AW1 ENERGY STORAGE LIMITED

AW1 ENERGY STORAGE LIMITED

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

    Company NameAW1 ENERGY STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12763409
    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 AW1 ENERGY STORAGE LIMITED?

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

    Where is AW1 ENERGY STORAGE LIMITED located?

    Registered Office Address
    Uskmouth Power Station West Nash Road
    Nash
    NP18 2BZ Newport
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of AW1 ENERGY STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSO GREEN HOLDINGS E LIMITEDJul 23, 2020Jul 23, 2020

    What are the latest accounts for AW1 ENERGY STORAGE 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 AW1 ENERGY STORAGE LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for AW1 ENERGY STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 127634090004, created on Aug 04, 2025

    23 pagesMR01

    Registration of charge 127634090005, created on Aug 04, 2025

    20 pagesMR01

    Registration of charge 127634090006, created on Aug 04, 2025

    42 pagesMR01

    Director's details changed for Mr David Gerard Taaffe on Aug 06, 2025

    2 pagesCH01

    Director's details changed for Mr David Gerard Taaffe on Aug 06, 2025

    2 pagesCH01

    Appointment of Jeffrey David Roy as a director on Aug 04, 2025

    2 pagesAP01

    Confirmation statement made on Jul 22, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 127634090003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Satisfaction of charge 127634090001 in full

    1 pagesMR04

    Satisfaction of charge 127634090002 in full

    1 pagesMR04

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Registration of charge 127634090003, created on Apr 23, 2025

    39 pagesMR01

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Registration of charge 127634090002, created on Aug 06, 2024

    64 pagesMR01

    Registration of charge 127634090001, created on Aug 06, 2024

    65 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed enso green holdings e LIMITED\certificate issued on 12/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 06, 2024

    RES15

    Notification of Aw1 Storage Holdings Limited as a person with significant control on Aug 06, 2024

    2 pagesPSC02

    Cessation of Enso Green Holdings Limited as a person with significant control on Aug 06, 2024

    1 pagesPSC07

    Termination of appointment of Bleddyn William Vaughan Rees as a director on Aug 06, 2024

    1 pagesTM01

    Appointment of Mr Graham Matthew Reid as a director on Aug 06, 2024

    2 pagesAP01

    Who are the officers of AW1 ENERGY STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRST, Simon Matthew
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    United KingdomBritishDirector172142850001
    REID, Graham Matthew
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    EnglandBritishChief Executive Officer221415110001
    ROY, Jeffrey David
    2 Copthall Avenue
    EC2R 7DA London
    5th Floor
    England
    Director
    2 Copthall Avenue
    EC2R 7DA London
    5th Floor
    England
    CanadaCanadianDirector338886500001
    TAAFFE, David Gerard
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    Northern IrelandIrishDirector157082050008
    EVERITT, Helen Louise
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    272292990001
    BOUWMEESTER, Caine
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomCanadianBanking237260110002
    EWALD, Kelvin Matthew
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    EnglandCanadianDirector310984380001
    FLANAGAN, Martina
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandIrishProject Manager272609350009
    HARBO, Nikolaj
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    DenmarkDanishManaging Director267448280001
    KING, Andrew Gordon
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishDirector227569920001
    REES, Bleddyn William Vaughan
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Uskmouth Power Station
    Wales
    United KingdomBritishDirector323275630001

    Who are the persons with significant control of AW1 ENERGY STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aw1 Storage Holdings Limited
    Dublin Street
    EH3 6NN Edinburgh
    26
    Scotland
    Aug 06, 2024
    Dublin Street
    EH3 6NN Edinburgh
    26
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc796331
    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.
    Enso Green Holdings Limited
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Jul 23, 2020
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number12153574
    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