Background WavePink WaveYellow Wave

FRASERBURGH ENERGY HOLDING LTD (14437201)

FRASERBURGH ENERGY HOLDING LTD (14437201) is an active UK company. incorporated on 24 October 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.. FRASERBURGH ENERGY HOLDING LTD has been registered for 3 years. Current directors include HARADA, Tomoaki, SANGER, Andrew Neil, WATSON, Sebastian Laurence Grenville.

Company Number
14437201
Status
active
Type
ltd
Incorporated
24 October 2022
Age
3 years
Address
Temporis Capital, Wellington House, 125-130 Strand, London, WC2R 0AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARADA, Tomoaki, SANGER, Andrew Neil, WATSON, Sebastian Laurence Grenville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERBURGH ENERGY HOLDING LTD

FRASERBURGH ENERGY HOLDING LTD is an active company incorporated on 24 October 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.. FRASERBURGH ENERGY HOLDING LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14437201

LTD Company

Age

3 Years

Incorporated 24 October 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Temporis Capital, Wellington House, 125-130 Strand London, WC2R 0AP,

Previous Addresses

The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England
From: 24 October 2022To: 14 July 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Jun 23
Funding Round
Jun 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARADA, Tomoaki

Active
Strand, LondonWC2R 0AP
Born October 1984
Director
Appointed 30 Jun 2025

SANGER, Andrew Neil

Active
Strand, LondonWC2R 0AP
Born June 1994
Director
Appointed 30 Jun 2025

WATSON, Sebastian Laurence Grenville

Active
Strand, LondonWC2R 0AP
Born May 1982
Director
Appointed 12 Jul 2023

HART-GEORGE, Christopher Radulph

Resigned
Strand, LondonWC2R 0AP
Born April 1983
Director
Appointed 12 Jul 2023
Resigned 30 Jun 2025

HUBBARD, Matthew Richard

Resigned
Strand, LondonWC2R 0AP
Born August 1987
Director
Appointed 12 Jul 2023
Resigned 30 Jun 2025

THOMPSON, Jonathan

Resigned
Strand, LondonWC2R 0AP
Born July 1963
Director
Appointed 24 Oct 2022
Resigned 12 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2023

Mr Jonathan Thompson

Ceased
Strand, LondonWC2R 0AP
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2022
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Incorporation Company
24 October 2022
NEWINCIncorporation