Background WavePink WaveYellow Wave

RPC COVENTRY ENERGY LTD (15884323)

RPC COVENTRY ENERGY LTD (15884323) is an active UK company. incorporated on 7 August 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 COVENTRY ENERGY LTD has been registered for 1 year. Current directors include PARKER, James Edward, REES, Paul Meredith.

Company Number
15884323
Status
active
Type
ltd
Incorporated
7 August 2024
Age
1 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 COVENTRY ENERGY LTD

RPC COVENTRY ENERGY LTD is an active company incorporated on 7 August 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 COVENTRY ENERGY LTD was registered 1 year ago.(SIC: 35110)

Status

active

Active since 1 years ago

Company No

15884323

LTD Company

Age

1 Years

Incorporated 7 August 2024

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 11 September 2025 (7 months ago)
Period: 7 August 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 6 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

GF COVENTRY ENERGY LTD
From: 7 August 2024To: 22 January 2025
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: 24 September 2025To: 31 March 2026
Princes House, Suite 2a, 38 Jermyn Street London SW1Y 6DN England
From: 17 January 2025To: 24 September 2025
20 Wenlock Road London N1 7GU England
From: 7 August 2024To: 17 January 2025
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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
Wenlock Road, LondonN1 7GU
Born September 1985
Director
Appointed 07 Aug 2024
Resigned 13 Jan 2025

HANSON, Mark Russell

Resigned
5th Floor, LondonW1D 1NN
Born April 1973
Director
Appointed 13 Jan 2025
Resigned 31 Mar 2026

MARTIN, José María Orejana

Resigned
5th Floor, LondonW1D 1NN
Born March 1996
Director
Appointed 13 Jan 2025
Resigned 31 Mar 2026

RING, David James

Resigned
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 07 Aug 2024
Resigned 13 Jan 2025

SOKPOR, Cyrille Yao

Resigned
5th Floor, LondonW1D 1NN
Born January 1985
Director
Appointed 13 Jan 2025
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
5th Floor, LondonW1D 1NN

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 07 Aug 2024
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
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
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
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
Resolution
20 January 2025
RESOLUTIONSResolutions
Memorandum Articles
20 January 2025
MAMA
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
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
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
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
7 August 2024
NEWINCIncorporation