Company NameYork Energy (UK) Holdings Limited
Company StatusActive
Company Number11847598
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameThomas Reed
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL
Director NameJason Senior
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Paul Vincent Savage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Russell Hoare
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Parkland Close
Sevenoaks
Kent
TN13 1SL

Location

Registered AddressCondor House
5-10 St. Paul's Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Russell Hoare as a director on 31 December 2021 (1 page)
13 January 2022Appointment of Mr Paul Vincent Savage as a director on 1 January 2022 (2 pages)
13 December 2021Registered office address changed from Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF United Kingdom to Condor House 5-10 st. Paul's Churchyard London EC4M 8AL on 13 December 2021 (1 page)
4 October 2021Accounts for a small company made up to 31 December 2020 (5 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (5 pages)
23 June 2020Registered office address changed from 3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom to Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF on 23 June 2020 (1 page)
30 March 2020Appointment of Mr Russell Hoare as a director on 27 March 2020 (2 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
12 November 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)