M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED

M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00245626
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED located?

    Registered Office Address
    Abel Smith House
    Gunnels Wood Road
    SG1 2ST Stevenage
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITEDDec 24, 2021Dec 24, 2021
    BABCOCK NETWORKS LIMITEDOct 02, 2006Oct 02, 2006
    EVE GROUP LIMITEDSep 28, 2006Sep 28, 2006
    EVE GROUP LIMITEDSep 17, 2004Sep 17, 2004
    BABCOCK NETWORKS LIMITEDSep 17, 2004Sep 17, 2004
    CERTAS PLCOct 07, 2002Oct 07, 2002
    CERTAS LIMITEDOct 03, 2002Oct 03, 2002
    CERTAS PLCJan 02, 2002Jan 02, 2002
    EVE GROUP PLCApr 02, 1988Apr 02, 1988
    EVE CONSTRUCTION PLCDec 31, 1981Dec 31, 1981
    J.L.EVE CONSTRUCTION COMPANY LIMITEDFeb 08, 1930Feb 08, 1930

    What are the latest accounts for M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 08, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr David Graham Maddocks on Sep 15, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    38 pagesAA

    Change of details for Mgs Energy Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed morrison energy services (transmission networks) LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2025

    RES15

    Director's details changed for Mr Christian Keen on Mar 24, 2025

    2 pagesCH01

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    37 pagesAA

    Registration of charge 002456260011, created on Mar 05, 2024

    19 pagesMR01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023

    1 pagesTM02

    Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023

    2 pagesAP03

    Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023

    2 pagesAP03

    Satisfaction of charge 002456260010 in full

    1 pagesMR04

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Parminder Singh Khaira as a director on Sep 12, 2023

    2 pagesAP01

    Termination of appointment of Duncan Smith as a director on Sep 12, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Appointment of Mr Jonathan Yarr as a director on Jun 26, 2023

    2 pagesAP01

    Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    37 pagesAA

    Termination of appointment of James Michael Arnold as a director on Jan 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 08, 2022 with updates

    4 pagesCS01

    Termination of appointment of William James Cooper as a secretary on Sep 15, 2022

    1 pagesTM02

    Who are the officers of M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADEL, Alexandra Nelia
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    316116450001
    MORRILL, Ben Nicholas
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    316116500001
    BEST, Simon
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    EnglandBritish172716470001
    FINDLAY, Andrew Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    EnglandBritish286381250001
    KEEN, Christian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    EnglandBritish54544790005
    KHAIRA, Parminder Singh
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    EnglandBritish308017420001
    LOOSVELD, Alain Hubertus Philomena
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    EnglandDutch300287610001
    MADDOCKS, David Graham
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    EnglandBritish263380240002
    YARR, Jonathan
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    EnglandNorthern Irish306421600001
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171213510001
    COOPER, William James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    290868450001
    EVANS, Ilaria
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    300311920001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    WOOLLHEAD, John Andrew
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    Secretary
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    British13072060002
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    ADAMS, Peter Charles
    10 Southerland Close
    KT13 9EN Weybridge
    Surrey
    Director
    10 Southerland Close
    KT13 9EN Weybridge
    Surrey
    United KingdomBritish181387400001
    AMES, Roger George
    Whitethorn Cottage Forty Green Road
    Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    Whitethorn Cottage Forty Green Road
    Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    British17286340002
    ARNOLD, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    EnglandBritish249523870001
    BEST, David Martin
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    Director
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    EnglandBritish47892490001
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Director
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BRAMWELL, David Matthew
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    Director
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    EnglandBritish4250980001
    BROOKS, Sally Fiona
    3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    Kintail House
    Scotland
    Director
    3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    Kintail House
    Scotland
    ScotlandBritish249268060001
    BROWN, Lindsay Holmes
    3 Lister Way, Hamilton International Business Park
    Blantyre
    G72 0FT Glasgow
    Babcock International Group Kintail House
    Scotland
    Scotland
    Director
    3 Lister Way, Hamilton International Business Park
    Blantyre
    G72 0FT Glasgow
    Babcock International Group Kintail House
    Scotland
    Scotland
    ScotlandBritish98107990001
    COCLIFF, Stephen Jeffrey
    Charnhurst Grove Lane
    Bayston Hill
    S73 0HJ Shrewsbury
    Director
    Charnhurst Grove Lane
    Bayston Hill
    S73 0HJ Shrewsbury
    British84516460001
    CORLEY, Peter Francis
    142 North Road
    SG14 2BZ Hertford
    Hertfordshire
    Director
    142 North Road
    SG14 2BZ Hertford
    Hertfordshire
    EnglandBritish18711600001
    DAVIES, John Richard
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish128289970002
    ESBACH, Pieter
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish174765630001
    FAREBROTHER, Michael John
    St. Valery
    Herbert Road
    TQ8 8HW Salcombe
    Devon
    Director
    St. Valery
    Herbert Road
    TQ8 8HW Salcombe
    Devon
    British15332520002
    FORBES, Robert
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    ScotlandBritish106638110003
    FOSTER, Graham Stuart
    1 Warren Farm Cottages
    The Warren
    KT22 2SH Ashtead
    Surrey
    Director
    1 Warren Farm Cottages
    The Warren
    KT22 2SH Ashtead
    Surrey
    British14708680001
    HAYWARD, Matthew
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    United KingdomBritish254381730001
    HOUGH, Gerald Malcolm
    8 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    8 Broad High Way
    KT11 2RP Cobham
    Surrey
    British15815290001
    IRVINE, Angus John Giffard
    Nill Farm
    Hook Norton
    OX15 5DQ Banbury
    Oxfordshire
    Director
    Nill Farm
    Hook Norton
    OX15 5DQ Banbury
    Oxfordshire
    UkBritish166045080001
    JACKSON, David James
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritish62867720010

    Who are the persons with significant control of M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Dec 23, 2021
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13753095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4393168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0