Background WavePink WaveYellow Wave

RPC FAR MOOR ENERGY LTD (15034725)

RPC FAR MOOR ENERGY LTD (15034725) is an active UK company. incorporated on 28 July 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 FAR MOOR ENERGY LTD has been registered for 2 years. Current directors include OREJANA MARTÍN, José María, PARKER, James Edward, REES, Paul Meredith.

Company Number
15034725
Status
active
Type
ltd
Incorporated
28 July 2023
Age
2 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
OREJANA MARTÍN, José María, PARKER, James Edward, REES, Paul Meredith
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC FAR MOOR ENERGY LTD

RPC FAR MOOR ENERGY LTD is an active company incorporated on 28 July 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 FAR MOOR ENERGY LTD was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

15034725

LTD Company

Age

2 Years

Incorporated 28 July 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

GF FAR MOOR ENERGY LTD
From: 28 July 2023To: 20 June 2024
Contact
Address

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

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: 19 June 2024To: 9 June 2025
20 Wenlock Road London N1 7GU England
From: 31 March 2026To: 19 June 2024
Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 28 July 2023To: 31 March 2026
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Dec 23
Owner Exit
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OEGEN COMPANY SECRETARY LIMITED

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

OREJANA MARTÍN, José María

Active
5th Floor, LondonW1D 1NN
Born March 1996
Director
Appointed 18 Jun 2024

PARKER, James Edward

Active
5th Floor, LondonW1D 1NN
Born October 1990
Director
Appointed 31 Mar 2026

REES, Paul Meredith

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

FRANKA, Terence

Resigned
Wenlock Road, LondonN1 7GU
Born September 1985
Director
Appointed 14 Dec 2023
Resigned 18 Jun 2024

HANSON, Mark Russell

Resigned
5th Floor, LondonW1D 1NN
Born April 1973
Director
Appointed 18 Jun 2024
Resigned 31 Mar 2026

RING, David James

Resigned
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 28 Jul 2023
Resigned 18 Jun 2024

SOKPOR, Cyrille Yao

Resigned
5th Floor, LondonW1D 1NN
Born January 1985
Director
Appointed 18 Jun 2024
Resigned 31 Mar 2026

Persons with significant control

4

2 Active
2 Ceased
5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2024
5th Floor, LondonW1D 1NN

Nature of Control

Right to appoint and remove directors
Notified 18 Jun 2024
First Floor, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2023
Ceased 18 Jun 2024

Mr David James Ring

Ceased
Wenlock Road, LondonN1 7GU
Born January 1986

Nature of Control

Significant influence or control
Notified 28 Jul 2023
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
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
31 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
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 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
9 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 Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
21 June 2024
MAMA
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Incorporation Company
28 July 2023
NEWINCIncorporation