ARGYLL AND BUTE GREEN ENERGY LTD
Overview
| Company Name | ARGYLL AND BUTE GREEN ENERGY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04706196 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARGYLL AND BUTE GREEN ENERGY LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply
Where is ARGYLL AND BUTE GREEN ENERGY LTD located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARGYLL AND BUTE GREEN ENERGY LTD?
| Company Name | From | Until |
|---|---|---|
| WIND VENTURES UK LTD | Dec 20, 2012 | Dec 20, 2012 |
| ACCIONA ENERGY UK LTD. | Jun 15, 2006 | Jun 15, 2006 |
| EHN UK LIMITED | Jan 21, 2004 | Jan 21, 2004 |
| EHN WALES LIMITED | Mar 20, 2003 | Mar 20, 2003 |
What are the latest accounts for ARGYLL AND BUTE GREEN ENERGY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ARGYLL AND BUTE GREEN ENERGY LTD?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for ARGYLL AND BUTE GREEN ENERGY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Pelham Morris Olive on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Michael Pelham Morris Olive as a person with significant control on Feb 04, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Mr. Michael Pelham Morris Olive on Jun 11, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Michael Pelham Morris Olive as a person with significant control on Jun 11, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Apr 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 5th Floor, 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Jun 19, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 13 D'arblay Street London W1F 8DX England to 5th Floor, 89 New Bond Street London W1S 1DA on Jun 07, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of ARGYLL AND BUTE GREEN ENERGY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIVE, Michael Pelham Morris | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | England | British | 36404130016 | |||||
| BELL, Caroline Jayne | Secretary | 10 Badgers Brook Close Ystradowen CF71 7TY Cowbridge Vale Of Glamorgam | British | 82194380001 | ||||||
| JONES, Peter Edward Martin | Secretary | 7 Richmond Villas SA1 6DQ Swansea West Glamorgan | British | 8646300001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, David | Director | Ranelagh Road W5 5RJ London 33 Uk | Uk | British | 174009810001 | |||||
| DIX, Michael John, Mr. | Director | 2 Swallow Place W1B 2AE London Bewlay House England | United Kingdom | British | 188830011 | |||||
| ESCARTIN MARTINEZ, Luis Ignacio | Director | Avda De Europa No 6 Parque Empresarial La Morajela Alconbendas Madrid 28108 Spain | Spain | Spanish | 138775970001 | |||||
| FIGUEROA GOMEZ DE SALAZAR, Jose Julio | Director | Avda De Europa No 6 Parque Empresarial La Morajela Aclonbendas Madrid 28108 Spain | Spain | Spanish | 138776050001 | |||||
| GLOVER, Ross David Hamilton | Director | Blagrave Street RG1 1PZ Reading Brook Henderson House 37-43 Uk | England | British | 116512410002 | |||||
| JONES, Peter Edward Martin | Director | 7 Richmond Villas SA1 6DQ Swansea West Glamorgan | United Kingdom | British | 8646300001 | |||||
| LEWIN, Peter Jonathan | Director | 37-43 Blagrave Street RG1 1PZ Reading Brook Henderson House Uk | United Kingdom | British | 45962560004 | |||||
| LOPEZ DE AGUILETA LOPEZ, Miguel Angel | Director | C/ Hermanos Imaz ,6,6a Pamplona Navarra 31002 Spain | Spanish | 95216700001 | ||||||
| PURAS, Arantzazu Ezpeleta Maria | Director | Yanguas Y Mirana Street 1-5 Pamplona Navarra 31002 Spain | Spanish | 90965040001 | ||||||
| WEST, Harvey Samuel | Director | Bryncliffe House Lawrence Hill NP19 8AY Newport Gwent | Wales | British | 47907090002 | |||||
| WILLIAMS, Sean Russell | Director | 2 Swallow Place W1B 2AE London Third Floor, Bewlay House England | United Kingdom | British | 20975080005 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ARGYLL AND BUTE GREEN ENERGY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Pelham Morris Olive | Mar 09, 2017 | W1B 2AE London Bewlay House 2 Swallow Place England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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