CAIRNBORROW WIND ENERGY LIMITED
Overview
Company Name | CAIRNBORROW WIND ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06636160 |
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 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 Address | No |
What were the previous names of CAIRNBORROW WIND ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
CAIRNBARROW WIND ENERGY LIMITED | Jul 02, 2008 | Jul 02, 2008 |
What are the latest accounts for CAIRNBORROW WIND ENERGY 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 CAIRNBORROW WIND ENERGY LIMITED?
Last Confirmation Statement Made Up To | Jul 20, 2026 |
---|---|
Next Confirmation Statement Due | Aug 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2025 |
Overdue | No |
What are the latest filings for CAIRNBORROW WIND ENERGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Cairnborrow Wind Energy Holdings Ltd as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mr. Thomas Fabritius as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Francois Julien Hiernard as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Suresh Pullat Bhaskar as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Montague Hughes as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Francois Julien Hiernard as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Jeremy Montague Hughes as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Peter Hamilton Graham as a director on May 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Appointment of Edmund George Andrew as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Peter Hamilton Graham on Feb 10, 2021 | 2 pages | CH01 | ||
Termination of appointment of Sarah Jane Gregory as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||
Who are the officers of CAIRNBORROW WIND ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREW, Edmund George | Director | 200 Aldersgate Street EC1A 4HD London Equitix, 3rd Floor (South) England | United Kingdom | British | Director | 292089250001 | ||||
BHASKAR, Suresh Pullat | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | United Arab Emirates | Indian | Director | 305562330001 | ||||
FABRITIUS, Thomas, Mr. | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | France | French | Director | 333547200001 | ||||
VERMEER, Daniel Marinus Maria | Director | 10 - 11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | Dutch | Senior Manager | 237314730001 | ||||
BERGER, Hillary | Secretary | Maes Gwern CH7 1XN Mold Mynydd Awel Mold Business Park Flintshire | British | 187222260001 | ||||||
GREGORY, Sarah Jane | Secretary | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire United Kingdom | 204489960001 | |||||||
JEWSON, Paula Marian | Secretary | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire | British | 139983960001 | ||||||
D'ALONZO, Fabio | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | Italian | Director | 151189940001 | ||||
FOREMAN, Carl | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire United Kingdom | United Kingdom | British | Director | 76452560001 | ||||
GARNER, Andrew Wilson | Director | Maes Gwern CH7 1XN Mold Mynydd Awel Mold Business Park Flintshire | Wales | British | Accountant | 187224770001 | ||||
GRAHAM, James Peter Hamilton | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire | England | British | Director | 285985120001 | ||||
HIERNARD, Francois Julien | Director | Place Samuel De Champlain La Defence Cedex Paris 92 930 1 France | France | French | Director | 296463240001 | ||||
HUGHES, Jeremy Montague | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire | England | British | Director | 296462580001 | ||||
JEWSON, Geraint Keith | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire | United Kingdom | British | Chartered Surveyor | 47033130004 | ||||
JONES, Sion Laurence | Director | 10-11charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | Director | 203223170001 | ||||
KRAEMER, Roger Siegfried Alexander | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire | Germany | German | Director | 265192920001 | ||||
SMITH, Sarah Louise | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire | United Kingdom | British | Finance Director | 170927440001 | ||||
TATE, Robert Paul | Director | Mold Business Park Maes Gwern CH7 1XN Mold Mynydd Awel Flintshire United Kingdom | United Kingdom | British | Director | 150875760001 |
Who are the persons with significant control of CAIRNBORROW WIND ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
International Power Consolidated Holdings Limited | Apr 06, 2016 | 25 Canada Square Canary Wharf E14 5LQ London Level 20 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Cairnborrow Wind Energy Holdings Ltd | Apr 06, 2016 | Floor 4 20 Primrose Street EC2A 2EW London Broadgate Tower 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