Background WavePink WaveYellow Wave

ALEPH ENERGY LTD (13029521)

ALEPH ENERGY LTD (13029521) is an active UK company. incorporated on 18 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. ALEPH ENERGY LTD has been registered for 5 years. Current directors include BANI, Mohamed, HOLLAND, William Peter.

Company Number
13029521
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
5th Floor 1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BANI, Mohamed, HOLLAND, William Peter
SIC Codes
74901, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEPH ENERGY LTD

ALEPH ENERGY LTD is an active company incorporated on 18 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. ALEPH ENERGY LTD was registered 5 years ago.(SIC: 74901, 96090)

Status

active

Active since 5 years ago

Company No

13029521

LTD Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

5th Floor 1 Knightsbridge Green London, SW1X 7QA,

Previous Addresses

21 Knightsbridge Floor 1 London SW1X 7LY England
From: 18 August 2021To: 5 August 2022
21 Knightsbridge Floor 1 London SW1X 7LY England
From: 2 August 2021To: 18 August 2021
2 Scout Lane London SW4 0LA England
From: 18 November 2020To: 2 August 2021
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BANI, Mohamed

Active
1 Knightsbridge Green, LondonSW1X 7QA
Born August 1975
Director
Appointed 26 Mar 2026

HOLLAND, William Peter

Active
1 Knightsbridge Green, LondonSW1X 7QA
Born September 1972
Director
Appointed 10 Dec 2020

CRAIG, Alexander Grenville

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born January 1980
Director
Appointed 10 Dec 2020
Resigned 03 Jul 2025

JOANNOU, Jason Karim

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born June 1981
Director
Appointed 18 Nov 2020
Resigned 07 Dec 2023

KETEKU, Yaw Obuobisa

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born April 1980
Director
Appointed 10 Dec 2020
Resigned 25 Jan 2023

KUMAR, Neal Francis

Resigned
LondonSW4 0LA
Born April 1981
Director
Appointed 10 Dec 2020
Resigned 08 Jun 2021

MORRIS, Evan Anthony

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born July 1974
Director
Appointed 03 Jul 2025
Resigned 26 Mar 2026

USHER, Richard Ian

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born August 1971
Director
Appointed 07 Dec 2023
Resigned 12 Jan 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Jason Karim Joannou

Ceased
Scout Lane, LondonSW4 0LA
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Incorporation Company
18 November 2020
NEWINCIncorporation