CompanyTrack
Z

ZENOBE ECCLES HOLDCO LIMITED

Active London

Production of electricity

Production of electricity
Z

ZENOBE ECCLES HOLDCO LIMITED

Production of electricity

Founded 23 Sept 2024 Active London, United Kingdom
Production of electricity
Accounts Submitted 10 Jul 2025
Confirmation Statement Submitted 22 Sept 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom

Credit Report

Discover ZENOBE ECCLES HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 1 resigned
Status
James Edward Stewart BasdenDirectorBritishEngland5823 Sept 2024Active
Sophie Claire Everett BarrSecretaryUnknownUnknown23 Sept 2024Active
Steven Gerard Christianne MeersmanDirectorBelgianBelgium3923 Sept 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Zenobe Energy Limited

United Kingdom

Active
Notified 23 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

ZENOBE ENERGY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ZEUS ACQUISITION BIDCO LIMITED united kingdom shares 75 to 100 percent
BLAISE (BIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLAISE (TOPCO) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
KKR & CO. INC. united states of america
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS (EURO) GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
RADLER LP united kingdom
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS GP2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS GP1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
ZENOBE ECCLES HOLDCO LIMITED Current Company
ZENOBE ECCLES BORROWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
22 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-22 with no updatesView(3 pages)
10 Jul 2025AccountsAnnual accounts made up to 2025-09-30View(1 page)
11 Mar 2025MiscellaneousCorrection of a Director's date of birth incorrectly stated on incorporation / mr james edward stewart basdenView(2 pages)
4 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(35 pages)
13 Feb 2025OfficersChange to director Mr Steven Gerard Christianne Meersman on 2025-02-13View(2 pages)
22 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-22 with no updates

10 Jul 2025 Accounts

Annual accounts made up to 2025-09-30

11 Mar 2025 Miscellaneous

Correction of a Director's date of birth incorrectly stated on incorporation / mr james edward stewart basden

4 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Feb 2025 Officers

Change to director Mr Steven Gerard Christianne Meersman on 2025-02-13

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-22 with no updates

4 months ago on 22 Sept 2025

Annual accounts made up to 2025-09-30

7 months ago on 10 Jul 2025

Correction of a Director's date of birth incorrectly stated on incorporation / mr james edward stewart basden

11 months ago on 11 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 4 Mar 2025

Change to director Mr Steven Gerard Christianne Meersman on 2025-02-13

1 years ago on 13 Feb 2025