Background WavePink WaveYellow Wave

ASC ENERGY PLC (12838608)

ASC ENERGY PLC (12838608) is an active UK company. incorporated on 26 August 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity and 2 other business activities. ASC ENERGY PLC has been registered for 5 years. Current directors include TRUELL, Matthew Thomas, GLOBAL INTERCONNECTION GROUP AG.

Company Number
12838608
Status
active
Type
plc
Incorporated
26 August 2020
Age
5 years
Address
Vestry House, London, EC4R 0EH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
TRUELL, Matthew Thomas, GLOBAL INTERCONNECTION GROUP AG
SIC Codes
35120, 35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASC ENERGY PLC

ASC ENERGY PLC is an active company incorporated on 26 August 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity and 2 other business activities. ASC ENERGY PLC was registered 5 years ago.(SIC: 35120, 35130, 35140)

Status

active

Active since 5 years ago

Company No

12838608

PLC Company

Age

5 Years

Incorporated 26 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ASC ENERGY LIMITED
From: 26 August 2020To: 15 January 2024
Contact
Address

Vestry House Laurence Pountney Hill London, EC4R 0EH,

Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jul 21
Funding Round
Jul 21
New Owner
Jul 21
Share Issue
Jul 21
Share Issue
Jan 22
Director Left
Feb 22
Director Left
Jun 23
Funding Round
Nov 23
Owner Exit
Dec 23
Funding Round
Jan 24
Capital Update
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 25
6
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 08 Aug 2023

TRUELL, Matthew Thomas

Active
Laurence Pountney Hill, LondonEC4R 0EH
Born November 1991
Director
Appointed 07 May 2021

GLOBAL INTERCONNECTION GROUP AG

Active
6302 Zug
Corporate director
Appointed 07 May 2021

DREW, Ian Ashley

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1965
Director
Appointed 07 May 2021
Resigned 05 May 2023

HENNING, Amelia Charlotte

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1978
Director
Appointed 05 Jul 2024
Resigned 09 Oct 2025

HOOTON, Mark Anthony

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born July 1980
Director
Appointed 26 Aug 2020
Resigned 07 Jan 2022

YOUNGER, Jennie Veronica

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born May 1956
Director
Appointed 07 May 2021
Resigned 26 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
St. Peter Port, GuernseyGY1 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2023

Mr John Charlton Loveless

Ceased
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 07 May 2021
Ceased 06 Jul 2023

Mark Anthony Hooton

Ceased
Laurence Pountney Hill, LondonEC4R 0EH
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts Balance Sheet
15 January 2024
BSBS
Auditors Report
15 January 2024
AUDRAUDR
Auditors Statement
15 January 2024
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
15 January 2024
CERT5CERT5
Re Registration Memorandum Articles
15 January 2024
MARMAR
Resolution
15 January 2024
RESOLUTIONSResolutions
Reregistration Private To Public Company
15 January 2024
RR01RR01
Capital Statement Capital Company With Date Currency Figure
8 January 2024
SH19Statement of Capital
Legacy
8 January 2024
CAP-SSCAP-SS
Legacy
8 January 2024
CAP-SSCAP-SS
Legacy
8 January 2024
SH20SH20
Resolution
8 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Resolution
24 November 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 August 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 June 2023
RP04AP01RP04AP01
Change Corporate Director Company With Change Date
6 June 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
10 January 2022
SH10Notice of Particulars of Variation
Memorandum Articles
10 January 2022
MAMA
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 January 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
20 December 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
27 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 July 2021
SH08Notice of Name/Rights of Class of Shares
Withdrawal Of A Person With Significant Control Statement
26 July 2021
PSC09Update to PSC Statements
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
15 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
25 May 2021
MAMA
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 May 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2020
NEWINCIncorporation