Company NameEnergia Power Resources Limited
Company StatusActive
Company Number03579116
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Previous NameViridian Power Resources Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter James Gerald Baillie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(9 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressGreenwood House Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Secretary NameMr Alwyn Whitford
StatusCurrent
Appointed24 March 2016(17 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressGreenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Director NameMrs Louise Mary Patterson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(20 years, 10 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Director NameMr Desmond Charles George
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressGreenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Director NameMrs Noreen Ann Wright
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceNorthern Ireland
Correspondence Address33 Demesne Park
Holywood
County Down
BT18 9NE
Northern Ireland
Secretary NameMr James McDonnell
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Carwood Crescent
Glengormley
County Antrim
BT36 5LT
Northern Ireland
Director NameMr Keith Eddington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgrove
Ranby Market Rasen
Lincoln
Lincolnshire
LN8 5LN
Director NameNigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2001)
RoleCompany Director
Correspondence AddressOakhill Country House
59 Dunmurry Lane
Belfast
BT17 9JR
Northern Ireland
Director NameMr Patrick Francis John O'Donnell Bourke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2007)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSherenden
Curtisden Green
Goudhurst
Kent
TN17 1LJ
Director NameMr James McDonnell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2002)
RoleCompany Director
Correspondence Address2 Carwood Crescent
Glengormley
County Antrim
BT36 5LT
Northern Ireland
Director NameMr Peter James Gerald Baillie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Luxor Gardens
Bloomfield
Belfast
BT5 5NB
Northern Ireland
Director NameMr Ian Thom
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopsewood
60 Drumbo Road
Lisburn
Antrim
BT27 5TX
Northern Ireland
Secretary NameMr Ian Thom
NationalityBritish
StatusResigned
Appointed31 January 2002(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopsewood
60 Drumbo Road
Lisburn
Antrim
BT27 5TX
Northern Ireland
Director NameMs Siobhan Patricia Bailey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(8 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 24 March 2016)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address120 Malone Road
Belfast
BT9 5HT
Northern Ireland
Director NameMr Peter John Ewing
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 February 2008)
RoleGeneral Manager Group Finance
Country of ResidenceNorthern Ireland
Correspondence Address35 Adelaide Park
Belfast
County Antrim
BT9 6FY
Northern Ireland
Secretary NameMs Siobhan Patricia Bailey
NationalityBritish
StatusResigned
Appointed06 February 2008(9 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address120 Malone Road
Belfast
County Antrim
BT9 5HT
Northern Ireland
Director NameMr Desmond Charles George
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressGreenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Viridian Power & Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

31 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
3 February 2022Appointment of Mr Desmond Charles George as a director on 31 January 2022 (2 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 November 2020Change of details for Viridian Power and Energy Limited as a person with significant control on 15 May 2019 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
20 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020 (1 page)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 July 2019Director's details changed for Mrs Louise Mary Patterson on 17 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
5 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 May 2019Company name changed viridian power resources LIMITED\certificate issued on 15/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
2 April 2019Appointment of Mrs Louise Mary Patterson as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Desmond Charles George as a director on 1 April 2019 (1 page)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
8 February 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017 (1 page)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 December 2016Director's details changed for Mr Peter James Gerald Baillie on 18 July 2011 (2 pages)
8 December 2016Director's details changed for Mr Peter James Gerald Baillie on 18 July 2011 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
25 May 2016Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 25 May 2016 (1 page)
24 March 2016Appointment of Mr Alwyn Whitford as a secretary on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Desmond Charles George as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Alwyn Whitford as a secretary on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Siobhan Patricia Bailey as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Siobhan Patricia Bailey as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Siobhan Patricia Bailey as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Desmond Charles George as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Siobhan Patricia Bailey as a secretary on 24 March 2016 (1 page)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 November 2015Director's details changed for Mr Peter James Gerald Baillie on 20 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Peter James Gerald Baillie on 20 November 2015 (2 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
24 December 2014Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15Th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page)
24 December 2014Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG England to 15Th Floor the Shard 32 London Bridge Street London SE1 9SG on 24 December 2014 (1 page)
22 December 2014Registered office address changed from 2Nd Floor 15 Sloane Square London SW1W 8ER to The Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 2Nd Floor 15 Sloane Square London SW1W 8ER to The Shard 32 London Bridge Street London SE1 9SG on 22 December 2014 (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allott shares 18/01/2010
(31 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allott shares 18/01/2010
(31 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 November 2009Secretary's details changed for Siobhan Patricia Bailey on 3 November 2009 (3 pages)
16 November 2009Secretary's details changed for Siobhan Patricia Bailey on 3 November 2009 (3 pages)
16 November 2009Secretary's details changed for Siobhan Patricia Bailey on 3 November 2009 (3 pages)
2 November 2009Director's details changed for Siobhan Patricia Bailey on 16 October 2009 (3 pages)
2 November 2009Director's details changed for Peter James Gerald Baillie on 16 October 2009 (3 pages)
2 November 2009Director's details changed for Peter James Gerald Baillie on 16 October 2009 (3 pages)
2 November 2009Director's details changed for Siobhan Patricia Bailey on 16 October 2009 (3 pages)
5 August 2009Return made up to 10/06/09; full list of members (6 pages)
5 August 2009Return made up to 10/06/09; full list of members (6 pages)
14 January 2009Full accounts made up to 31 March 2008 (12 pages)
14 January 2009Full accounts made up to 31 March 2008 (12 pages)
7 July 2008Return made up to 10/06/08; full list of members (5 pages)
7 July 2008Return made up to 10/06/08; full list of members (5 pages)
11 March 2008Director appointed peter james gerald baillie (2 pages)
11 March 2008Appointment terminated director peter ewing (1 page)
11 March 2008Appointment terminated director peter ewing (1 page)
11 March 2008Director appointed peter james gerald baillie (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (12 pages)
8 January 2008Full accounts made up to 31 March 2007 (12 pages)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: 15 sloane square london SW1W 8ER (1 page)
16 July 2007Registered office changed on 16/07/07 from: 15 sloane square london SW1W 8ER (1 page)
13 July 2007Return made up to 10/06/07; full list of members (6 pages)
13 July 2007Return made up to 10/06/07; full list of members (6 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
11 March 2007Registered office changed on 11/03/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
11 March 2007Registered office changed on 11/03/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
22 January 2007Full accounts made up to 31 March 2006 (12 pages)
22 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
18 July 2006Return made up to 10/06/06; full list of members (6 pages)
18 July 2006Return made up to 10/06/06; full list of members (6 pages)
14 October 2005Full accounts made up to 31 March 2005 (12 pages)
14 October 2005Full accounts made up to 31 March 2005 (12 pages)
27 June 2005Return made up to 10/06/05; full list of members (6 pages)
27 June 2005Return made up to 10/06/05; full list of members (6 pages)
10 December 2004Full accounts made up to 31 March 2004 (12 pages)
10 December 2004Full accounts made up to 31 March 2004 (12 pages)
28 June 2004Return made up to 10/06/04; full list of members (6 pages)
28 June 2004Return made up to 10/06/04; full list of members (6 pages)
21 November 2003Full accounts made up to 31 March 2003 (14 pages)
21 November 2003Full accounts made up to 31 March 2003 (14 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 March 2002 (18 pages)
5 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 July 2002Return made up to 10/06/02; full list of members (6 pages)
6 July 2002Return made up to 10/06/02; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: church lane garforth leeds LS25 1HB (1 page)
28 March 2002Registered office changed on 28/03/02 from: church lane garforth leeds LS25 1HB (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002Secretary resigned;director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
27 October 2001Full accounts made up to 31 March 2001 (15 pages)
27 October 2001Full accounts made up to 31 March 2001 (15 pages)
1 August 2001New director appointed (3 pages)
1 August 2001New director appointed (3 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Return made up to 10/06/01; full list of members (5 pages)
29 June 2001Director resigned (1 page)
29 June 2001Return made up to 10/06/01; full list of members (5 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
21 November 2000Full accounts made up to 31 March 2000 (15 pages)
21 November 2000Full accounts made up to 31 March 2000 (15 pages)
7 July 2000Return made up to 10/06/00; full list of members (6 pages)
7 July 2000Return made up to 10/06/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
6 July 1999Return made up to 10/06/99; full list of members (9 pages)
6 July 1999Return made up to 10/06/99; full list of members (9 pages)
19 February 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 February 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
11 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1998Registered office changed on 03/11/98 from: cloth hall court 14 king street leeds LS1 2JN (1 page)
3 November 1998Registered office changed on 03/11/98 from: cloth hall court 14 king street leeds LS1 2JN (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
2 September 1998New director appointed (3 pages)
2 September 1998New director appointed (3 pages)
10 June 1998Incorporation (43 pages)
10 June 1998Incorporation (43 pages)