Background WavePink WaveYellow Wave

RPC CHELTENHAM ENERGY LTD (15045143)

RPC CHELTENHAM ENERGY LTD (15045143) is an active UK company. incorporated on 2 August 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 CHELTENHAM ENERGY LTD has been registered for 2 years. Current directors include PARKER, James Edward, REES, Paul Meredith.

Company Number
15045143
Status
active
Type
ltd
Incorporated
2 August 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
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 CHELTENHAM ENERGY LTD

RPC CHELTENHAM ENERGY LTD is an active company incorporated on 2 August 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 CHELTENHAM ENERGY LTD was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

15045143

LTD Company

Age

2 Years

Incorporated 2 August 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 16 October 2025 (6 months ago)
Period: 1 September 2024 - 31 March 2025(8 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 1 August 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

GF CHELTENHAM ENERGY LTD
From: 2 August 2023To: 22 December 2023
Contact
Address

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

Previous Addresses

Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 20 June 2025To: 31 March 2026
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: 20 December 2023To: 9 June 2025
20 Wenlock Road London N1 7GU England
From: 2 August 2023To: 20 December 2023
Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OEGEN COMPANY SECRETARY LIMITED

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

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
Suite 2a, LondonSW1Y 6DN
Born September 1985
Director
Appointed 13 Dec 2023
Resigned 20 Dec 2023

HANSON, Mark Russell

Resigned
5th Floor, LondonW1D 1NN
Born April 1973
Director
Appointed 20 Dec 2023
Resigned 31 Mar 2026

MARTIN, Jose Maria Orejana

Resigned
Suite 2a, LondonSW1Y 6DN
Born March 1996
Director
Appointed 18 Jun 2024
Resigned 31 Mar 2026

PUTTER, Robert Klaus Anthony

Resigned
Suite 2a, LondonSW1Y 6DN
Born June 1994
Director
Appointed 20 Dec 2023
Resigned 19 Jun 2024

RING, David

Resigned
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 02 Aug 2023
Resigned 20 Dec 2023

SOKPOR, Cyrille Yao

Resigned
5th Floor, LondonW1D 1NN
Born January 1985
Director
Appointed 20 Dec 2023
Resigned 31 Mar 2026

Persons with significant control

3

2 Active
1 Ceased
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2023
5th Floor, LondonW1D 1NN

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2023
Pancras Sqaure, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2023
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment 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
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
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
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 To A Person With Significant Control
20 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
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
16 August 2024
CS01Confirmation Statement
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
Memorandum Articles
5 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification 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
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Incorporation Company
2 August 2023
NEWINCIncorporation