THE ENERGY SOLUTIONS GROUP BIDCO LIMITED

THE ENERGY SOLUTIONS GROUP BIDCO LIMITED

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

    Company NameTHE ENERGY SOLUTIONS GROUP BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07187066
    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 THE ENERGY SOLUTIONS GROUP BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE ENERGY SOLUTIONS GROUP BIDCO LIMITED located?

    Registered Office Address
    Ocean Court Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ENERGY SOLUTIONS GROUP BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAS BIDCO LIMITEDNov 17, 2010Nov 17, 2010
    BDC BIDCO 2 LIMITEDMar 11, 2010Mar 11, 2010

    What are the latest accounts for THE ENERGY SOLUTIONS GROUP BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE ENERGY SOLUTIONS GROUP BIDCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for THE ENERGY SOLUTIONS GROUP BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    9 pagesAA

    Secretary's details changed for Mr Graham Atkinson on Apr 04, 2023

    1 pagesCH03

    Appointment of Mr Graham Atkinson as a secretary on Apr 04, 2023

    2 pagesAP03

    Termination of appointment of Mohammed Shehzad Khalid as a secretary on Apr 04, 2023

    1 pagesTM02

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    9 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mohammed Shehzad Khalid as a secretary on Aug 19, 2019

    2 pagesAP03

    Termination of appointment of Brian Dominic Sharma as a secretary on Aug 19, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Termination of appointment of Kevin David Andrew Greenhorn as a director on May 01, 2019

    1 pagesTM01

    Appointment of Nathan Sanders as a director on May 03, 2019

    2 pagesAP01

    Appointment of Mr Peter Bradley as a director on Apr 12, 2019

    2 pagesAP01

    Termination of appointment of Aled Robert Humphreys as a director on Apr 12, 2019

    1 pagesTM01

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Termination of appointment of Archie Stuart Waddell as a secretary on Sep 18, 2018

    1 pagesTM02

    Who are the officers of THE ENERGY SOLUTIONS GROUP BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Graham
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    307584580001
    BRADLEY, Peter
    Ocean Court
    Caspian Road, Atlantic Street
    WA14 5HH Altrincham
    Sse Enterprise Energy Solutions
    Cheshire
    United Kingdom
    Director
    Ocean Court
    Caspian Road, Atlantic Street
    WA14 5HH Altrincham
    Sse Enterprise Energy Solutions
    Cheshire
    United Kingdom
    United KingdomBritishAccountant75211210001
    SANDERS, Nathan
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    EnglandBritishCompany Director150936520002
    KHALID, Mohammed Shehzad
    EH28 8PL Newbridge
    Unit 4 Queen Anne Dr
    United Kingdom
    Secretary
    EH28 8PL Newbridge
    Unit 4 Queen Anne Dr
    United Kingdom
    261686160001
    NIVEN, Veronica Mary
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    Secretary
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    190136670001
    SHARMA, Brian Dominic
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    250773520001
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    208034830001
    WADDELL, Archie Stuart
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    234996630001
    BARTER, Charles Stuart John
    Warwick Street
    W1B 5AL London
    30
    England
    Director
    Warwick Street
    W1B 5AL London
    30
    England
    United KingdomBritishSolicitor135410680001
    FREEMAN, Benjamin Elliot
    Warwick Street
    W1B 5AL London
    30
    England
    Director
    Warwick Street
    W1B 5AL London
    30
    England
    United KingdomBritishAccountant146744500001
    GREENHORN, Kevin David Andrew
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    ScotlandBritishManaging Director145709970001
    GUNNER, Paul Richard
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court Caspian House
    Cheshire
    Director
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court Caspian House
    Cheshire
    United KingdomBritishNone132050600001
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritishAccountant17572470002
    HUMPHREYS, Aled Robert
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    Director
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    United KingdomBritishCommercial Director200150330001
    LAWSON, Robin Arthur Jordan
    Carleton Close
    KT10 8EE Esher
    5
    Surrey
    Director
    Carleton Close
    KT10 8EE Esher
    5
    Surrey
    EnglandBritishNone152514160002
    MCPHILLIMY, James
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishChartered Engineer94397700001
    NIVEN, Veronica Mary
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    Britain
    Director
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    Britain
    United KingdomBritishNone53122860001
    PAYNE, Alan Douglas
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court Caspian House
    Cheshire
    Director
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court Caspian House
    Cheshire
    EnglandBritishNone74345940003
    SHERIDAN, Richard Brinsley
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    Director
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    United KingdomBritishCompany Director192888360001
    SHERIDAN, Richard Brinsley
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    Britain
    Director
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    Cheshire
    Britain
    United KingdomBritishNone192888360001

    Who are the persons with significant control of THE ENERGY SOLUTIONS GROUP BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    Apr 06, 2016
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07403400
    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