Background WavePink WaveYellow Wave

ELMYA RPC UK DOVER LIMITED (14535621)

ELMYA RPC UK DOVER LIMITED (14535621) is an active UK company. incorporated on 12 December 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 DOVER LIMITED has been registered for 3 years. Current directors include HANSON, Mark Russell, PINAR CELESTINO, Carlos, PINAR CELESTINO, Jose Maria and 1 others.

Company Number
14535621
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HANSON, Mark Russell, PINAR CELESTINO, Carlos, PINAR CELESTINO, Jose Maria, REES, Paul Meredith
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMYA RPC UK DOVER LIMITED

ELMYA RPC UK DOVER LIMITED is an active company incorporated on 12 December 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 DOVER LIMITED was registered 3 years ago.(SIC: 35110, 42220)

Status

active

Active since 3 years ago

Company No

14535621

LTD Company

Age

3 Years

Incorporated 12 December 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 (6 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 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ELMYA ENERGY UK 14 LIMITED
From: 12 December 2022To: 22 December 2023
Contact
Address

Uk House 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 15 December 2023To: 22 October 2025
Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN England
From: 15 December 2023To: 15 December 2023
6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 31 March 2026To: 15 December 2023
Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 12 December 2022To: 31 March 2026
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 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
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

OEGEN COMPANY SECRETARY LIMITED

Active
5th Floor, LondonW1D 1NN
Corporate secretary
Appointed 31 Mar 2026

HANSON, Mark Russell

Active
5th Floor, LondonW1D 1NN
Born April 1973
Director
Appointed 12 Dec 2023

PINAR CELESTINO, Carlos

Active
5th Floor, LondonW1D 1NN
Born March 1982
Director
Appointed 12 Dec 2022

PINAR CELESTINO, Jose Maria

Active
Bloque 5, Sevilla
Born March 1978
Director
Appointed 12 Dec 2022

REES, Paul Meredith

Active
5th Floor, LondonW1D 1NN
Born February 1970
Director
Appointed 31 Mar 2026

HANSON, Mark Russell

Resigned
5th Floor, LondonW1D 1NN
Secretary
Appointed 12 Dec 2023
Resigned 31 Mar 2026

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

DELION, Sylvain Claude Jean-Louis

Resigned
Princes House, LondonSW1Y 6DN
Born September 1978
Director
Appointed 31 Jul 2025
Resigned 31 Mar 2026

FORTH, Cordelia Clare

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

SOKPOR, Cyrille Yao

Resigned
5th Floor, LondonW1D 1NN
Born January 1985
Director
Appointed 12 Dec 2023
Resigned 31 Mar 2026

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
5th Floor, LondonW1D 1NN

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 12 Dec 2022
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

40

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 March 2026
AP04Appointment of Corporate Secretary
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
6 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 September 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
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 December 2023
MAMA
Resolution
21 December 2023
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 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 Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Incorporation Company
12 December 2022
NEWINCIncorporation