MILLENNIUM WIND ENERGY LIMITED

MILLENNIUM WIND ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILLENNIUM WIND ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC254420
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLENNIUM WIND ENERGY LIMITED?

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

    Where is MILLENNIUM WIND ENERGY LIMITED located?

    Registered Office Address
    4th Floor 12 Blenheim Place
    EH7 5JH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLENNIUM WIND ENERGY 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 MILLENNIUM WIND ENERGY LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for MILLENNIUM WIND ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on Sep 04, 2025

    1 pagesAD01

    Appointment of Ms Katherine Elizabeth Paterson as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Patrick Paul Adam as a director on May 30, 2025

    1 pagesTM01

    Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH

    1 pagesAD02

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH

    1 pagesAD04

    Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on Jan 28, 2025

    1 pagesAD01

    Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Notification of Intesa Sanpaolo S.P.A as a person with significant control on Jul 11, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 03, 2023

    2 pagesPSC09

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Satisfaction of charge SC2544200015 in full

    1 pagesMR04

    Registration of charge SC2544200016, created on Mar 14, 2023

    43 pagesMR01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Sneha Sinha as a director on Feb 13, 2023

    1 pagesTM01

    Who are the officers of MILLENNIUM WIND ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATERSON, Katherine Elizabeth
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    EnglandBritish247845160004
    PICTON-TURBERVILL, David
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish151647700001
    HUNTER, Erin Lynn Murchie
    Brighton Place
    AB10 6RS Aberdeen
    16
    United Kingdom
    Secretary
    Brighton Place
    AB10 6RS Aberdeen
    16
    United Kingdom
    British105387640009
    SINATRA, Carlo
    Via Manzoni 8/Bis
    20052 Monza
    Milan
    Italy
    Secretary
    Via Manzoni 8/Bis
    20052 Monza
    Milan
    Italy
    British90018310001
    QUILL SERVE LIMITED
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Secretary
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    38236860004
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    ADAM, Patrick Paul
    12 Blenheim Place
    EH7 5UH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5UH Edinburgh
    4th Floor
    United Kingdom
    ItalyBelgian247860460001
    BOTTA, Giorgio
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    ItalyItalian165171170001
    CHIERICONI, Sergio
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    EnglandItalian190897240001
    DIBLEY, Richard Stewart
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    United KingdomBritish196689680002
    FERRARI, Massimo
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    ItalyItalian185269630001
    GENTILUCCI, Erin
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    ItalyItalian165172270001
    HAAS, Michael
    863 Trestle Glen
    Oakland
    California 94610
    Usa
    Director
    863 Trestle Glen
    Oakland
    California 94610
    Usa
    UsaUnited States72289830002
    HELLER, William Jacob
    20 Balcombe Street
    NW1 6ND London
    Director
    20 Balcombe Street
    NW1 6ND London
    EnglandCanadian93714130001
    HOUBERT, Louis Denis Patrick
    Route D'Arlon
    L-1150
    Luxembourg
    205
    Luxembourg
    Director
    Route D'Arlon
    L-1150
    Luxembourg
    205
    Luxembourg
    LuxembourgItalian290939580001
    JEWSON, Geraint Keith
    Gorse Mount
    Ruthin Road, Gwernymynydd
    CH7 5LQ Mold
    Flintshire
    Director
    Gorse Mount
    Ruthin Road, Gwernymynydd
    CH7 5LQ Mold
    Flintshire
    United KingdomBritish47033130004
    KUSTER, Florian
    Langelinie Alie
    2100 Copenhagen
    43
    Denmark
    Director
    Langelinie Alie
    2100 Copenhagen
    43
    Denmark
    GermanyGerman264953600001
    NAGLE, Michael Anthony
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    United KingdomBritish249361780001
    OKHOLM, Christian
    Langelinie Alie
    2100 Copenhagen
    43
    Denmark
    Director
    Langelinie Alie
    2100 Copenhagen
    43
    Denmark
    DenmarkDanish264985050001
    REED, Robert
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    United KingdomBritish185458240001
    SALA, Davide Vittorio
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    EnglandItalian184722130002
    SCARSELLA, Mark Joseph
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandItalian123966540005
    SCHENK, Hans Rudolf
    Via Praccio 38
    Massagno 6900
    Ticino
    Switzerland
    Director
    Via Praccio 38
    Massagno 6900
    Ticino
    Switzerland
    SwitzerlandSwiss111131120001
    SEBTI, Zineb
    Amerika Plads
    2100 Copenhagen
    29
    Denmark
    Director
    Amerika Plads
    2100 Copenhagen
    29
    Denmark
    DenmarkFrench271282840001
    SINHA, Sneha
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandBritish290940920001
    SKALL JOENSEN, David
    Langelinie Alle
    2100 Copenhagen
    43
    Denmark
    Director
    Langelinie Alle
    2100 Copenhagen
    43
    Denmark
    DenmarkDanish247096160001
    TOFFOLATTI, Giovanni
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    Director
    Dochfour Business Centre
    IV3 8GY Dochgarroch
    Beauly House
    Inverness
    ItalyItalian198348760001
    TOFTGAARD, Soren
    Langelinie Alle
    2100 Copenhagen
    43
    Denmark
    Director
    Langelinie Alle
    2100 Copenhagen
    43
    Denmark
    DenmarkDanish186098540002
    WILLIAMS, Charles Napier
    Heath Lodge
    Beenhams Heath
    RG10 0QE Shurlock Row
    Berkshire
    Director
    Heath Lodge
    Beenhams Heath
    RG10 0QE Shurlock Row
    Berkshire
    United KingdomBritish36829870002
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Strathclyde
    Director
    249 West George Street
    G2 4RB Glasgow
    Strathclyde
    38236850001

    Who are the persons with significant control of MILLENNIUM WIND ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intesa Sanpaolo S.P.A
    156
    Torino
    Piazza San Carlo
    Italy
    Jul 11, 2023
    156
    Torino
    Piazza San Carlo
    Italy
    No
    Legal FormPrivate Limited Company
    Country RegisteredItaly
    Legal AuthorityItaly
    Place RegisteredItaly
    Registration NumberFc016201
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mufg Bank, Ltd
    25 Ropemaker Street
    EC2Y 9AN London
    Ropemaker Place
    England
    Apr 19, 2022
    25 Ropemaker Street
    EC2Y 9AN London
    Ropemaker Place
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJapan
    Legal AuthorityCommercial Act Of Japan 1899
    Place RegisteredTokyo Legal Affairs Bureau
    Registration NumberFc004549
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bodium Limited
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Dec 22, 2021
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number13800967
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Falck Renewables Wind Limited
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    Jun 30, 2016
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number04501104
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    Cii Holdco Ltd
    Appold Street
    EC2A 2HB London
    15
    England
    Jun 30, 2016
    Appold Street
    EC2A 2HB London
    15
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number08745261
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for MILLENNIUM WIND ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2022Jul 11, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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