Background WavePink WaveYellow Wave

RPC PORT HAM ENERGY LTD (14648917)

RPC PORT HAM ENERGY LTD (14648917) is an active UK company. incorporated on 8 February 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RPC PORT HAM ENERGY LTD has been registered for 3 years. Current directors include HANSON, Mark Russell, MARTIN, Jose Maria Orejana, SOKPOR, Cyrille Yao.

Company Number
14648917
Status
active
Type
ltd
Incorporated
8 February 2023
Age
3 years
Address
Princes House, London, SW1Y 6DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HANSON, Mark Russell, MARTIN, Jose Maria Orejana, SOKPOR, Cyrille Yao
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC PORT HAM ENERGY LTD

RPC PORT HAM ENERGY LTD is an active company incorporated on 8 February 2023 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. RPC PORT HAM ENERGY LTD was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14648917

LTD Company

Age

3 Years

Incorporated 8 February 2023

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 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

GF PORT HAM ENERGY LTD
From: 8 February 2023To: 14 September 2023
Contact
Address

Princes House 38 Jermyn Street London, SW1Y 6DN,

Previous Addresses

Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 9 June 2025To: 20 June 2025
Princes House Suite 2a, 38 Jermyn Street London SW1Y 6DN England
From: 15 September 2023To: 9 June 2025
20-22 Wenlock Road London N1 7GU England
From: 8 February 2023To: 15 September 2023
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Born April 1973
Director
Appointed 08 Sept 2023

MARTIN, Jose Maria Orejana

Active
Suite 2a, LondonSW1Y 6DN
Born March 1996
Director
Appointed 18 Jun 2024

SOKPOR, Cyrille Yao

Active
38 Jermyn Street, LondonSW1Y 6DN
Born January 1985
Director
Appointed 08 Sept 2023

PUTTER, Robert Klaus Anthony

Resigned
Suite 2a, 38 Jermyn Street, LondonSW1Y 6DN
Born June 1994
Director
Appointed 08 Sept 2023
Resigned 19 Jun 2024

RING, David

Resigned
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 08 Feb 2023
Resigned 08 Sept 2023

Persons with significant control

4

2 Active
2 Ceased
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Right to appoint and remove directors
Notified 08 Sept 2023
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2023
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2023
Ceased 08 Sept 2023

Mr David Ring

Ceased
Wenlock Road, LondonN1 7GU
Born January 1986

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 08 Feb 2023
Ceased 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Memorandum Articles
18 September 2023
MAMA
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 September 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 February 2023
NEWINCIncorporation