BW ESS DEVELOPMENT UK LIMITED

BW ESS DEVELOPMENT UK LIMITED

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

    Company NameBW ESS DEVELOPMENT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11122632
    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 BW ESS DEVELOPMENT UK LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is BW ESS DEVELOPMENT UK LIMITED located?

    Registered Office Address
    5th Floor 53 Parker Street
    WC2B 5PT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BW ESS DEVELOPMENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENSO POWER LIMITEDDec 22, 2017Dec 22, 2017

    What are the latest accounts for BW ESS DEVELOPMENT UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BW ESS DEVELOPMENT UK LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for BW ESS DEVELOPMENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Sep 18, 2025 with updates

    6 pagesCS01

    Director's details changed for Mr Richard Craig Thwaites on Sep 22, 2023

    2 pagesCH01

    Registered office address changed from 53 Parker Street London WC2B 5PT England to 5th Floor 53 Parker Street London WC2B 5PT on Jul 18, 2025

    1 pagesAD01

    Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

    1 pagesAD03

    Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

    1 pagesAD02

    Second filing for the appointment of Roberto Jimenez Chaves as a director

    3 pagesRP04AP01

    Registered office address changed from Office 10 Wingate Business Exchange Wingate Square London SW4 0AF United Kingdom to 53 Parker Street London WC2B 5PT on Jun 09, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed penso power LIMITED\certificate issued on 02/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 02, 2025

    RES15

    Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to Office 10 Wingate Business Exchange Wingate Square London SW4 0AF on Jan 02, 2025

    1 pagesAD01

    Appointment of Ms. Chong Foon Chwee as a secretary on Dec 13, 2024

    2 pagesAP03

    Appointment of Ms. Linda Keat Luan Teh as a secretary on Dec 13, 2024

    2 pagesAP03

    Appointment of Bird & Bird Company Secretaries Limited as a secretary on Dec 10, 2024

    2 pagesAP04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Erik Stroemsoe as a director on Oct 11, 2024

    1 pagesTM01

    Cessation of Nan Jia as a person with significant control on Oct 11, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Oct 11, 2024

    • Capital: GBP 247.96
    3 pagesSH01

    Cessation of Richard Craig Thwaites as a person with significant control on Oct 11, 2024

    1 pagesPSC07

    Termination of appointment of John Bryan Wybrew as a director on Oct 11, 2024

    1 pagesTM01

    Termination of appointment of Nan Jia as a director on Oct 11, 2024

    1 pagesTM01

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Mar 12, 2024 with updates

    4 pagesCS01

    Cessation of John Andrew Mcaleavey as a person with significant control on Mar 05, 2024

    1 pagesPSC07

    Appointment of Mr Roberto Jimenez Chaves as a director on Jan 29, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 11, 2025Clarification A second filed AP01 was registered on 11/07/2025.

    Who are the officers of BW ESS DEVELOPMENT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHWEE, Chong Foon, Ms.
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    Secretary
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    330557340001
    TEH, Linda Keat Luan, Ms.
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    Secretary
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    330557320001
    BIRD & BIRD COMPANY SECRETARIES LIMITED
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Secretary
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03952862
    108111310002
    JIMENEZ CHAVES, Roberto
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    Director
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    SwitzerlandDutch318669810001
    THWAITES, Richard Craig
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    Director
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    United KingdomBritish210330700002
    GAY, Gary Alvin
    80 - 83 Long Lane
    EC1A 9ET London
    Ec1 Business Exchange
    United Kingdom
    Director
    80 - 83 Long Lane
    EC1A 9ET London
    Ec1 Business Exchange
    United Kingdom
    EnglandBritish96450460002
    JIA, Nan, Dr
    64-66 Wingate Square
    SW4 0AF London
    Office 11,
    England
    Director
    64-66 Wingate Square
    SW4 0AF London
    Office 11,
    England
    EnglandChinese182932060003
    MCALEAVEY, John Andrew, Mr.
    45 Edgeley Road
    SW4 6ES London
    45
    England
    Director
    45 Edgeley Road
    SW4 6ES London
    45
    England
    United KingdomBritish179667060001
    NYGARD, Erik Michael
    East Beach
    FY8 5FT Lytham St Annes
    Jubilee House
    Lancashire
    Director
    East Beach
    FY8 5FT Lytham St Annes
    Jubilee House
    Lancashire
    EnglandNorwegian275717980001
    STROEMSOE, Erik
    East Beach
    FY8 5FT Lytham St Annes
    Jubilee House
    Lancashire
    Director
    East Beach
    FY8 5FT Lytham St Annes
    Jubilee House
    Lancashire
    SingaporeNorwegian288624780003
    WYBREW, John Bryan
    East Beach
    FY8 5FT Lytham St Annes
    Jubilee House
    Lancashire
    Director
    East Beach
    FY8 5FT Lytham St Annes
    Jubilee House
    Lancashire
    EnglandEnglish6359280004

    Who are the persons with significant control of BW ESS DEVELOPMENT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andreas Sohmen-Pao
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    Jan 02, 2024
    53 Parker Street
    WC2B 5PT London
    5th Floor
    United Kingdom
    No
    Nationality: Austrian
    Country of Residence: Singapore
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bw Energy Storage Systems Pte. Ltd
    Mapletree Business City
    #18-01, 10 Pasir Panjang Road,
    117438 Singapore
    10
    Singapore
    Singapore
    Nov 15, 2021
    Mapletree Business City
    #18-01, 10 Pasir Panjang Road,
    117438 Singapore
    10
    Singapore
    Singapore
    Yes
    Legal FormLimited Liability Company
    Country RegisteredSingapore
    Legal AuthoritySingapore
    Place RegisteredSingapore Accounting And Corporate Regulatory Authority (Acra)
    Registration Number202126473g
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Nan Jia
    64-66 Wingate Square
    SW4 0AF London
    Office 11
    England
    Jul 16, 2021
    64-66 Wingate Square
    SW4 0AF London
    Office 11
    England
    Yes
    Nationality: Chinese
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. John Andrew Mcaleavey
    East Beach
    FY8 5FT Lytham St Annes
    Jubilee House
    Lancashire
    Apr 01, 2020
    East Beach
    FY8 5FT Lytham St Annes
    Jubilee House
    Lancashire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Craig Thwaites
    Office 11, 64-66 Wingate Square
    SW4 0AF London
    Office 11, 64-66 Wingate Square
    England
    Feb 01, 2019
    Office 11, 64-66 Wingate Square
    SW4 0AF London
    Office 11, 64-66 Wingate Square
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Creation Energy Storage Limited
    80 - 83 Long Lane
    EC1A 9ET London
    Ec1 Business Exchange
    United Kingdom
    Dec 22, 2017
    80 - 83 Long Lane
    EC1A 9ET London
    Ec1 Business Exchange
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number10281272
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    G2 Energy Developments Limited
    Osier Way
    MK46 5FP Olney
    25
    United Kingdom
    Dec 22, 2017
    Osier Way
    MK46 5FP Olney
    25
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number10238103
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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