ARGYLL AND BUTE GREEN ENERGY LTD

ARGYLL AND BUTE GREEN ENERGY LTD

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

    Company NameARGYLL AND BUTE GREEN ENERGY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04706196
    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 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 AddressNo

    What were the previous names of ARGYLL AND BUTE GREEN ENERGY LTD?

    Previous Company Names
    Company NameFromUntil
    WIND VENTURES UK LTDDec 20, 2012Dec 20, 2012
    ACCIONA ENERGY UK LTD.Jun 15, 2006Jun 15, 2006
    EHN UK LIMITEDJan 21, 2004Jan 21, 2004
    EHN WALES LIMITEDMar 20, 2003Mar 20, 2003

    What are the latest accounts for ARGYLL AND BUTE GREEN ENERGY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ARGYLL AND BUTE GREEN ENERGY LTD?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for ARGYLL AND BUTE GREEN ENERGY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2021

    RES15

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Pelham Morris Olive on Feb 04, 2020

    2 pagesCH01

    Change of details for Mr Michael Pelham Morris Olive as a person with significant control on Feb 04, 2020

    2 pagesPSC04

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Director's details changed for Mr. Michael Pelham Morris Olive on Jun 11, 2019

    2 pagesCH01

    Change of details for Mr Michael Pelham Morris Olive as a person with significant control on Jun 11, 2019

    2 pagesPSC04

    Confirmation statement made on Apr 27, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of ARGYLL AND BUTE GREEN ENERGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVE, Michael Pelham Morris
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    EnglandBritish36404130016
    BELL, Caroline Jayne
    10 Badgers Brook Close
    Ystradowen
    CF71 7TY Cowbridge
    Vale Of Glamorgam
    Secretary
    10 Badgers Brook Close
    Ystradowen
    CF71 7TY Cowbridge
    Vale Of Glamorgam
    British82194380001
    JONES, Peter Edward Martin
    7 Richmond Villas
    SA1 6DQ Swansea
    West Glamorgan
    Secretary
    7 Richmond Villas
    SA1 6DQ Swansea
    West Glamorgan
    British8646300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, David
    Ranelagh Road
    W5 5RJ London
    33
    Uk
    Director
    Ranelagh Road
    W5 5RJ London
    33
    Uk
    UkBritish174009810001
    DIX, Michael John, Mr.
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    Director
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    United KingdomBritish188830011
    ESCARTIN MARTINEZ, Luis Ignacio
    Avda De Europa No 6
    Parque Empresarial La Morajela
    Alconbendas
    Madrid 28108
    Spain
    Director
    Avda De Europa No 6
    Parque Empresarial La Morajela
    Alconbendas
    Madrid 28108
    Spain
    SpainSpanish138775970001
    FIGUEROA GOMEZ DE SALAZAR, Jose Julio
    Avda De Europa No 6
    Parque Empresarial La Morajela
    Aclonbendas
    Madrid 28108
    Spain
    Director
    Avda De Europa No 6
    Parque Empresarial La Morajela
    Aclonbendas
    Madrid 28108
    Spain
    SpainSpanish138776050001
    GLOVER, Ross David Hamilton
    Blagrave Street
    RG1 1PZ Reading
    Brook Henderson House 37-43
    Uk
    Director
    Blagrave Street
    RG1 1PZ Reading
    Brook Henderson House 37-43
    Uk
    EnglandBritish116512410002
    JONES, Peter Edward Martin
    7 Richmond Villas
    SA1 6DQ Swansea
    West Glamorgan
    Director
    7 Richmond Villas
    SA1 6DQ Swansea
    West Glamorgan
    United KingdomBritish8646300001
    LEWIN, Peter Jonathan
    37-43 Blagrave Street
    RG1 1PZ Reading
    Brook Henderson House
    Uk
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    Brook Henderson House
    Uk
    United KingdomBritish45962560004
    LOPEZ DE AGUILETA LOPEZ, Miguel Angel
    C/ Hermanos Imaz ,6,6a
    Pamplona
    Navarra 31002
    Spain
    Director
    C/ Hermanos Imaz ,6,6a
    Pamplona
    Navarra 31002
    Spain
    Spanish95216700001
    PURAS, Arantzazu Ezpeleta Maria
    Yanguas Y Mirana Street 1-5
    Pamplona
    Navarra 31002
    Spain
    Director
    Yanguas Y Mirana Street 1-5
    Pamplona
    Navarra 31002
    Spain
    Spanish90965040001
    WEST, Harvey Samuel
    Bryncliffe House
    Lawrence Hill
    NP19 8AY Newport
    Gwent
    Director
    Bryncliffe House
    Lawrence Hill
    NP19 8AY Newport
    Gwent
    WalesBritish47907090002
    WILLIAMS, Sean Russell
    2 Swallow Place
    W1B 2AE London
    Third Floor, Bewlay House
    England
    Director
    2 Swallow Place
    W1B 2AE London
    Third Floor, Bewlay House
    England
    United KingdomBritish20975080005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ARGYLL AND BUTE GREEN ENERGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Pelham Morris Olive
    W1B 2AE London
    Bewlay House 2 Swallow Place
    England
    Mar 09, 2017
    W1B 2AE London
    Bewlay House 2 Swallow Place
    England
    No
    Nationality: British
    Country of Residence: England
    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