Background WavePink WaveYellow Wave

ELMYA RPC UK MELBOURNE LIMITED (14059928)

ELMYA RPC UK MELBOURNE LIMITED (14059928) is an active UK company. incorporated on 21 April 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. ELMYA RPC UK MELBOURNE LIMITED has been registered for 3 years. Current directors include DELION, Sylvain Claude Jean-Louis, HANSON, Mark Russell, PINAR CELESTINO, Carlos and 2 others.

Company Number
14059928
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
Princes House, London, SW1Y 6DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DELION, Sylvain Claude Jean-Louis, HANSON, Mark Russell, PINAR CELESTINO, Carlos, PINAR CELESTINO, Jose Maria, SOKPOR, Cyrille Yao
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMYA RPC UK MELBOURNE LIMITED

ELMYA RPC UK MELBOURNE LIMITED is an active company incorporated on 21 April 2022 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. ELMYA RPC UK MELBOURNE LIMITED was registered 3 years ago.(SIC: 35110, 42220)

Status

active

Active since 3 years ago

Company No

14059928

LTD Company

Age

3 Years

Incorporated 21 April 2022

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 15 October 2025 (5 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

ELMYA ENERGY UK 5 LIMITED
From: 21 April 2022To: 21 December 2023
Contact
Address

Princes House 38 Jermyn Street London, SW1Y 6DN,

Previous Addresses

Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 15 December 2023To: 22 October 2025
6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 25 May 2022To: 15 December 2023
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 21 April 2022To: 25 May 2022
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 12 Dec 2023

DELION, Sylvain Claude Jean-Louis

Active
Princes House, LondonSW1Y 6DN
Born September 1978
Director
Appointed 31 Jul 2025

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Born April 1973
Director
Appointed 12 Dec 2023

PINAR CELESTINO, Carlos

Active
38 Jermyn Street, LondonSW1Y 6DN
Born March 1982
Director
Appointed 21 Apr 2022

PINAR CELESTINO, Jose Maria

Active
Bloque 5, Sevilla
Born March 1978
Director
Appointed 21 Apr 2022

SOKPOR, Cyrille Yao

Active
38 Jermyn Street, LondonSW1Y 6DN
Born January 1985
Director
Appointed 12 Dec 2023

PINAR CELESTINO, Carlos

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 15 May 2023
Resigned 12 Dec 2023

DE IRALA, Mikel

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born March 1982
Director
Appointed 12 Dec 2023
Resigned 04 Sept 2024

FORTH, Cordelia Clare

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born September 1984
Director
Appointed 04 Sept 2024
Resigned 31 Jul 2025

Persons with significant control

4

2 Active
2 Ceased
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Dec 2023
Ceased 12 Dec 2023
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2023
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Right to appoint and remove directors
Notified 12 Dec 2023

Jose Maria Pinar Celestino

Ceased
Bloque 5, Sevilla
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2022
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Memorandum Articles
5 January 2024
MAMA
Certificate Change Of Name Company
21 December 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Resolution
12 December 2023
RESOLUTIONSResolutions
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
9 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Incorporation Company
21 April 2022
NEWINCIncorporation