Background WavePink WaveYellow Wave

CARNEGIE (BES) LTD (12864991)

CARNEGIE (BES) LTD (12864991) is an active UK company. incorporated on 8 September 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. CARNEGIE (BES) LTD has been registered for 5 years. Current directors include DELION, Sylvain Claude Jean-Louis, HANSON, Mark Russell.

Company Number
12864991
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
Princes House, London, SW1Y 6DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
DELION, Sylvain Claude Jean-Louis, HANSON, Mark Russell
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNEGIE (BES) LTD

CARNEGIE (BES) LTD is an active company incorporated on 8 September 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. CARNEGIE (BES) LTD was registered 5 years ago.(SIC: 35140)

Status

active

Active since 5 years ago

Company No

12864991

LTD Company

Age

5 Years

Incorporated 8 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Princes House 38 Jermyn Street London, SW1Y 6DN,

Previous Addresses

Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 9 June 2025To: 20 June 2025
Princes House Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 23 February 2024To: 9 June 2025
58 Marylebone High Street London W1U 5HT England
From: 8 December 2022To: 23 February 2024
Unit 1 Junction Lane Sankey Valley Industrial Estate Newton Le Willows Merseyside WA12 8DN United Kingdom
From: 8 September 2020To: 8 December 2022
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Nov 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DELION, Sylvain Claude Jean-Louis

Active
38 Jermyn Street, LondonSW1Y 6DN
Born September 1978
Director
Appointed 14 Jul 2025

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Born April 1973
Director
Appointed 09 Feb 2024

CIRUELOS ALONSO, Alejandro Felipe

Resigned
Suite 2a, LondonSW1Y 6DN
Born September 1980
Director
Appointed 25 Nov 2022
Resigned 09 Feb 2024

FORTH, Cordelia Clare

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born September 1984
Director
Appointed 20 Feb 2025
Resigned 14 Jul 2025

HUNTER, Steven Paul

Resigned
Suite 2a, LondonSW1Y 6DN
Born June 1971
Director
Appointed 09 Feb 2024
Resigned 13 Feb 2025

JIMENEZ LABRADO, Javier

Resigned
Suite 2a, LondonSW1Y 6DN
Born September 1981
Director
Appointed 25 Nov 2022
Resigned 09 Feb 2024

JOHNSTON, William Grant

Resigned
Suite 2a, LondonSW1Y 6DN
Born May 1993
Director
Appointed 09 Feb 2024
Resigned 21 May 2025

PAREJO DEL RIO, Daniel

Resigned
Suite 2a, LondonSW1Y 6DN
Born September 1979
Director
Appointed 25 Nov 2022
Resigned 09 Feb 2024

SHAW, Graham John

Resigned
Marylebone High Street, LondonW1U 5HT
Born March 1960
Director
Appointed 08 Sept 2020
Resigned 25 Nov 2022

Persons with significant control

5

2 Active
3 Ceased
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2024
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Right to appoint and remove directors
Notified 09 Feb 2024
Marylebone High Street, LondonW1U 5HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Ceased 09 Feb 2024
Cromac Square, BelfastBT2 8LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022
Ceased 25 Nov 2022

Mr Graham John Shaw

Ceased
Junction Lane, Newton Le WillowsWA12 8DN
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Memorandum Articles
1 March 2024
MAMA
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Resolution
25 February 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Incorporation Company
8 September 2020
NEWINCIncorporation