Company NameEneus Energy Holdings Limited
Company StatusActive
Company NumberSC466495
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 3 months ago)
Previous NameEneus Energy Limited

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher Matthew Bronsdon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMr Robert Malcolm Armour
StatusCurrent
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Andrew Eli Dallal
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David Gluck
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Graeme Stewart Sutherland Sweeney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2015(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Gilbert David Love
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Gavin Catto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 June 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2022)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £0.01Christopher Matthew Bronsdon
60.00%
Ordinary
625 at £0.01Graeme Stewart Sutherland Sweeney
5.00%
Ordinary
4.4k at £0.01Robert Malcolm Armour
35.00%
Ordinary

Financials

Year2014
Net Worth-£27,328
Cash£7,158
Current Liabilities£34,561

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 Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

15 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
11 January 2021Statement of capital following an allotment of shares on 23 September 2020
  • GBP 174.0925
(3 pages)
11 January 2021Statement of capital following an allotment of shares on 12 October 2020
  • GBP 175.054
(3 pages)
18 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 170.2464
(3 pages)
18 August 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 169.2849
(3 pages)
25 June 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 165.4389
(3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 163.5159
(3 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Change of details for Mr Robert Malcolm Armour as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Robert Malcolm Armour on 8 July 2019 (2 pages)
3 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 155.8236
(3 pages)
1 April 2019Appointment of Dr Gavin Catto as a director on 1 April 2019 (2 pages)
27 March 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 137.4142
(3 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 136.2602
(4 pages)
5 September 2016Sub-division of shares on 30 August 2016 (4 pages)
5 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The existing 13,026 ordinary shares of £0.01 each forming the issued share capital of the company be sub-divided into 1,302,600 ordinary shares of £0.0001 each 18/08/2016
(1 page)
5 September 2016Sub-division of shares on 30 August 2016 (4 pages)
5 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The existing 13,026 ordinary shares of £0.01 each forming the issued share capital of the company be sub-divided into 1,302,600 ordinary shares of £0.0001 each 18/08/2016
(1 page)
5 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 136.2602
(4 pages)
17 May 2016Director's details changed for Mr Christopher Matthew Bronsdon on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Christopher Matthew Bronsdon on 17 May 2016 (2 pages)
1 April 2016Appointment of Gilbert David Love as a director on 8 March 2016 (2 pages)
1 April 2016Appointment of Gilbert David Love as a director on 8 March 2016 (2 pages)
22 February 2016Statement of capital following an allotment of shares on 21 February 2016
  • GBP 130.26
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 21 February 2016
  • GBP 130.26
(4 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125
(7 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 125.00
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 125.00
(4 pages)
24 June 2015Appointment of Dr Graeme Stewart Sutherland Sweeney as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Dr Graeme Stewart Sutherland Sweeney as a director on 24 June 2015 (2 pages)
11 June 2015Appointment of Mbm Secretarial Services Limited as a secretary on 8 June 2015 (3 pages)
11 June 2015Sub-division of shares on 8 June 2015 (5 pages)
11 June 2015Sub-division of shares on 8 June 2015 (5 pages)
11 June 2015Sub-division of shares on 8 June 2015 (5 pages)
11 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.01 each 08/06/2015
(1 page)
11 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 118.75
(5 pages)
11 June 2015Appointment of Mbm Secretarial Services Limited as a secretary on 8 June 2015 (3 pages)
11 June 2015Registered office address changed from The Old Castle East Saltoun Pencaitland Tranent East Lothian EH34 5DY to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 11 June 2015 (2 pages)
11 June 2015Appointment of Mbm Secretarial Services Limited as a secretary on 8 June 2015 (3 pages)
11 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 118.75
(5 pages)
11 June 2015Registered office address changed from The Old Castle East Saltoun Pencaitland Tranent East Lothian EH34 5DY to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 11 June 2015 (2 pages)
11 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 118.75
(5 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)