SEAMER WIND FARM LIMITED

SEAMER WIND FARM LIMITED

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

    Company NameSEAMER WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06962036
    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 SEAMER WIND FARM LIMITED?

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

    Where is SEAMER WIND FARM LIMITED located?

    Registered Office Address
    Third Floor
    10 Lower Grosvenor Place
    SW1W 0EN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAMER WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEGL 2 LIMITEDJul 14, 2009Jul 14, 2009

    What are the latest accounts for SEAMER WIND FARM 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 SEAMER WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2025
    Next Confirmation Statement DueSep 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2024
    OverdueNo

    What are the latest filings for SEAMER WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr John David Mills as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Pablo Andres as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024

    1 pagesTM02

    Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on Jun 04, 2024

    1 pagesAD01

    Satisfaction of charge 069620360003 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Richard Jones as a director on Mar 28, 2023

    1 pagesTM01

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of SEAMER WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, John David
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritishAccountant162153070003
    SALE, Emily Rose
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    EnglandBritishFinance Officer312786440001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201246910001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194567150001
    CALDER, Samantha Jane
    500 Pavilion Drive
    NN4 7YJ Northampton Business Park
    First Floor
    Northampton
    United Kingdom
    Secretary
    500 Pavilion Drive
    NN4 7YJ Northampton Business Park
    First Floor
    Northampton
    United Kingdom
    British75830790003
    HARDMAN, Steven Neville
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Secretary
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    221212770001
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213680001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274634170001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    WARWICK CONSULTANCY SERVICES LIMITED
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    Secretary
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1708261
    42366350001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritishChief Financial Officer276031210001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritishDirector148856600001
    BROWN, Katerina
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    ScotlandBritishAccountant232165890001
    CORRIGAN, Jeffrey Allan
    Elm Grove Road
    SW13 0BT London
    16
    Director
    Elm Grove Road
    SW13 0BT London
    16
    United KingdomCanadianDirector88124380003
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United KingdomBritishOperations Director148918290002
    GREGSON, Paul Jonathan
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    EnglandBritishHuman Resources Director154908310001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishCoo177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrishInterim Cfo210311660001
    HARDMAN, Steven Neville
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    UkBritishDirector93743250007
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    EnglandBritishChief Finance Officer238940970001
    HUGHES, Peter Robert
    45 High Street
    Clophill
    MK45 4AA Bedford
    London House
    Bedfordshire
    Director
    45 High Street
    Clophill
    MK45 4AA Bedford
    London House
    Bedfordshire
    UkBritishDirector88069960002
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishCeo264835170001
    LEE, Andrew William
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    Director
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    United KingdomBritishEnergy Finance Professional87527870001
    MACHIELS, Eric Philippe Marianne
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    EnglandBelgianDirector125748990002
    MACKENZIE, Scott Leitch
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    ScotlandBritishManaging Director277478140001
    NAGLE, Michael
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United KingdomBritishDirector29436380007
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    EnglandBritishDirector Of Operations198076630001
    SILVA, Rui Jorge Maia Da
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    PortugalPortugueseCoo286966010001
    URQUHART, Ian James
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritishTechnical Director323818600001
    WALTERS, Mark Alan
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandBritishChartered Accountant317548840001
    ZUYDAM, David Mel
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    Director
    St Martin's House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    EnglandBritishDirector259635370001

    Who are the persons with significant control of SEAMER WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobius Wind Holdings Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Aug 15, 2019
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07086998
    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.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06833261
    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