Company NameElgin Energy Holdings Limited
Company StatusActive
Company Number07181686
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ronan Kilduff
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Tony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Joseph Walsh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Conrad Free
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbrook Lodge Petersham Road
Haw Common
Richmond
Surrey
TW10 5HA
Director NameMr Dermot Kelleher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2024(14 years after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTwp Accounting Llp The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Colm Jude James Murphy
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Tony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Joseph Walsh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr David Andrew Cullum
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Helix Property Advisors Audley House
9 North Audley St.
London
W1K 6ZD
Director NameMr Conrad Free
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbrook Lodge Petersham Road
Haw Common
Richmond
Surrey
TW10 5HA
Director NameMr Gordon Fergus McElroy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Great Victoria Street
Belfast
BT2 7BA
Northern Ireland
Director NameMr James William Brooks
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwp Accounting Llp The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameThe Old Rectory Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 2010(same day as company formation)
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Contact

Websitewww.elgin-energy.com
Email address[email protected]
Telephone020 80684240
Telephone regionLondon

Location

Registered AddressTwp Accounting Llp The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Tow Bridge LTD
8.62%
Ordinary
600 at £1Elgin Energy LTD
5.17%
Redeemable Preference
3.9k at £1Shelbourne Investments Aps
33.34%
Ordinary
387 at £1Viewchart LTD
3.34%
Ordinary A
3.3k at £1Quay Investments Aps
28.72%
Ordinary
333 at £1Bridgescene LTD
2.87%
Ordinary A
1.8k at £1Flipchart LTD
15.52%
Ordinary
180 at £1Portlane LTD
1.55%
Ordinary A
100 at £1Portsun LTD
0.86%
Ordinary A

Financials

Year2014
Gross Profit-£925,075
Net Worth£3,485,726
Cash£906,632
Current Liabilities£506,566

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

20 July 2022Delivered on: 22 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 October 2021Delivered on: 3 November 2021
Persons entitled: Berenberg Alternative Assets Fund Ii S.A., Sicav-Raif (With the Subfund Berenberg Green Energy Junior Debt Fund Iii)

Classification: A registered charge
Outstanding
29 October 2021Delivered on: 2 November 2021
Persons entitled: Kilcarberry Data Management Limited

Classification: A registered charge
Outstanding
3 August 2021Delivered on: 10 August 2021
Persons entitled: Berenberg Alternative Assets Fund Ii S.A., Sicav-Raif (With the Subfund Berenberg Green Energy Junior Debt Fund Iii)

Classification: A registered charge
Outstanding
4 February 2021Delivered on: 10 February 2021
Persons entitled: Quest Capital Nominees Limited

Classification: A registered charge
Particulars: All the right, title and interest of elgin energy holdings limited in the share capital of focap 2020 limited (company number 12875453).
Outstanding
1 January 2020Delivered on: 22 January 2020
Persons entitled: L&P Client Nominees Limited

Classification: A registered charge
Particulars: All the right title and interest of elgin energy holdings limited in the share capital of eebmcap 2019 limited (company number 12217692). for more details please refer to the instrument.
Outstanding
6 June 2019Delivered on: 17 June 2019
Persons entitled: L&P Client Nominees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 January 2024Accounts for a small company made up to 31 March 2023 (20 pages)
10 October 2023Registration of charge 071816860008, created on 21 September 2023 (30 pages)
14 July 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
4 April 2023Accounts for a small company made up to 31 March 2022 (19 pages)
15 December 2022Appointment of Mr James William Brooks as a director on 22 November 2022 (2 pages)
18 October 2022Memorandum and Articles of Association (25 pages)
18 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
29 September 2022Director's details changed for Mr Joseph Walsh on 1 July 2022 (2 pages)
27 September 2022Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022 (1 page)
22 July 2022Registration of charge 071816860007, created on 20 July 2022 (28 pages)
18 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
30 June 2022Auditor's resignation (1 page)
28 April 2022Satisfaction of charge 071816860001 in full (1 page)
28 April 2022Satisfaction of charge 071816860002 in full (1 page)
18 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
25 February 2022Termination of appointment of David Andrew Cullum as a director on 16 February 2022 (1 page)
5 January 2022Accounts for a small company made up to 31 March 2021 (12 pages)
7 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 November 2021Registration of charge 071816860006, created on 27 October 2021 (34 pages)
2 November 2021Registration of charge 071816860005, created on 29 October 2021 (60 pages)
27 October 2021Change of share class name or designation (2 pages)
18 October 2021Statement of capital following an allotment of shares on 13 October 2021
  • GBP 11,695.5
(3 pages)
12 October 2021Sub-division of shares on 20 September 2021 (4 pages)
29 September 2021Memorandum and Articles of Association (23 pages)
29 September 2021Resolutions
  • RES13 ‐ Capital of the company credited vas fully paid be subdivded 20/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2021Statement of capital on 13 September 2021
  • GBP 11,000
(3 pages)
13 September 2021Statement by Directors (6 pages)
13 September 2021Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 07/09/2021
(3 pages)
13 September 2021Solvency Statement dated 26/08/21 (5 pages)
10 August 2021Registration of charge 071816860004, created on 3 August 2021 (33 pages)
19 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
10 February 2021Registration of charge 071816860003, created on 4 February 2021 (18 pages)
12 January 2021Cessation of Portsun Limietd as a person with significant control on 21 September 2017 (1 page)
9 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
24 June 2020Appointment of Mr Gordon Fergus Mcelroy as a director on 24 April 2020 (2 pages)
2 June 2020Termination of appointment of Colm Jude James Murphy as a director on 28 May 2020 (1 page)
18 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
22 January 2020Registration of charge 071816860002, created on 1 January 2020 (19 pages)
14 January 2020Director's details changed for Mr Tony Kilduff on 14 January 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
17 June 2019Registration of charge 071816860001, created on 6 June 2019 (20 pages)
18 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
8 March 2019Notification of Belgrave Square Holdings Uk Limited as a person with significant control on 19 September 2018 (2 pages)
8 March 2019Cessation of Shelbourne Investments Aps as a person with significant control on 19 September 2018 (1 page)
8 March 2019Notification of Belgrave Square Holdings Uk Limited as a person with significant control on 19 September 2018 (2 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
10 August 2018Director's details changed for Mr Ronan Kilduff on 10 August 2018 (2 pages)
22 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
20 November 2017Solvency Statement dated 21/09/17 (1 page)
20 November 2017Statement of capital on 20 November 2017
  • GBP 11,000
(5 pages)
20 November 2017Solvency Statement dated 21/09/17 (1 page)
20 November 2017Statement by Directors (1 page)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2017Statement of capital on 20 November 2017
  • GBP 11,000
(5 pages)
20 November 2017Statement by Directors (1 page)
23 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
22 March 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
16 January 2017Full accounts made up to 31 March 2016 (12 pages)
16 January 2017Full accounts made up to 31 March 2016 (12 pages)
21 December 2016Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages)
21 December 2016Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages)
16 December 2016Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr David Andrew Cullum on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr David Andrew Cullum on 16 December 2016 (2 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 41,000
(9 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 41,000
(9 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 41,000
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 41,000
(4 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 15/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 15/12/2015
(18 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
17 December 2015Termination of appointment of the Old Rectory Secretarial Services Limited as a secretary on 16 December 2015 (1 page)
17 December 2015Termination of appointment of the Old Rectory Secretarial Services Limited as a secretary on 16 December 2015 (1 page)
1 May 2015Particulars of variation of rights attached to shares (2 pages)
1 May 2015Particulars of variation of rights attached to shares (2 pages)
22 April 2015Statement of capital on 31 March 2015
  • GBP 11,000
(5 pages)
22 April 2015Resolutions
  • RES13 ‐ Premium approved 13/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 April 2015Statement of capital on 31 March 2015
  • GBP 11,000
(5 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Premium approved 13/03/2015
(5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 11,600
(10 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 11,600
(10 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 11,600
(10 pages)
21 January 2015Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Appointment of Mr Conrad Free as a director (2 pages)
11 June 2014Appointment of Mr Conrad Free as a director (2 pages)
11 June 2014Appointment of Mr David Andrew Cullum as a director (2 pages)
11 June 2014Appointment of Mr David Andrew Cullum as a director (2 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 11,600
(9 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 11,600
(9 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 11,600
(9 pages)
21 February 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
21 February 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
4 February 2014Appointment of Mr Colm Murphy as a director (2 pages)
4 February 2014Appointment of Mr Tony Kilduff as a director (2 pages)
4 February 2014Appointment of Mr Tony Kilduff as a director (2 pages)
4 February 2014Appointment of Mr Colm Murphy as a director (2 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
15 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 11,000
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 11,000
(4 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 11,600
(4 pages)
8 January 2013Resolutions
  • RES13 ‐ New share class, transfer & allot shares 21/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £600,000 21/12/2012
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 11,600
(4 pages)
8 January 2013Resolutions
  • RES13 ‐ New share class, transfer & allot shares 21/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £600,000 21/12/2012
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
11 November 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 November 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Mr Joseph Walsh on 1 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Joseph Walsh on 1 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Joseph Walsh on 1 February 2011 (2 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2010Incorporation (24 pages)
8 March 2010Incorporation (24 pages)