Background WavePink WaveYellow Wave

AUREOS ENERGY LIMITED (12930461)

AUREOS ENERGY LIMITED (12930461) is an active UK company. incorporated on 5 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUREOS ENERGY LIMITED has been registered for 5 years. Current directors include HART, Jonathan Peter, JAMES, Darren Glyn, PRICE, Phillip Reginald and 1 others.

Company Number
12930461
Status
active
Type
ltd
Incorporated
5 October 2020
Age
5 years
Address
2nd Floor, 1 Lindsey Street, London, EC1A 9HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HART, Jonathan Peter, JAMES, Darren Glyn, PRICE, Phillip Reginald, SNEE, Michael Eugene
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREOS ENERGY LIMITED

AUREOS ENERGY LIMITED is an active company incorporated on 5 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUREOS ENERGY LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12930461

LTD Company

Age

5 Years

Incorporated 5 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

KELTBRAY ENERGY LIMITED
From: 26 October 2020To: 20 December 2024
KELTBRAY INFRASTRUCTURE LIMITED
From: 5 October 2020To: 26 October 2020
Contact
Address

2nd Floor, 1 Lindsey Street Lindsey Street London, EC1A 9HP,

Previous Addresses

St. Andrews House Portsmouth Road Esher KT10 9TA England
From: 5 October 2020To: 19 August 2024
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Joined
Jan 21
Loan Secured
Apr 21
Director Joined
May 21
Loan Secured
Jun 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Apr 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Funding Round
May 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
8
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HODGES, Jennifer

Active
Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 01 Dec 2024

HART, Jonathan Peter

Active
Lindsey Street, LondonEC1A 9HP
Born November 1972
Director
Appointed 28 May 2021

JAMES, Darren Glyn

Active
Lindsey Street, LondonEC1A 9HP
Born June 1967
Director
Appointed 28 Oct 2020

PRICE, Phillip Reginald

Active
Lindsey Street, LondonEC1A 9HP
Born November 1962
Director
Appointed 28 Oct 2020

SNEE, Michael Eugene

Active
Lindsey Street, LondonEC1A 9HP
Born June 1964
Director
Appointed 28 Oct 2020

SITTLINGTON, Rhona, Ms.

Resigned
Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 26 Mar 2024
Resigned 15 Aug 2024

BURNSIDE, Peter James

Resigned
Lindsey Street, LondonEC1A 9HP
Born February 1965
Director
Appointed 28 Oct 2020
Resigned 15 Aug 2024

CORRIGAN, Vincent

Resigned
Lindsey Street, LondonEC1A 9HP
Born June 1961
Director
Appointed 28 Oct 2020
Resigned 15 Aug 2024

KERR, Brendan

Resigned
Portsmouth Road, EsherKT10 9TA
Born August 1965
Director
Appointed 05 Oct 2020
Resigned 28 Oct 2020

SMITH, Robert Anthony

Resigned
Portsmouth Road, EsherKT10 9TA
Born December 1971
Director
Appointed 08 Jan 2021
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Ceased 31 Oct 2023
Lindsey Street, LondonEC1A 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2020
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

55

Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Legacy
24 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Resolution
2 July 2024
RESOLUTIONSResolutions
Memorandum Articles
2 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Memorandum Articles
21 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
22 March 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2020
NEWINCIncorporation