Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APR ENERGY HOLDINGS LIMITED
Company Information for

APR ENERGY HOLDINGS LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
07105073
Private Limited Company
Active

Company Overview

About Apr Energy Holdings Ltd
APR ENERGY HOLDINGS LIMITED was founded on 2009-12-15 and has its registered office in London. The organisation's status is listed as "Active". Apr Energy Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APR ENERGY HOLDINGS LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in EC4A
 
Previous Names
HORIZON ACQUISITION SUBSIDIARY LIMITED13/06/2011
Filing Information
Company Number 07105073
Company ID Number 07105073
Date formed 2009-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 09:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APR ENERGY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APR ENERGY HOLDINGS LIMITED
The following companies were found which have the same name as APR ENERGY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APR ENERGY HOLDINGS LIMITED Singapore Active Company formed on the 2012-07-24

Company Officers of APR ENERGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JOHN SEE
Company Secretary 2017-04-07
CHARLES PARKER FERRY
Director 2016-12-20
BENJAMIN JOHN SEE
Director 2016-11-15
SEAN ROBERT WILCOCK
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CAMPION
Director 2011-06-13 2018-02-16
STEVEN SEIDEL LIST
Company Secretary 2014-06-02 2017-04-07
PIETER WERNINK
Director 2011-06-13 2016-12-07
LAURENCE ANDERSON
Director 2011-06-13 2016-08-04
EDWARD JONATHAN CAMERON HAWKES
Director 2009-12-15 2014-12-11
ANDREW MARTINEZ
Director 2012-08-30 2014-06-03
ANDREW PHILIP BRADSHAW
Company Secretary 2011-01-20 2014-06-02
MARK LONGSTRETH
Director 2011-06-13 2014-04-18
RICHARD SCOTT GREENE
Director 2011-06-13 2012-08-30
WILLIAM ALAN MCINTOSH
Director 2009-12-24 2011-06-13
HUGH EDWARD MARK OSMOND
Director 2009-12-24 2011-06-13
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2009-12-15 2011-01-20
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2009-12-15 2010-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-11-26CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES
2024-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071050730005
2024-02-13DIRECTOR APPOINTED JORGE MARTIN SILVEIRA
2024-02-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS CHURCH
2023-11-27CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-09-20DIRECTOR APPOINTED MR BENJAMIN THOMAS CHURCH
2023-09-08APPOINTMENT TERMINATED, DIRECTOR GRAHAM TALBOT
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-1131/03/23 STATEMENT OF CAPITAL GBP 728410711.98
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071050730014
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071050730013
2022-03-10RP04SH01Second filing of capital allotment of shares GBP728,410,710.98
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 31/12/19
2022-02-04Audit exemption subsidiary accounts made up to 2019-12-31
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2022-01-24AP01DIRECTOR APPOINTED MR GRAHAM TALBOT
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOKOL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-24RP04CS01
2021-01-21SH0113/08/20 STATEMENT OF CAPITAL GBP 728410710.98
2021-01-20SH0113/08/20 STATEMENT OF CAPITAL GBP 728410709.99
2020-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071050730010
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071050730009
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071050730008
2020-04-14AP03Appointment of Joseph Dicamillo as company secretary on 2020-04-09
2020-04-14AP03Appointment of Joseph Dicamillo as company secretary on 2020-04-09
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BENSON CROWELL
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BENSON CROWELL
2020-04-09AP01DIRECTOR APPOINTED DAVID SOKOL
2020-04-09AP01DIRECTOR APPOINTED DAVID SOKOL
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PARKER FERRY
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PARKER FERRY
2020-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071050730006
2020-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071050730006
2020-03-05TM02Termination of appointment of Joseph Dicamillo on 2020-03-05
2020-03-05TM02Termination of appointment of Joseph Dicamillo on 2020-03-05
2020-03-05AP01DIRECTOR APPOINTED JOSEPH DICAMILLO
2020-03-05AP01DIRECTOR APPOINTED JOSEPH DICAMILLO
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SEE
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SEE
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPH DICAMILLO on 2019-11-14
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-03TM02Termination of appointment of Benjamin John See on 2019-10-03
2019-10-03AP03Appointment of Joseph Dicamillo as company secretary on 2019-10-03
2019-08-06PSC05Change of details for Apr Energy Limited as a person with significant control on 2019-08-05
2019-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN JOHN SEE on 2019-08-05
2019-08-05CH01Director's details changed for Mr Ronald Benson Crowell on 2019-08-05
2019-08-05PSC05Change of details for Apr Energy Limited as a person with significant control on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-27CH01Director's details changed for Mr Ronald Benson Crowell on 2018-12-27
2018-12-11AP01DIRECTOR APPOINTED MR RONALD CROWELL
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ROBERT WILCOCK
2018-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-21AP01DIRECTOR APPOINTED MR SEAN ROBERT WILCOCK
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPION
2018-01-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-24LATEST SOC24/12/17 STATEMENT OF CAPITAL;GBP 728410709
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-20CH01Director's details changed for Mr John Campion on 2016-12-15
2017-12-18AUDAUDITOR'S RESIGNATION
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-21AP03Appointment of Mr Benjamin John See as company secretary on 2017-04-07
2017-04-21TM02Termination of appointment of Steven Seidel List on 2017-04-07
2017-01-03AP01DIRECTOR APPOINTED CHARLES PARKER FERRY
2016-12-20DISS40Compulsory strike-off action has been discontinued
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 728410709
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PIETER WERNINK
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-01AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SEE
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANDERSON
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 728410709
2016-01-07AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAWKES
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 728410709
2015-01-08AR0115/12/14 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ANDERSON / 01/12/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPION / 01/12/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTINEZ
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 54 BAKER STREET LONDON W1U 7BU
2014-06-03AP03SECRETARY APPOINTED STEVEN SEIDEL LIST
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRADSHAW
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LONGSTRETH
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 728410709
2014-01-14AR0115/12/13 FULL LIST
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 071050730005
2013-01-24AR0115/12/12 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED ANDREW MARTINEZ
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03RES01ADOPT ARTICLES 11/01/2012
2012-01-30AR0115/12/11 FULL LIST
2012-01-27AP03SECRETARY APPOINTED MR ANDREW PHILIP BRADSHAW
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2012-01-17AUDAUDITOR'S RESIGNATION
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-22AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-08-11MEM/ARTSARTICLES OF ASSOCIATION
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-12AP01DIRECTOR APPOINTED RICHARD SCOTT GREENE
2011-07-12AP01DIRECTOR APPOINTED MARK LONGSTRETH
2011-07-12AP01DIRECTOR APPOINTED LAURENCE ANDERSON
2011-07-12AP01DIRECTOR APPOINTED JOHN CAMPION
2011-06-29SH02SUB-DIVISION 13/06/11
2011-06-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH OSMOND
2011-06-27AP01DIRECTOR APPOINTED PIETER WERNINK
2011-06-24RES01ALTER ARTICLES 03/06/2011
2011-06-24RES12VARYING SHARE RIGHTS AND NAMES
2011-06-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-06-13CERTNMCOMPANY NAME CHANGED HORIZON ACQUISITION SUBSIDIARY LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-12AR0115/12/10 FULL LIST
2010-11-02AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2010-03-11AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2010-02-16AP01DIRECTOR APPOINTED MR HUGH EDWARD MARK OSMOND
2010-02-16AP01DIRECTOR APPOINTED WILLIAM ALAN MCINTOSH
2010-01-22SH0124/12/09 STATEMENT OF CAPITAL GBP 10000001.00
2010-01-21SH0124/12/09 STATEMENT OF CAPITAL GBP 10000001.00
2010-01-16RES01ADOPT ARTICLES 24/12/2009
2010-01-16RES12VARYING SHARE RIGHTS AND NAMES
2009-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to APR ENERGY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APR ENERGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-12-19 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION
EQUITABLE SHARE MORTGAGE 2011-12-19 Outstanding WELLS FARGO BANK,NATIONAL ASSOCIATION
COLLATERAL AGREEMENT 2011-12-19 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION
COLLATERAL ASSIGNMENT OF THE AMENDED AND RESTATED EQUIPMENT RENTAL AGREEMENT 2011-08-11 Outstanding WELLS FARGO BANK, N.A
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APR ENERGY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of APR ENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APR ENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of APR ENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APR ENERGY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as APR ENERGY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APR ENERGY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APR ENERGY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APR ENERGY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1