CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED
Overview
| Company Name | CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09876829 |
| 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 CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED located?
| Registered Office Address | 80 Strand WC2R 0DT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Elm Wind Holdings Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on Dec 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Nov 29, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 13 pages | AA | ||
Statement of capital following an allotment of shares on Mar 11, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Nov 29, 2023 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Dec 18, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 18, 2022 | 9 pages | AA | ||
Statement of capital following an allotment of shares on Sep 21, 2023
| 3 pages | SH01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 18, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Notification of Elm Wind Holdings Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC02 | ||
Cessation of Capital Dynamics Limited as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Roger Skeldon as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Edward William Mole as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen Richards Daniels as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Registered office address changed from Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England to 6th Floor 338 Euston Road London NW1 3BG on Jan 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Kirsty Louise Usher as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Kevin Hughes as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Richard Eaves as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Helen Ruth Down as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Barnaby Alistair Coles as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Who are the officers of CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Stephen Richards | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 169576160001 | |||||||||
| MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | 127032680006 | |||||||||
| SKELDON, Roger | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 141111230003 | |||||||||
| OLDROYD, Elizabeth | Secretary | Slutchers Lane Centre Park WA1 1QL Warrington 1030 United Kingdom | 202771550001 | |||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| BRECKENRIDGE, John William | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | United States | American | 202811700001 | |||||||||
| COLES, Barnaby Alistair | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | British | 239102020001 | |||||||||
| DOWN, Helen Ruth | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | British | 233527350001 | |||||||||
| EAVES, Simon Richard | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | Welsh | 200997040001 | |||||||||
| GAINS, Keith Stephen | Director | Slutchers Lane Centre Park WA1 1QL Warrington 1030 United Kingdom | Wales | British | 161678470001 | |||||||||
| HUGHES, Paul Kevin | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | United Kingdom | British | 272466000001 | |||||||||
| USHER, Kirsty Louise | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | Scotland | Scottish | 215697310001 | |||||||||
| WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 149546050001 |
Who are the persons with significant control of CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elm Wind Holdings Limited | Dec 19, 2022 | Strand WC2R 0DT London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capital Dynamics Limited | Apr 06, 2016 | Colmore Row B3 2BJ Birmingham 9th Floor, 9 England | Yes | ||||||||||
| |||||||||||||
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