Background WavePink WaveYellow Wave

EKU ENERGY PROJECTS (UK) LIMITED (13212922)

EKU ENERGY PROJECTS (UK) LIMITED (13212922) is an active UK company. incorporated on 19 February 2021. 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.. EKU ENERGY PROJECTS (UK) LIMITED has been registered for 5 years. Current directors include BEST, Thomas Frank, OFFORD, Heather Anne, ROWCROFT, Mark James.

Company Number
13212922
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
31-34 Alfred Place, London, WC1E 7DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEST, Thomas Frank, OFFORD, Heather Anne, ROWCROFT, Mark James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKU ENERGY PROJECTS (UK) LIMITED

EKU ENERGY PROJECTS (UK) LIMITED is an active company incorporated on 19 February 2021 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.. EKU ENERGY PROJECTS (UK) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13212922

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

GIG FAUNE HOLDCO LIMITED
From: 19 February 2021To: 31 March 2023
Contact
Address

31-34 Alfred Place London, WC1E 7DP,

Previous Addresses

The Corner Building 91-93 Farringdon Road London EC1M 3LN England
From: 31 March 2023To: 16 September 2025
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 19 February 2021To: 31 March 2023
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Aug 21
Director Joined
Sept 21
Funding Round
Apr 22
Funding Round
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Nov 24
Director Left
Feb 25
Funding Round
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
11
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MIYAMOTO, Elizabeth Jayne

Active
Alfred Place, LondonWC1E 7DP
Secretary
Appointed 07 Nov 2022

BEST, Thomas Frank

Active
Alfred Place, LondonWC1E 7DP
Born October 1980
Director
Appointed 28 Jul 2025

OFFORD, Heather Anne

Active
Alfred Place, LondonWC1E 7DP
Born June 1990
Director
Appointed 14 Sept 2023

ROWCROFT, Mark James

Active
Alfred Place, LondonWC1E 7DP
Born September 1979
Director
Appointed 28 Jul 2025

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 25 Feb 2021
Resigned 04 Nov 2022

AGARWAL, Nischal

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1980
Director
Appointed 19 Feb 2021
Resigned 07 Jul 2021

BANHAM, Georgette Pearl, Dr

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born May 1972
Director
Appointed 14 Sept 2023
Resigned 28 Jul 2025

BURROWS, Daniel John

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born April 1984
Director
Appointed 25 Oct 2022
Resigned 14 Sept 2023

MORRISON, Chris

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born August 1972
Director
Appointed 19 Feb 2021
Resigned 14 Sept 2023

NORTHAM, Edward Patrick

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 16 Sept 2021
Resigned 25 Oct 2022

READ, Chris

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born November 1984
Director
Appointed 19 Feb 2021
Resigned 11 Feb 2025

Persons with significant control

3

2 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 07 Nov 2022
91-93 Farringdon Road, LondonEC1M 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
144 Morrison Street, EdinburghEH3 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Certificate Change Of Name Company
31 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Incorporation Company
19 February 2021
NEWINCIncorporation