SCOUT MOOR GROUP LIMITED
Overview
Company Name | SCOUT MOOR GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06335005 |
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 SCOUT MOOR GROUP LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SCOUT MOOR GROUP LIMITED located?
Registered Office Address | Broadgate Tower Floor 4 20 Primrose Street EC2A 2EW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOUT MOOR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
PEEL HOLDINGS (WIND POWER) LIMITED | Jul 07, 2009 | Jul 07, 2009 |
PEEL HOLDINGS (ENERGY) LIMITED | Jul 09, 2008 | Jul 09, 2008 |
PEEL HOLDINGS (POWER) LIMITED | Aug 06, 2007 | Aug 06, 2007 |
What are the latest accounts for SCOUT MOOR GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCOUT MOOR GROUP LIMITED?
Last Confirmation Statement Made Up To | Aug 06, 2025 |
---|---|
Next Confirmation Statement Due | Aug 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 06, 2024 |
Overdue | No |
What are the latest filings for SCOUT MOOR GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Broadgate Tower 4th Floor 20 Primrose Street London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street London EC2A 2EW on Jun 18, 2025 | 1 pages | AD01 | ||
Appointment of Neil Anderson as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Appointment of Thomas Fabritius as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr. Suresh Bhaskar as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Mckenzie as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Morgan Leafe Jacqueline Harris as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Morgan Leafe Jacqueline Harris as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Registered office address changed from Suite 7 C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House Deltic Avenue, Rooksley Milton Keynes MK13 8LW United Kingdom to Broadgate Tower 4th Floor 20 Primrose Street London EC2A 2ES on May 13, 2025 | 1 pages | AD01 | ||
Change of details for Mr Rent Uk Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Register inspection address has been changed from C/O Baywa R.E, Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL England to Baywa R.E Operation Services Suite 7, Aurora House Milton Keynes MK13 8LW | 1 pages | AD02 | ||
Appointment of Miss Morgan Harris as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael James Mckenzie as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Thomas Gentles as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Samuel Durukan as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Registered office address changed from C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN England to Suite 7 C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House Deltic Avenue, Rooksley Milton Keynes MK13 8LW on Dec 05, 2024 | 1 pages | AD01 | ||
Register inspection address has been changed from 10 Fenchurch Avenue 10 Fenchurch Avenue London EC3M 5BN England to C/O Baywa R.E, Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL | 1 pages | AD02 | ||
Register inspection address has been changed from C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE England to 10 Fenchurch Avenue 10 Fenchurch Avenue London EC3M 5BN | 1 pages | AD02 | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Secretary's details changed for Ms Morgan Leafe Jacqueline Harris on Feb 21, 2024 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr David Samuel Durukan on Aug 01, 2023 | 2 pages | CH01 | ||
Change of details for Mr Rent Uk Investments Limited as a person with significant control on Nov 25, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Who are the officers of SCOUT MOOR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Neil | Secretary | 4th Floor 20 Primrose Street EC2A 2ES London C/O Engie England | 335719780001 | |||||||
BHASKAR, Suresh, Mr. | Director | 4th Floor 20 Primrose Street EC2A 2ES London C/O Engie England | England | Indian | Director | 335610030001 | ||||
FABRITIUS, Thomas | Director | 4th Floor 20 Primrose Street EC2A 2ES London C/O Engie England | France | French | Director | 335719430001 | ||||
BEATTIE, Andrew Stuart Hugh | Secretary | Thistle Street EH2 1DF Edinburgh 5 Scotland | 261646140002 | |||||||
ELIATAMBY, Sanjit Allen | Secretary | c/o Wind Prospect Group Limited Hill Street BS1 5PU Bristol 7 United Kingdom | 174374920001 | |||||||
HARRIS, Morgan Leafe Jacqueline | Secretary | Suite 7 Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House England | 298636230001 | |||||||
HENDERSON, Derek Patrick Stewart | Secretary | 7 Hill Street BS1 5PU Bristol Wind Prospect Group Limited England | 213571080001 | |||||||
KUMAR, Natasha | Secretary | Thistle Street EH2 1DF Edinburgh 5 Scotland | 274076380001 | |||||||
LEES, Neil | Secretary | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire | British | 29912450002 | ||||||
RILEY, Daimon Mark | Secretary | c/o Wind Prospect Group Limited Hill Street BS1 5PU Bristol 7 England | 206776980001 | |||||||
ALTENBURGER, Ralph Hellmuth, Dr | Director | c/o Great Lakes Reinsurance (Uk) Plc 30 Fenchurch Street EC3M 3AJ London Plantation Place United Kingdom | England | German | Chief Executive Officer | 181734290001 | ||||
DE LASZIO, Robert Damon | Director | More London Riverside SE1 2AP London 2 | England | British | Associate Director | 148910820001 | ||||
DURUKAN, David Samuel, Dr | Director | C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House MK13 8LW Deltic Avenue, Rooksley Suite 7 Milton Keynes United Kingdom | England | German | Company Director | 294305700002 | ||||
GENTLES, Ian Thomas | Director | C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House MK13 8LW Deltic Avenue, Rooksley Suite 7 Milton Keynes United Kingdom | United Kingdom | British | Director | 186086560001 | ||||
GOESCHL, Peter | Director | c/o Great Lakes Reinsurance (Uk) Plc 30 Fenchurch Street EC3M 3AJ London Plantation Place United Kingdom | United Kingdom | German | Director | 173314570001 | ||||
HARRIS, Morgan Leafe Jacqueline | Director | 4th Floor 20 Primrose Street EC2A 2ES London Broadgate Tower England | United Kingdom | British | Director | 330305570001 | ||||
HOLZMAIR, Stefan Michael | Director | 10 Fenchurch Avenue EC3M 5BN London C/O Great Lakes Insurance Se Uk Branch England | United Kingdom | German | Company Director | 245857970001 | ||||
KLATT, Nils Daniel | Director | Oskar-Von-Miller-Ring 18 80333 Munich Meag Munich Ergo Assetmanagement Gmbh Germany | Germany | German | Investment Manager | 186086200001 | ||||
KLEIN, Stephen Richard | Director | Hawthorn Lane SK9 5DQ Wilmslow 53 Cheshire United Kingdom | United Kingdom | British | Company Director | 179995380001 | ||||
LEES, Neil | Director | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire | England | British | Company Secretary | 29912450002 | ||||
MCKENZIE, Michael | Director | 4th Floor 20 Primrose Street EC2A 2ES London Broadgate Tower England | United Kingdom | British | Director | 322323110001 | ||||
MICHAELSON, Richard Owen | Director | Ebford EX3 OPA Devon Four Winds | England | British | Director | 174637950001 | ||||
MILLER, David Muir | Director | Inn 1 Warrington Lane WA13 0UH Lymm The Old Boathouse Cheshire United Kingdom | United Kingdom | British | Company Director | 69864850004 | ||||
POTTMANN, Robert | Director | Oskar-Von-Miller Ring 18 80333 Munich Meag Munich Ergo Germany | Germany | German | Managing Director | 171897880001 | ||||
SALLER, Barbara | Director | Oskar-Von-Miller Ring 18 80333 Munich Meag Munich Ergo Germany | Germany | German | Investment Manager | 171897470001 | ||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Director | 112776340002 | ||||
STEGNER, Achim Karl-Heinz, Dr | Director | 30 Fenchurch Street London Plantation Place United Kingdom | United Kingdom | German | Chief Executive Officer For Great Lakes Reinsuranc | 199888270001 | ||||
TINKER, Emma Natalie | Director | More London Riverside SE1 2AP London 2 | England | British | Director | 147572790001 | ||||
UNDERWOOD, Steven Keith | Director | View Lumb Carr Road BL8 4NN Holcombe Tower Lancashire United Kingdom | United Kingdom | British | Director | 162134250001 | ||||
WAINSCOTT, Paul Philip | Director | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | United Kingdom | British | Director | 1549660002 | ||||
WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | Director | 1614010001 |
Who are the persons with significant control of SCOUT MOOR GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Rent Uk Investment Limited | Apr 06, 2016 | Suite 7, Aurora House, Deltic Avenue, Rooksley MK13 8LW Milton Keynes Suite 7 C/O Baywa R.E. Operations Services Limited United Kingdom | No | ||||||||||
| |||||||||||||
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