SCOUT MOOR GROUP LIMITED

SCOUT MOOR GROUP LIMITED

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

    Company NameSCOUT MOOR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06335005
    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 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 AddressNo

    What were the previous names of SCOUT MOOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL HOLDINGS (WIND POWER) LIMITEDJul 07, 2009Jul 07, 2009
    PEEL HOLDINGS (ENERGY) LIMITEDJul 09, 2008Jul 09, 2008
    PEEL HOLDINGS (POWER) LIMITEDAug 06, 2007Aug 06, 2007

    What are the latest accounts for SCOUT MOOR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCOUT MOOR GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2025
    Next Confirmation Statement DueAug 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2024
    OverdueNo

    What are the latest filings for SCOUT MOOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of Neil Anderson as a secretary on Apr 30, 2025

    2 pagesAP03

    Appointment of Thomas Fabritius as a director on Apr 30, 2025

    2 pagesAP01

    Appointment of Mr. Suresh Bhaskar as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Michael Mckenzie as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Morgan Leafe Jacqueline Harris as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Morgan Leafe Jacqueline Harris as a secretary on Apr 30, 2025

    1 pagesTM02

    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 pagesAD01

    Change of details for Mr Rent Uk Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    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 pagesAD02

    Appointment of Miss Morgan Harris as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Mr Michael James Mckenzie as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Ian Thomas Gentles as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of David Samuel Durukan as a director on Nov 28, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD02

    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 pagesAD02

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Secretary's details changed for Ms Morgan Leafe Jacqueline Harris on Feb 21, 2024

    1 pagesCH03

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Dr David Samuel Durukan on Aug 01, 2023

    2 pagesCH01

    Change of details for Mr Rent Uk Investments Limited as a person with significant control on Nov 25, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Who are the officers of SCOUT MOOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Neil
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    C/O Engie
    England
    Secretary
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    C/O Engie
    England
    335719780001
    BHASKAR, Suresh, Mr.
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    C/O Engie
    England
    Director
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    C/O Engie
    England
    EnglandIndianDirector335610030001
    FABRITIUS, Thomas
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    C/O Engie
    England
    Director
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    C/O Engie
    England
    FranceFrenchDirector335719430001
    BEATTIE, Andrew Stuart Hugh
    Thistle Street
    EH2 1DF Edinburgh
    5
    Scotland
    Secretary
    Thistle Street
    EH2 1DF Edinburgh
    5
    Scotland
    261646140002
    ELIATAMBY, Sanjit Allen
    c/o Wind Prospect Group Limited
    Hill Street
    BS1 5PU Bristol
    7
    United Kingdom
    Secretary
    c/o Wind Prospect Group Limited
    Hill Street
    BS1 5PU Bristol
    7
    United Kingdom
    174374920001
    HARRIS, Morgan Leafe Jacqueline
    Suite 7
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Secretary
    Suite 7
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    298636230001
    HENDERSON, Derek Patrick Stewart
    7 Hill Street
    BS1 5PU Bristol
    Wind Prospect Group Limited
    England
    Secretary
    7 Hill Street
    BS1 5PU Bristol
    Wind Prospect Group Limited
    England
    213571080001
    KUMAR, Natasha
    Thistle Street
    EH2 1DF Edinburgh
    5
    Scotland
    Secretary
    Thistle Street
    EH2 1DF Edinburgh
    5
    Scotland
    274076380001
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Secretary
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    British29912450002
    RILEY, Daimon Mark
    c/o Wind Prospect Group Limited
    Hill Street
    BS1 5PU Bristol
    7
    England
    Secretary
    c/o Wind Prospect Group Limited
    Hill Street
    BS1 5PU Bristol
    7
    England
    206776980001
    ALTENBURGER, Ralph Hellmuth, Dr
    c/o Great Lakes Reinsurance (Uk) Plc
    30 Fenchurch Street
    EC3M 3AJ London
    Plantation Place
    United Kingdom
    Director
    c/o Great Lakes Reinsurance (Uk) Plc
    30 Fenchurch Street
    EC3M 3AJ London
    Plantation Place
    United Kingdom
    EnglandGermanChief Executive Officer181734290001
    DE LASZIO, Robert Damon
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    EnglandBritishAssociate Director148910820001
    DURUKAN, David Samuel, Dr
    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
    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
    EnglandGermanCompany Director294305700002
    GENTLES, Ian Thomas
    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
    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 KingdomBritishDirector186086560001
    GOESCHL, Peter
    c/o Great Lakes Reinsurance (Uk) Plc
    30 Fenchurch Street
    EC3M 3AJ London
    Plantation Place
    United Kingdom
    Director
    c/o Great Lakes Reinsurance (Uk) Plc
    30 Fenchurch Street
    EC3M 3AJ London
    Plantation Place
    United Kingdom
    United KingdomGermanDirector173314570001
    HARRIS, Morgan Leafe Jacqueline
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    Broadgate Tower
    England
    Director
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    Broadgate Tower
    England
    United KingdomBritishDirector330305570001
    HOLZMAIR, Stefan Michael
    10 Fenchurch Avenue
    EC3M 5BN London
    C/O Great Lakes Insurance Se Uk Branch
    England
    Director
    10 Fenchurch Avenue
    EC3M 5BN London
    C/O Great Lakes Insurance Se Uk Branch
    England
    United KingdomGermanCompany Director245857970001
    KLATT, Nils Daniel
    Oskar-Von-Miller-Ring 18
    80333 Munich
    Meag Munich Ergo Assetmanagement Gmbh
    Germany
    Director
    Oskar-Von-Miller-Ring 18
    80333 Munich
    Meag Munich Ergo Assetmanagement Gmbh
    Germany
    GermanyGermanInvestment Manager186086200001
    KLEIN, Stephen Richard
    Hawthorn Lane
    SK9 5DQ Wilmslow
    53
    Cheshire
    United Kingdom
    Director
    Hawthorn Lane
    SK9 5DQ Wilmslow
    53
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director179995380001
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Director
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    EnglandBritishCompany Secretary29912450002
    MCKENZIE, Michael
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    Broadgate Tower
    England
    Director
    4th Floor
    20 Primrose Street
    EC2A 2ES London
    Broadgate Tower
    England
    United KingdomBritishDirector322323110001
    MICHAELSON, Richard Owen
    Ebford
    EX3 OPA Devon
    Four Winds
    Director
    Ebford
    EX3 OPA Devon
    Four Winds
    EnglandBritishDirector174637950001
    MILLER, David Muir
    Inn
    1 Warrington Lane
    WA13 0UH Lymm
    The Old Boathouse
    Cheshire
    United Kingdom
    Director
    Inn
    1 Warrington Lane
    WA13 0UH Lymm
    The Old Boathouse
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director69864850004
    POTTMANN, Robert
    Oskar-Von-Miller Ring 18
    80333 Munich
    Meag Munich Ergo
    Germany
    Director
    Oskar-Von-Miller Ring 18
    80333 Munich
    Meag Munich Ergo
    Germany
    GermanyGermanManaging Director171897880001
    SALLER, Barbara
    Oskar-Von-Miller Ring 18
    80333 Munich
    Meag Munich Ergo
    Germany
    Director
    Oskar-Von-Miller Ring 18
    80333 Munich
    Meag Munich Ergo
    Germany
    GermanyGermanInvestment Manager171897470001
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishDirector112776340002
    STEGNER, Achim Karl-Heinz, Dr
    30 Fenchurch Street
    London
    Plantation Place
    United Kingdom
    Director
    30 Fenchurch Street
    London
    Plantation Place
    United Kingdom
    United KingdomGermanChief Executive Officer For Great Lakes Reinsuranc199888270001
    TINKER, Emma Natalie
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    EnglandBritishDirector147572790001
    UNDERWOOD, Steven Keith
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    Director
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    United KingdomBritishDirector162134250001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Director
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    United KingdomBritishDirector1549660002
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritishDirector1614010001

    Who are the persons with significant control of SCOUT MOOR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 7, Aurora House, Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Suite 7 C/O Baywa R.E. Operations Services Limited
    United Kingdom
    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
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07922850
    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.

    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