Company NameDEKA Energy Associates Limited
Company StatusActive
Company Number08876169
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(5 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Sophia Thorpe-Costa
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Niall Martindale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Paul Richard Malan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Peter John Moore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Martin Parkes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(9 months, 1 week after company formation)
Appointment Duration10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Deryk Irving King
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed11 November 2014(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Andrew Alexander Gregory Bell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Michael Patrick Gerrard Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(9 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 2021)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Sarah Elizabeth Johnson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
Middlesex
EC1M 6EH

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

369.5k at £1Icon Sapphire Holdco S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£57,398,213
Gross Profit£12,168,576
Net Worth-£44,264,617
Cash£13,298,030
Current Liabilities£20,073,224

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

21 September 2018Delivered on: 28 September 2018
Persons entitled: Commerzbank Finance & Covered Bond S.A., 25, Rue Edward Steichen L-2540 Luxembourg as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
21 September 2018Delivered on: 28 September 2018
Persons entitled: Commerzbank Finance & Covered Bond S.A., 25, Rue Edward Steichen L-2540 Luxembourg as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 31 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
21 December 2023Registration of charge 088761690005, created on 12 December 2023 (18 pages)
21 December 2023Registration of charge 088761690004, created on 12 December 2023 (21 pages)
20 December 2023Satisfaction of charge 088761690003 in full (4 pages)
20 December 2023Satisfaction of charge 088761690002 in full (4 pages)
27 September 2023Group of companies' accounts made up to 31 December 2022 (78 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
24 September 2022Group of companies' accounts made up to 31 December 2021 (75 pages)
15 February 2022Second filing for the appointment of Mrs Sophia Thorpe-Costa as a director (3 pages)
14 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
14 February 2022Director's details changed for Mr Sion Laurence Jones on 14 February 2022 (2 pages)
1 December 2021Appointment of Mr Niall Martindale as a director on 1 December 2021 (2 pages)
20 October 2021Termination of appointment of Michael Patrick Gerrard Scott as a director on 19 October 2021 (1 page)
22 September 2021Group of companies' accounts made up to 31 December 2020 (73 pages)
2 August 2021Termination of appointment of Achal Prakash Bhuwania as a director on 2 August 2021 (1 page)
2 August 2021Appointment of Mrs Sophia Thorpe-Costa as a director on 2 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/22
(3 pages)
17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 September 2020Group of companies' accounts made up to 31 December 2019 (78 pages)
19 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page)
18 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
18 September 2019Group of companies' accounts made up to 31 December 2018 (69 pages)
25 June 2019Statement of capital on 25 June 2019
  • GBP 369,514.00
(5 pages)
21 June 2019Solvency Statement dated 04/06/19 (1 page)
21 June 2019Resolutions
  • RES13 ‐ Interim dividend/deed 24/05/2019
(3 pages)
21 June 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 04/06/2019
(2 pages)
21 June 2019Statement by Directors (1 page)
21 February 2019Cessation of Icon Infrastructure Llp as a person with significant control on 13 February 2019 (3 pages)
21 February 2019Notification of Equitix Rory Limited as a person with significant control on 13 February 2019 (4 pages)
18 February 2019Appointment of Mr Achal Prakash Bhuwania as a director on 13 February 2019 (2 pages)
18 February 2019Termination of appointment of Peter John Moore as a director on 13 February 2019 (1 page)
18 February 2019Termination of appointment of Paul Richard Malan as a director on 13 February 2019 (1 page)
18 February 2019Termination of appointment of Sarah Elizabeth Johnson as a director on 13 February 2019 (1 page)
18 February 2019Appointment of Mr Sion Laurence Jones as a director on 13 February 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Andrew Alexander Gregory Bell as a director on 14 September 2018 (1 page)
5 October 2018Satisfaction of charge 088761690001 in full (4 pages)
28 September 2018Registration of charge 088761690002, created on 21 September 2018 (20 pages)
28 September 2018Registration of charge 088761690003, created on 21 September 2018 (24 pages)
6 September 2018Group of companies' accounts made up to 31 December 2017 (63 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
11 July 2017Appointment of Ms Sarah Elizabeth Johnson as a director on 21 June 2017 (2 pages)
11 July 2017Appointment of Ms Sarah Elizabeth Johnson as a director on 21 June 2017 (2 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 September 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
17 September 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 369,514
(5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 369,514
(5 pages)
8 February 2016Termination of appointment of Deryk Irving King as a director on 11 January 2016 (1 page)
8 February 2016Termination of appointment of Deryk Irving King as a director on 11 January 2016 (1 page)
12 October 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
30 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
30 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
17 September 2015Termination of appointment of Martin Parkes as a director on 14 September 2015 (1 page)
17 September 2015Termination of appointment of Martin Parkes as a director on 14 September 2015 (1 page)
13 May 2015Termination of appointment of Neil David Townson as a director on 20 April 2015 (1 page)
13 May 2015Termination of appointment of Neil David Townson as a director on 20 April 2015 (1 page)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 369,514
(7 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 369,514
(7 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 369,514
(7 pages)
12 November 2014Appointment of Mr Martin Parkes as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Martin Parkes as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Michael Patrick Gerrard Scott as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Deryk Irving King as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Andrew Alexander Gregory Bell as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Andrew Alexander Gregory Bell as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Michael Patrick Gerrard Scott as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Deryk Irving King as a director on 11 November 2014 (2 pages)
16 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 369,514
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 369,514
(4 pages)
31 March 2014Registration of charge 088761690001 (33 pages)
31 March 2014Registration of charge 088761690001 (33 pages)
4 February 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-04
(28 pages)
4 February 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-04
(28 pages)