Background WavePink WaveYellow Wave

RPC WOLVERHAMPTON 2 ENERGY LTD (15853726)

RPC WOLVERHAMPTON 2 ENERGY LTD (15853726) is an active UK company. incorporated on 23 July 2024. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RPC WOLVERHAMPTON 2 ENERGY LTD has been registered for 1 year. Current directors include HANSON, Mark Russell, MARTIN, José María Orejana, SOKPOR, Cyrille Yao.

Company Number
15853726
Status
active
Type
ltd
Incorporated
23 July 2024
Age
1 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, José María Orejana, SOKPOR, Cyrille Yao
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC WOLVERHAMPTON 2 ENERGY LTD

RPC WOLVERHAMPTON 2 ENERGY LTD is an active company incorporated on 23 July 2024 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 WOLVERHAMPTON 2 ENERGY LTD was registered 1 year ago.(SIC: 35110)

Status

active

Active since 1 years ago

Company No

15853726

LTD Company

Age

1 Years

Incorporated 23 July 2024

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 13 November 2025 (4 months ago)
Period: 23 July 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 22 July 2025 (8 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

GF WOLVERHAMPTON 2 ENERGY LTD
From: 23 July 2024To: 22 January 2025
Contact
Address

Princes House 38 Jermyn Street London, SW1Y 6DN,

Previous Addresses

Princes House, Suite 2a, 38 Jermyn Street London SW1Y 6DN England
From: 17 January 2025To: 24 September 2025
Princes House, Suite 2a, 38 Jermyn Street London SW1Y 6DN England
From: 17 January 2025To: 17 January 2025
20 Wenlock Road London N1 7GU England
From: 23 July 2024To: 17 January 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HANSON, Mark Russell

Active
Jermyn Street, LondonSW1Y 6DN
Born April 1973
Director
Appointed 13 Jan 2025

MARTIN, José María Orejana

Active
Jermyn Street, LondonSW1Y 6DN
Born March 1996
Director
Appointed 13 Jan 2025

SOKPOR, Cyrille Yao

Active
Jermyn Street, LondonSW1Y 6DN
Born January 1985
Director
Appointed 13 Jan 2025

FRANKA, Terence

Resigned
Wenlock Road, LondonN1 7GU
Born September 1985
Director
Appointed 23 Jul 2024
Resigned 13 Jan 2025

RING, David James

Resigned
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 23 Jul 2024
Resigned 13 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2025
30 Wharfdale Road, LondonN1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2024
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
23 July 2024
NEWINCIncorporation