Background WavePink WaveYellow Wave

AZULE ENERGY HOLDINGS LIMITED (13947643)

AZULE ENERGY HOLDINGS LIMITED (13947643) is an active UK company. incorporated on 1 March 2022. 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.. AZULE ENERGY HOLDINGS LIMITED has been registered for 4 years. Current directors include BIRRELL, Gordon Young, BRUSCO, Guido, BURTON, Jennie Sheryl and 5 others.

Company Number
13947643
Status
active
Type
ltd
Incorporated
1 March 2022
Age
4 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRRELL, Gordon Young, BRUSCO, Guido, BURTON, Jennie Sheryl, DAVIES, Ann, FORSYTH, Alisdair, GROPPI, Giorgio Renato Andrea, RINALDI, Francesca, VIGNATI, Luca
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZULE ENERGY HOLDINGS LIMITED

AZULE ENERGY HOLDINGS LIMITED is an active company incorporated on 1 March 2022 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.. AZULE ENERGY HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13947643

LTD Company

Age

4 Years

Incorporated 1 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ANGOLA JV LIMITED
From: 1 March 2022To: 22 August 2022
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

, 125 Old Broad Street Old Broad Street, London, EC2N 1AR, England
From: 19 December 2023To: 3 January 2024
, Eni House 10 Ebury Bridge Road, London, England, SW1W 8PZ, England
From: 1 March 2022To: 19 December 2023
Timeline

30 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Capital Update
Oct 22
Funding Round
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Mar 26
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

MEREDITH, Darren

Active
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 02 Jul 2024

BIRRELL, Gordon Young

Active
Old Broad Street, LondonEC2N 1AR
Born January 1963
Director
Appointed 01 Aug 2022

BRUSCO, Guido

Active
Old Broad Street, LondonEC2N 1AR
Born April 1970
Director
Appointed 01 Aug 2022

BURTON, Jennie Sheryl

Active
Old Broad Street, LondonEC2N 1AR
Born April 1974
Director
Appointed 01 Aug 2022

DAVIES, Ann

Active
Old Broad Street, LondonEC2N 1AR
Born April 1983
Director
Appointed 20 Nov 2025

FORSYTH, Alisdair

Active
Old Broad Street, LondonEC2N 1AR
Born March 1976
Director
Appointed 02 Mar 2026

GROPPI, Giorgio Renato Andrea

Active
Old Broad Street, LondonEC2N 1AR
Born November 1968
Director
Appointed 01 Aug 2022

RINALDI, Francesca

Active
Old Broad Street, LondonEC2N 1AR
Born April 1978
Director
Appointed 01 Aug 2022

VIGNATI, Luca

Active
Old Broad Street, LondonEC2N 1AR
Born March 1963
Director
Appointed 01 Mar 2022

D'ABREO, Riordan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 01 Mar 2022
Resigned 12 Apr 2022

HEMMENS, Philip Duncan

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 01 Aug 2022
Resigned 02 Jul 2024

WATERLOW, Richard Philip

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 12 Apr 2022
Resigned 01 Aug 2022

AGGOGERI, Nicolo'

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1974
Director
Appointed 01 Mar 2022
Resigned 01 Aug 2022

GHEDI, Nicola

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born November 1976
Director
Appointed 01 Mar 2022
Resigned 01 Aug 2022

HEMMENS, Philip Duncan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1953
Director
Appointed 01 Mar 2022
Resigned 01 Aug 2022

MURPHY, Joseph Richard

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1972
Director
Appointed 01 Aug 2022
Resigned 10 Oct 2025

PENNINGTON, Tommy Allen

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1967
Director
Appointed 19 Oct 2023
Resigned 04 Feb 2026

PERNA, Mariangela

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1977
Director
Appointed 01 Mar 2022
Resigned 01 Aug 2022

THOMSON, Katherine Anne

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1968
Director
Appointed 01 Aug 2022
Resigned 12 Oct 2023

Persons with significant control

2

Sunbury-On-Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022

Eni S.P.A

Active
Piazzale Enrico Mattei, Rome00144

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
28 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 October 2022
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
27 October 2022
SH19Statement of Capital
Legacy
27 October 2022
SH20SH20
Legacy
27 October 2022
CAP-SSCAP-SS
Resolution
27 October 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Incorporation Company
1 March 2022
NEWINCIncorporation