CompanyTrack
E

ECONERGY INTERNATIONAL LIMITED

Active London

Production of electricity

12 employees Website
Environment, agriculture and waste Production of electricityActivities of other holding companies n.e.c. +1
E

ECONERGY INTERNATIONAL LIMITED

Production of electricity

Founded 13 Jun 2020 Active London, England 12 employees econergytech.com
Environment, agriculture and waste Production of electricityActivities of other holding companies n.e.c.Management consultancy activities other than financial management
Accounts Submitted 9 Sept 2025
Confirmation Statement Submitted 27 Jul 2025
Net assets £93.05M £10.08M 2023 year on year
Total assets £173.90M £17.76M 2023 year on year
Total Liabilities £80.85M £7.68M 2023 year on year
Charges 30
25 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1st Floor 76 - 80 Old Broad Street London EC2M 1QP England

Credit Report

Discover ECONERGY INTERNATIONAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

£1.37M

Decreased by £6.10M (-82%)

Net Assets

£93.05M

Increased by £10.08M (+12%)

Total Liabilities

£80.85M

Increased by £7.68M (+10%)

Turnover

£1.77M

Decreased by £6.99M (-80%)

Employees

12

Debt Ratio

46%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 36,236,343 Shares £203.05m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Jul 20254,147,269£62.01m£14.953
13 Dec 20243,169,333£41.57m£13.118
2 May 2023399,336£6.61m£16.55
2 Mar 20231,739,964£26.62m£15.3
20 Nov 20223,565,500£43.43m£12.18

Officers

Officers

5 active 3 resigned
Status
Anthony Peter SharpeDirectorBritishUnited Kingdom6410 Jan 2023Active
Eyal PodhorzerDirectorIsraeliIsrael5413 Jun 2020Active
Rgreen InvestCorporate-directorFranceUnknown2 Mar 2023Active
Sarah Louise BellisDirectorBritishUnited Kingdom5210 Jan 2023Active
Yoav ShapiraDirectorIsraeliIsrael5613 Jun 2020Active

Shareholders

Shareholders (2)

Econergy Renewable Energy Ltd
75.2%
26,966,46927 Jul 2025
Ecogreen Corporate
24.8%
8,874,13327 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Econergy Renewable Energy Ltd.

United Kingdom

Active
Notified 12 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Yoav Shapira

Ceased 12 Jul 2021

Ceased

Eyal Podhorzer

Ceased 12 Jul 2021

Ceased

Group Structure

Group Structure

ECONERGY RENEWABLE ENERGY LTD. israel
ECONERGY INTERNATIONAL LIMITED Current Company
AW2 ENERGY STORAGE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DALMARNOCK BESS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECHOHAMER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOHAMER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOPOWER 2 PARK FARM LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOPOWER 3 HAYTON LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOPOWER 4 WHITE HALL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOPOWER 5 EXTON LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOPOWER SUFFOLK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOSOLAR 1 BERRINGTON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOSOLAR 3 LEIGHTON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOSOLAR LOW FARM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOSTOR 1 IMMINGHAM LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOSTOR GRAIN WEST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECOSTOR KILBAGIE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWANGATE ENERGY STORAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UKGEA 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WOOLPOTS SOLAR FARM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

25 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(12 pages)
4 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
4 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
25 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
9 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(53 pages)
5 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

4 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

25 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

9 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 5 Nov 2025

Mortgage Satisfy Charge Full

3 months ago on 4 Nov 2025

Mortgage Satisfy Charge Full

3 months ago on 4 Nov 2025

Mortgage Satisfy Charge Full

4 months ago on 25 Sept 2025

Annual accounts made up to 2024-12-31

5 months ago on 9 Sept 2025