ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RPC Coventry Energy Ltd

RPC Coventry Energy Ltd is an active company incorporated on 7 August 2024 with the registered office located in London, Greater London. RPC Coventry Energy Ltd was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
15884323
Private limited company
Age
1 year 1 month
Incorporated 7 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Awaiting first confirmation statement
Dated 6 August 2025
Was due on 20 August 2025 (18 days ago)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Princes House, Suite 2a, 38 Jermyn Street
London
SW1Y 6DN
England
Address changed on 17 Jan 2025 (7 months ago)
Previous address was 20 Wenlock Road London N1 7GU England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Sep 1985
Director • Solicitor • British • Lives in UK • Born in Apr 1973
Director • Development Project Manager • Spanish • Lives in Spain • Born in Mar 1996
Director • British • Lives in UK • Born in Jan 1986
Director • Investment Professional • British • Lives in UK • Born in Jan 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thornton Energy Ltd
Terence Franka, Cyrille Yao Sokpor, and 1 more are mutual people.
Active
RPC Far Moor Energy Ltd
Terence Franka, Cyrille Yao Sokpor, and 1 more are mutual people.
Active
Ironbridge Energy Limited
Terence Franka, Cyrille Yao Sokpor, and 1 more are mutual people.
Active
RPC Wolverhampton 2 Energy Ltd
Terence Franka, Cyrille Yao Sokpor, and 1 more are mutual people.
Active
Elmya RPC UK Hunterston Limited
Cyrille Yao Sokpor and Mark Russell Hanson are mutual people.
Active
Elmya RPC UK Grange Road Limited
Cyrille Yao Sokpor and Mark Russell Hanson are mutual people.
Active
Elmya RPC UK Melbourne Limited
Cyrille Yao Sokpor and Mark Russell Hanson are mutual people.
Active
RPC Ludlow Energy Ltd
Cyrille Yao Sokpor and Mark Russell Hanson are mutual people.
Active
Financials
RPC Coventry Energy Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Accounting Period Shortened
7 Months Ago on 17 Jan 2025
Registered Address Changed
7 Months Ago on 17 Jan 2025
David James Ring Resigned
7 Months Ago on 13 Jan 2025
Terence Franka Resigned
7 Months Ago on 13 Jan 2025
Mr Mark Russell Hanson Appointed
7 Months Ago on 13 Jan 2025
José María Orejana Martin Appointed
7 Months Ago on 13 Jan 2025
Mr Cyrille Yao Sokpor Appointed
7 Months Ago on 13 Jan 2025
Greenfield Energy Developments Ltd (PSC) Resigned
7 Months Ago on 13 Jan 2025
Rpc George Holdings Limited (PSC) Appointed
7 Months Ago on 13 Jan 2025
Greenfield Energy Developments Ltd (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Name changed from GF Coventry Energy Ltd
1 Year 1 Month Ago on 7 Aug 2024
Get Credit Report
Discover RPC Coventry Energy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 8 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 8 Jul 2025
Certificate of change of name
Submitted on 22 Jan 2025
Resolutions
Submitted on 20 Jan 2025
Memorandum and Articles of Association
Submitted on 20 Jan 2025
Termination of appointment of Terence Franka as a director on 13 January 2025
Submitted on 17 Jan 2025
Termination of appointment of David James Ring as a director on 13 January 2025
Submitted on 17 Jan 2025
Appointment of Mr Cyrille Yao Sokpor as a director on 13 January 2025
Submitted on 17 Jan 2025
Registered office address changed from 20 Wenlock Road London N1 7GU England to Princes House, Suite 2a, 38 Jermyn Street London SW1Y 6DN on 17 January 2025
Submitted on 17 Jan 2025
Cessation of Greenfield Energy Developments Ltd as a person with significant control on 13 January 2025
Submitted on 17 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year