv4453001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021

Eyal Podhorzer

Ceased
76 - 80 Old Broad Street, LondonEC2M 1QP
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2020
Ceased 12 Jul 2021

Mr Yoav Shapira

Ceased
137 Brent Street, LondonNW4 4DJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2020
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

97

Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Resolution
14 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
2 July 2025
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Resolution
26 November 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
27 August 2024
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
27 August 2024
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
27 August 2024
RP04PSC07RP04PSC07
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Memorandum Articles
29 February 2024
MAMA
Resolution
29 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Resolution
9 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
3 March 2023
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Resolution
22 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Resolution
29 June 2020
RESOLUTIONSResolutions
Resolution
29 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Incorporation Company
13 June 2020
NEWINCIncorporation