CAIRNBORROW WIND ENERGY LIMITED

CAIRNBORROW WIND ENERGY LIMITED

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

    Company NameCAIRNBORROW WIND ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06636160
    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 CAIRNBORROW WIND ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CAIRNBORROW WIND ENERGY LIMITED located?

    Registered Office Address
    Broadgate Tower Floor 4
    20 Primrose Street,
    EC2A 2EW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAIRNBORROW WIND ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRNBARROW WIND ENERGY LIMITEDJul 02, 2008Jul 02, 2008

    What are the latest accounts for CAIRNBORROW WIND ENERGY 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 CAIRNBORROW WIND ENERGY LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for CAIRNBORROW WIND ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Cairnborrow Wind Energy Holdings Ltd as a person with significant control on Aug 08, 2025

    2 pagesPSC05

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 08, 2025

    1 pagesAD01

    Registered office address changed from C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025

    1 pagesAD01

    Appointment of Mr. Thomas Fabritius as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of Francois Julien Hiernard as a director on Mar 11, 2025

    1 pagesTM01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN to C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ on May 15, 2023

    1 pagesAD01

    Appointment of Suresh Pullat Bhaskar as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Jeremy Montague Hughes as a director on Feb 13, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Appointment of Francois Julien Hiernard as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Jeremy Montague Hughes as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of James Peter Hamilton Graham as a director on May 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Appointment of Edmund George Andrew as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr James Peter Hamilton Graham on Feb 10, 2021

    2 pagesCH01

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 23, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    45 pagesAA

    Who are the officers of CAIRNBORROW WIND ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREW, Edmund George
    200 Aldersgate Street
    EC1A 4HD London
    Equitix, 3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    Equitix, 3rd Floor (South)
    England
    United KingdomBritishDirector292089250001
    BHASKAR, Suresh Pullat
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    United Arab EmiratesIndianDirector305562330001
    FABRITIUS, Thomas, Mr.
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    Director
    Floor 4
    20 Primrose Street,
    EC2A 2EW London
    Broadgate Tower
    England
    FranceFrenchDirector333547200001
    VERMEER, Daniel Marinus Maria
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomDutchSenior Manager237314730001
    BERGER, Hillary
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel Mold Business Park
    Flintshire
    Secretary
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel Mold Business Park
    Flintshire
    British187222260001
    GREGORY, Sarah Jane
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    Secretary
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    204489960001
    JEWSON, Paula Marian
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    Secretary
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    British139983960001
    D'ALONZO, Fabio
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomItalianDirector151189940001
    FOREMAN, Carl
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    United KingdomBritishDirector76452560001
    GARNER, Andrew Wilson
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel Mold Business Park
    Flintshire
    Director
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel Mold Business Park
    Flintshire
    WalesBritishAccountant187224770001
    GRAHAM, James Peter Hamilton
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    EnglandBritishDirector285985120001
    HIERNARD, Francois Julien
    Place Samuel De Champlain
    La Defence Cedex
    Paris 92 930
    1
    France
    Director
    Place Samuel De Champlain
    La Defence Cedex
    Paris 92 930
    1
    France
    FranceFrenchDirector296463240001
    HUGHES, Jeremy Montague
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    EnglandBritishDirector296462580001
    JEWSON, Geraint Keith
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United KingdomBritishChartered Surveyor47033130004
    JONES, Sion Laurence
    10-11charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishDirector203223170001
    KRAEMER, Roger Siegfried Alexander
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    GermanyGermanDirector265192920001
    SMITH, Sarah Louise
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United KingdomBritishFinance Director170927440001
    TATE, Robert Paul
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    Director
    Mold Business Park
    Maes Gwern
    CH7 1XN Mold
    Mynydd Awel
    Flintshire
    United Kingdom
    United KingdomBritishDirector150875760001

    Who are the persons with significant control of CAIRNBORROW WIND ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Power Consolidated Holdings Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    England
    Apr 06, 2016
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cairnborrow Wind Energy Holdings Ltd
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Apr 06, 2016
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act Of England And Wales
    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