Background WavePink WaveYellow Wave

ENERGIA CAPITAL LIMITED (NI032456)

ENERGIA CAPITAL LIMITED (NI032456) is an active UK company. incorporated on 29 May 1997. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENERGIA CAPITAL LIMITED has been registered for 28 years. Current directors include GEORGE, Desmond Charles, WHITFORD, Alwyn.

Company Number
NI032456
Status
active
Type
ltd
Incorporated
29 May 1997
Age
28 years
Address
Greenwood House, Belfast, BT9 5NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEORGE, Desmond Charles, WHITFORD, Alwyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIA CAPITAL LIMITED

ENERGIA CAPITAL LIMITED is an active company incorporated on 29 May 1997 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENERGIA CAPITAL LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

NI032456

LTD Company

Age

28 Years

Incorporated 29 May 1997

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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

VIRIDIAN CAPITAL LIMITED
From: 18 February 1998To: 15 May 2019
NIE CAPITAL LIMITED
From: 29 May 1997To: 18 February 1998
Contact
Address

Greenwood House 64 Newforge Lane Belfast, BT9 5NF,

Previous Addresses

120 Malone Road Belfast BT9 5HT
From: 29 May 1997To: 19 July 2011
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Feb 11
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Capital Update
Nov 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WHITFORD, Alwyn

Active
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 14 Apr 2011

GEORGE, Desmond Charles

Active
64 Newforge Lane, BelfastBT9 5NF
Born July 1975
Director
Appointed 21 Jun 2021

WHITFORD, Alwyn

Active
64 Newforge Lane, BelfastBT9 5NF
Born October 1973
Director
Appointed 21 Jun 2021

THOM, Ian

Resigned
120 Malone RoadBT9 5HT
Secretary
Appointed 29 May 1997
Resigned 14 Apr 2011

EWING, Peter John

Resigned
120 Malone RoadBT9 5HT
Born February 1961
Director
Appointed 12 Jun 2007
Resigned 21 Dec 2010

HAREN, Patrick Hugh, Dr

Resigned
13 Bristow ParkBT9 6TF
Born August 1950
Director
Appointed 29 May 1997
Resigned 05 Mar 2007

MCCRACKEN, Harold

Resigned
120 Malone RoadBT9 5HT
Born June 1949
Director
Appointed 29 May 1997
Resigned 21 Dec 2010

O'DONNELL BOURKE, Patrick Francis John

Resigned
120 Malone RoadBT9 5HT
Born March 1957
Director
Appointed 06 Oct 2000
Resigned 07 Feb 2011

THOM, Ian

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born August 1962
Director
Appointed 21 Dec 2010
Resigned 21 Jun 2021

WILSON, Nigel

Resigned
Oakhill, BelfastBT17 9JR
Born November 1956
Director
Appointed 29 May 1997
Resigned 10 Jul 2001

Persons with significant control

1

64 Newforge Lane, BelfastBT9 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Legacy
1 December 2023
CAP-SSCAP-SS
Resolution
1 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Resolution
21 May 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
13 March 2012
MG02MG02
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Legacy
18 January 2011
MG04MG04
Legacy
12 January 2011
MG04MG04
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Statement Of Companys Objects
7 February 2010
CC04CC04
Resolution
7 February 2010
RESOLUTIONSResolutions
Miscellaneous
5 February 2010
MISCMISC
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
1 July 2009
371A(NI)371A(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
18 June 2008
371A(NI)371A(NI)
Legacy
23 April 2008
1656B(NI)1656B(NI)
Legacy
23 April 2008
1656B(NI)1656B(NI)
Legacy
23 April 2008
1656B(NI)1656B(NI)
Legacy
23 April 2008
1656A(NI)1656A(NI)
Legacy
23 April 2008
UDM+A(NI)UDM+A(NI)
Resolution
23 April 2008
RESOLUTIONSResolutions
Resolution
23 April 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
8 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 April 2008
402(NI)402(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
20 June 2007
296(NI)296(NI)
Legacy
12 June 2007
371A(NI)371A(NI)
Legacy
10 May 2007
296(NI)296(NI)
Legacy
13 March 2007
296(NI)296(NI)
Legacy
22 September 2006
AC(NI)AC(NI)
Legacy
16 August 2006
296(NI)296(NI)
Legacy
23 June 2006
371A(NI)371A(NI)
Legacy
23 October 2005
AC(NI)AC(NI)
Legacy
29 June 2005
371A(NI)371A(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
14 July 2004
371A(NI)371A(NI)
Legacy
19 November 2003
AC(NI)AC(NI)
Legacy
8 July 2003
233(NI)233(NI)
Legacy
24 June 2003
AC(NI)AC(NI)
Legacy
19 June 2003
371A(NI)371A(NI)
Legacy
6 February 2003
AC(NI)AC(NI)
Legacy
23 August 2002
233(NI)233(NI)
Legacy
17 June 2002
371A(NI)371A(NI)
Legacy
20 March 2002
296(NI)296(NI)
Legacy
9 March 2002
296(NI)296(NI)
Legacy
27 February 2002
AC(NI)AC(NI)
Legacy
5 August 2001
296(NI)296(NI)
Legacy
26 June 2001
371A(NI)371A(NI)
Legacy
20 January 2001
296(NI)296(NI)
Legacy
20 January 2001
296(NI)296(NI)
Legacy
21 November 2000
AC(NI)AC(NI)
Legacy
7 November 2000
296(NI)296(NI)
Legacy
12 June 2000
371A(NI)371A(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
23 June 1999
371A(NI)371A(NI)
Legacy
22 January 1999
AC(NI)AC(NI)
Legacy
12 June 1998
371A(NI)371A(NI)
Legacy
11 June 1998
296(NI)296(NI)
Legacy
15 April 1998
98(3)(NI)98(3)(NI)
Legacy
15 April 1998
98(3)(NI)98(3)(NI)
Legacy
15 April 1998
98(3)(NI)98(3)(NI)
Legacy
15 April 1998
98(3)(NI)98(3)(NI)
Legacy
15 April 1998
98(3)(NI)98(3)(NI)
Legacy
15 April 1998
98(3)(NI)98(3)(NI)
Legacy
8 March 1998
UDM+A(NI)UDM+A(NI)
Legacy
4 March 1998
G98-2(NI)G98-2(NI)
Legacy
4 March 1998
G98-2(NI)G98-2(NI)
Legacy
4 March 1998
G98-2(NI)G98-2(NI)
Legacy
4 March 1998
G98-2(NI)G98-2(NI)
Legacy
4 March 1998
G98-2(NI)G98-2(NI)
Legacy
4 March 1998
G98-2(NI)G98-2(NI)
Legacy
28 February 1998
296(NI)296(NI)
Legacy
28 February 1998
296(NI)296(NI)
Legacy
18 February 1998
CNRES(NI)CNRES(NI)
Legacy
20 November 1997
UDM+A(NI)UDM+A(NI)
Resolution
12 November 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
G98-2(NI)G98-2(NI)
Legacy
21 October 1997
133(NI)133(NI)
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
10 October 1997
296(NI)296(NI)
Legacy
13 September 1997
296(NI)296(NI)
Legacy
1 September 1997
133(NI)133(NI)
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
232(NI)232(NI)
Legacy
29 May 1997
MEM(NI)MEM(NI)
Legacy
29 May 1997
ARTS(NI)ARTS(NI)
Legacy
29 May 1997
G23(NI)G23(NI)
Legacy
29 May 1997
G21(NI)G21(NI)