Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAP ENERGY PLC
Company Information for

CAP ENERGY PLC

BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BD,
Company Registration Number
05351398
Public Limited Company
Active

Company Overview

About Cap Energy Plc
CAP ENERGY PLC was founded on 2005-02-03 and has its registered office in London. The organisation's status is listed as "Active". Cap Energy Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAP ENERGY PLC
 
Legal Registered Office
BERKELEY SQUARE HOUSE
BERKELEY SQUARE
LONDON
W1J 6BD
Other companies in W1J
 
Filing Information
Company Number 05351398
Company ID Number 05351398
Date formed 2005-02-03
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/06/2022
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 23:39:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAP ENERGY PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA ACCOUNTING (UK) LIMITED   EXALTER LIMITED   SIMPSON BOOTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAP ENERGY PLC
The following companies were found which have the same name as CAP ENERGY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAP ENERGY TRUSTEES LIMITED 20 BERKELEY SQUARE LONDON W1J 6EQ Active - Proposal to Strike off Company formed on the 2012-03-21
Cap Energy, LLC 5200 W. 20th Street Greeley CO 80634 Voluntarily Dissolved Company formed on the 2016-04-28
Cap Energy Usa, Inc. Delaware Unknown
CAP ENERGY RESOURCES LLC Delaware Unknown
CAP ENERGY USA INC Oklahoma Unknown
CAP ENERGY HOLDINGS LTD BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD Active Company formed on the 2022-10-21

Company Officers of CAP ENERGY PLC

Current Directors
Officer Role Date Appointed
MARTIN HUGH CHARLES GROAK
Company Secretary 2018-04-10
LINA GEORGE HAIDAR
Director 2012-05-03
ALEXANDER ANTHONY HALY
Director 2013-02-15
GUY HUSTINX
Director 2015-07-01
PIERANTONIO TASSINI
Director 2013-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK BUTLER
Company Secretary 2016-10-12 2018-01-17
KRISTIAN EWEN AINSWORTH
Company Secretary 2015-08-04 2016-10-12
IAIN GORDON KERR LEIGHTON
Company Secretary 2015-03-23 2015-08-04
TIMOTHY MICHAEL HEARLEY
Director 2005-02-25 2015-07-01
TIMOTHY MICHAEL HEARLEY
Company Secretary 2014-03-19 2015-03-23
MARTIN HUGH CHARLES GROAK
Company Secretary 2014-03-03 2014-03-19
TIMOTHY HEARLEY
Company Secretary 2013-12-12 2014-03-03
CHANELLE GEORGE
Company Secretary 2013-01-01 2013-12-12
PATRICK HORST ROCHOLL
Company Secretary 2012-11-14 2013-01-27
PATRICK HORST ROCHOLL
Director 2012-05-03 2013-01-27
RICHARD EDWARD SHAND
Company Secretary 2007-10-01 2012-11-14
JOHN PAGE KILLER
Director 2007-10-01 2012-05-03
CLAIR M OPSAL
Director 2005-11-09 2012-05-03
PHILIPPE STEPHEN ERIC SCHREIBER
Director 2005-02-25 2009-02-14
CAROLINE MARIE BELCHER
Company Secretary 2006-01-31 2007-10-01
CAROLINE MARIE BELCHER
Director 2005-02-03 2007-10-01
DAVID IAN SHEPHARD
Company Secretary 2005-02-24 2006-01-31
MICHAEL HUDSON
Company Secretary 2005-02-03 2005-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINA GEORGE HAIDAR CAP ENERGY TRUSTEES LIMITED Director 2014-01-22 CURRENT 2012-03-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM Cap Energy Plc 20 Berkeley Square London W1J 6EQ
2023-10-03CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-09-16Director's details changed for Mrs Lina George Haidar on 2023-04-03
2023-09-16Director's details changed for Alexander Anthony Haly on 2023-09-16
2023-09-16Director's details changed for Mr Guy Hustinx on 2023-09-16
2023-09-15CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2023-09-1503/04/23 STATEMENT OF CAPITAL GBP 1581007.75
2023-09-15Director's details changed for Mrs Lina George Haidar on 2023-04-03
2023-08-26Companies House applied as default registered office address PO Box 4385, 05351398 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26
2023-02-16Compulsory strike-off action has been discontinued
2023-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-07DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-31TM02Termination of appointment of Martin Hugh Charles Groak on 2020-12-31
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PIERANTONIO TASSINI
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-16AD02Register inspection address changed from C/O Slc Registrars Ashley Park House Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House Brooklands Road Weybridge KT13 0TS
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-19AP03Appointment of Mr Martin Hugh Charles Groak as company secretary on 2018-04-10
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-19TM02Termination of appointment of Michael Patrick Butler on 2018-01-17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1538458.95
2018-03-08SH0103/03/18 STATEMENT OF CAPITAL GBP 1538458.95
2017-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 30/06/2017
2017-07-07RES13COMPANY BUSINESS 30/06/2017
2017-07-07RES13COMPANY BUSINESS 30/06/2017
2017-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1534658.95
2017-03-16SH0103/03/17 STATEMENT OF CAPITAL GBP 1534658.95
2016-10-25TM02Termination of appointment of Kristian Ewen Ainsworth on 2016-10-12
2016-10-25AP03Appointment of Mr Michael Patrick Butler as company secretary on 2016-10-12
2016-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-01AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1503678
2016-03-30SH0129/03/16 STATEMENT OF CAPITAL GBP 1503678
2015-10-02DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.05 for COAF: UK600083375Y2015 ASIN: GB00BCHWWB79
2015-09-07DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.05 for COAF: UK600083375Y2015 ASIN: GB00BCHWWB79
2015-08-29AP01DIRECTOR APPOINTED MR GUY HUSTINX
2015-08-04AP03Appointment of Mr Kristian Ewen Ainsworth as company secretary on 2015-08-04
2015-08-04TM02Termination of appointment of Iain Gordon Kerr Leighton on 2015-08-04
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL HEARLEY
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-22AP03Appointment of Mr Iain Gordon Kerr Leighton as company secretary on 2015-03-23
2015-04-22TM02Termination of appointment of Timothy Michael Hearley on 2015-03-23
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1498074.3
2015-03-12AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-12AD02SAIL ADDRESS CHANGED FROM: 20 BERKELEY SQUARE LONDON W1J 6EQ ENGLAND
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANTHONY HALY / 03/03/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINA GEORGE HAIDAR / 03/03/2015
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 20 BERKELEY SQUARE LONDON W1J 6EQ ENGLAND
2015-03-12REGISTERED OFFICE CHANGED ON 12/03/15 FROM , 20 Berkeley Square, London, W1J 6EQ, England
2015-02-26SH0111/02/15 STATEMENT OF CAPITAL GBP 1498074.3
2014-12-19SH0103/12/14 STATEMENT OF CAPITAL GBP 1468112.8
2014-12-01SH0114/11/14 STATEMENT OF CAPITAL GBP 1466446.1
2014-09-24AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR, 20 BERKELEY SQUARE LONDON W1J 6EQ ENGLAND
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O FOX WILLIAMS TEN DOMINION STREET LONDON EC2M 2EE ENGLAND
2014-09-24REGISTERED OFFICE CHANGED ON 24/09/14 FROM , C/O Fox Williams, Ten Dominion Street, London, EC2M 2EE, England
2014-08-20AD02SAIL ADDRESS CREATED
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 25 DOVER STREET LONDON W1S 4LX
2014-08-06REGISTERED OFFICE CHANGED ON 06/08/14 FROM , 25 Dover Street, London, W1S 4LX
2014-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP03SECRETARY APPOINTED MR TIMOTHY MICHAEL HEARLEY
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GROAK
2014-03-17AUDAUDITOR'S RESIGNATION
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1451781.65
2014-03-17AR0103/03/14 NO MEMBER LIST
2014-03-14AP03SECRETARY APPOINTED MR MARTIN HUGH CHARLES GROAK
2014-03-14TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HEARLEY
2013-12-16AP03SECRETARY APPOINTED TIMOTHY HEARLEY
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY CHANELLE GEORGE
2013-12-12CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-12-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-12-12RES02REREG PRI TO PLC; RES02 PASS DATE:12/12/2013
2013-12-12BSBALANCE SHEET
2013-12-12AUDSAUDITORS' STATEMENT
2013-12-12AUDRAUDITORS' REPORT
2013-12-12RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-12-12CHANLondon Stock Exchange corporate action. Change of ORD GBP0.05 for COAF: UK600064772Y2013 ASIN: GB00BCHWWB79
2013-11-29MEM/ARTSARTICLES OF ASSOCIATION
2013-11-27SH20STATEMENT BY DIRECTORS
2013-11-27SH1927/11/13 STATEMENT OF CAPITAL GBP 1420681.70
2013-11-27CAP-SSSOLVENCY STATEMENT DATED 27/11/13
2013-11-27RES13REDUCTION OF SHARE PREMIUM ACCOUNT, CREDIT TO RESERVE 27/11/2013
2013-11-27RES01ALTER ARTICLES 27/11/2013
2013-11-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.05 for COAF: UK600064772Y2013 ASIN: GB00BCHWWB79
2013-11-25SH0125/11/13 STATEMENT OF CAPITAL GBP 1399948.4
2013-11-08CHANLondon Stock Exchange corporate action. Change of ORD GBP0.05 for COAF: UK600064772Y2013 ASIN: GB00BCHWWB79
2013-11-05SH0104/11/13 STATEMENT OF CAPITAL GBP 1399948.4
2013-11-05SH0104/11/13 STATEMENT OF CAPITAL GBP 1399948.4
2013-11-05SH0104/11/13 STATEMENT OF CAPITAL GBP 313312.65
2013-11-05SH0104/11/13 STATEMENT OF CAPITAL GBP 1399948.4
2013-10-22SH0122/10/13 STATEMENT OF CAPITAL GBP 313312.65
2013-10-15RES01ALTER ARTICLES 27/08/2013
2013-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-15SH02CONSOLIDATION 27/08/13
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0103/03/13 FULL LIST
2013-04-22AP03SECRETARY APPOINTED MISS CHANELLE GEORGE
2013-04-22AP01DIRECTOR APPOINTED MR PIERANTONIO TASSINI
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROCHOLL
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY PATRICK ROCHOLL
2013-04-10AP01DIRECTOR APPOINTED ALEXANDER ANTHONY HALY
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 88 KINGSWAY LONDON WC2B 6AA
2013-01-11REGISTERED OFFICE CHANGED ON 11/01/13 FROM , 88 Kingsway, London, WC2B 6AA
2012-11-21AP03SECRETARY APPOINTED PATRICK HORST ROCHOLL
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SHAND
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 5TH FLOOR 1 WARWICK ROW LONDON SW1E 5ER
2012-09-25REGISTERED OFFICE CHANGED ON 25/09/12 FROM , 5th Floor 1 Warwick Row, London, SW1E 5ER
2012-07-09AP01DIRECTOR APPOINTED MR PATRICK HORST ROCHOLL
2012-06-01TM02TERMINATE SEC APPOINTMENT
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 32 STATION ROAD BECCLES NORWICH SUFFOLK NR34 9QJ
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR OPSAL
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILLER
2012-06-01REGISTERED OFFICE CHANGED ON 01/06/12 FROM , 32 Station Road, Beccles, Norwich, Suffolk, NR34 9QJ
2012-05-17AP01DIRECTOR APPOINTED LINA GEORGE HAIDAR
2012-05-14SH02CONSOLIDATION SUB-DIVISION 01/05/12
2012-05-14RES13COMPANY BUSINESS 01/05/2012
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0103/03/12 FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0103/03/11 FULL LIST
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SHAND / 01/01/2011
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2008-02-20Registered office changed on 20/02/08 from:\32 station road, beccles, norwich, norfolk NR34 9QJ
2007-12-28Registered office changed on 28/12/07 from:\15 st helens place, london, EC3A 6DE
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CAP ENERGY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAP ENERGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-12 Outstanding ROCCO FORTE AND FAMILY (LONDON) LIMITED
Intangible Assets
Patents
We have not found any records of CAP ENERGY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CAP ENERGY PLC
Trademarks
We have not found any records of CAP ENERGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAP ENERGY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as CAP ENERGY PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CAP ENERGY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAP ENERGY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAP ENERGY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.