Background WavePink WaveYellow Wave

ER ENERGY NOMINEES LIMITED (14058925)

ER ENERGY NOMINEES LIMITED (14058925) is an active UK company. incorporated on 21 April 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.. ER ENERGY NOMINEES LIMITED has been registered for 3 years. Current directors include HORNER, Edward Marcus Johnston, MATTHEWS, James Spencer.

Company Number
14058925
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
6 Derby Street, London, W1J 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HORNER, Edward Marcus Johnston, MATTHEWS, James Spencer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ER ENERGY NOMINEES LIMITED

ER ENERGY NOMINEES LIMITED is an active company incorporated on 21 April 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.. ER ENERGY NOMINEES LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14058925

LTD Company

Age

3 Years

Incorporated 21 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

EDEN ROCK DIGITAL ASSETS LTD
From: 3 November 2023To: 8 February 2024
EDEN ROCK DIGITAL ASSETS NOMINEES LTD
From: 21 April 2022To: 3 November 2023
Contact
Address

6 Derby Street London, W1J 7AD,

Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
New Owner
Feb 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HORNER, Edward Marcus Johnston

Active
Derby Street, LondonW1J 7AD
Born December 1976
Director
Appointed 21 Apr 2022

MATTHEWS, James Spencer

Active
Derby Street, LondonW1J 7AD
Born August 1975
Director
Appointed 18 Sept 2023

CORRIN, Nicola Jayne

Resigned
Derby Street, LondonW1J 7AD
Born October 1971
Director
Appointed 21 Apr 2022
Resigned 09 Feb 2024

GERVAIS, David

Resigned
Derby Street, LondonW1J 7AD
Born April 1974
Director
Appointed 21 Apr 2022
Resigned 09 Feb 2024

MORANDI, Fabio Nicola Raffaele

Resigned
Derby Street, LondonW1J 7AD
Born December 1974
Director
Appointed 21 Apr 2022
Resigned 09 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Marcus Johnston Horner

Active
Derby Street, LondonW1J 7AD
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2024

Mr Edward Marcus Johnston Horner

Ceased
Derby Street, LondonW1J 7AD
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Certificate Change Of Name Company
8 February 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
19 September 2023
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Incorporation Company
21 April 2022
NEWINCIncorporation