BEN AKETIL WIND ENERGY LIMITED
Overview
Company Name | BEN AKETIL WIND ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC254421 |
Jurisdiction | Scotland |
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 BEN AKETIL WIND ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is BEN AKETIL WIND ENERGY LIMITED located?
Registered Office Address | 4th Floor 12 Blenheim Place EH7 5UH Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BEN AKETIL WIND ENERGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BEN AKETIL WIND ENERGY LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for BEN AKETIL WIND ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Intesa Sanpaolo S.P.A as a person with significant control on Jul 11, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 03, 2023 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2544210016, created on Mar 14, 2023 | 43 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Termination of appointment of Louis Denis Patrick Houbert as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sneha Sinha as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Anthony Nagle as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Joseph Scarsella as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Renantis Uk Limited as a person with significant control on Dec 22, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Mufg Bank, Ltd as a person with significant control on Dec 22, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of BEN AKETIL WIND ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAM, Patrick Paul | Director | 12 Blenheim Place EH7 5UH Edinburgh 4th Floor United Kingdom | Italy | Belgian | Planning And Control | 247860460001 | ||||||||
PICTON-TURBERVILL, David | Director | 12 Blenheim Place EH7 5UH Edinburgh 4th Floor United Kingdom | England | British | Director | 151647700001 | ||||||||
HUNTER, Erin Lynn Murchie | Secretary | Brighton Place AB10 6RS Aberdeen 16 United Kingdom | British | 105387640011 | ||||||||||
SINATRA, Carlo | Secretary | Via Manzoni 8/Bis 20052 Monza Milan Italy | British | Company Secretary | 90018310001 | |||||||||
QUILL SERVE LIMITED | Secretary | C/O Dla Piper Scotland Llp Collins House EH1 2AA Rutland Square Edinburgh | 38236860004 | |||||||||||
SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
BOTTA, Giorgio | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | Italy | Italian | Cheif Financial Officer | 165171170001 | ||||||||
CHIERICONI, Sergio | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | England | Italian | Director | 190897240001 | ||||||||
DIBLEY, Richard Stewart | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | United Kingdom | British | Managing Director | 196689680002 | ||||||||
FERRARI, Massimo | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | Italy | Italian | Director | 185269630001 | ||||||||
HAAS, Michael | Director | 863 Trestle Glen Oakland California 94610 Usa | Usa | United States | Company Director | 72289830002 | ||||||||
HELLER, William Jacob | Director | 20 Balcombe Street NW1 6ND London | England | British | Company Director | 93714130001 | ||||||||
HOUBERT, Louis Denis Patrick | Director | Route D'Arlon L-1150 Luxembourg 205 Luxembourg | Luxembourg | Italian | Lawyer | 290939580001 | ||||||||
JEWSON, Geraint Keith | Director | Gorse Mount Ruthin Road, Gwernymynydd CH7 5LQ Mold Flintshire | United Kingdom | British | Company Director | 47033130004 | ||||||||
KUSTER, Florian | Director | Langelinie Alie 2100 Copenhagen 43 Denmark | Germany | German | Investment Manager | 264953600001 | ||||||||
NAGLE, Michael Anthony | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | United Kingdom | British | Director | 249361780001 | ||||||||
OKHOLM, Christian | Director | Langelinie Alie 2100 Copenhagen 43 Denmark | Denmark | Danish | Analyst | 264985050001 | ||||||||
REED, Robert | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | United Kingdom | British | Director | 185458240001 | ||||||||
SALA, Davide Vittorio | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | England | Italian | Head Of Interntional Legal Affairs | 184722130003 | ||||||||
SCARSELLA, Mark Joseph | Director | Victoria Embankment EC4Y 0JP London 60 United Kingdom | England | Italian | Investment Professional | 123966540005 | ||||||||
SCHENK, Hans Rudolf | Director | Via Praccio 38 Massagno 6900 Ticino Switzerland | Switzerland | Swiss | Company Director | 111131120001 | ||||||||
SEBTI, Zineb | Director | Amerika Plads 2100 Copenhagen 29 Denmark | Denmark | French | Asset Manager | 271282840001 | ||||||||
SINHA, Sneha | Director | Victoria Embankment EC4Y 0JP London 60 United Kingdom | England | British | Investment Professional | 290940920001 | ||||||||
SKALL JOENSEN, David | Director | Langelinie Alle 2100 Copenhagen 43 Denmark | Denmark | Danish | Asset Manager | 247096160001 | ||||||||
TOFFOLATTI, Giovanni | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | Italy | Italian | Director | 198348760001 | ||||||||
TOFTGAARD, Soren | Director | Langelinie Alle 2100 Copenhagen 43 Denmark | Denmark | Danish | None | 186098540002 | ||||||||
WILLIAMS, Charles Napier | Director | Heath Lodge Beenhams Heath RG10 0QE Shurlock Row Berkshire | United Kingdom | British | Director | 36829870002 | ||||||||
QUILL FORM LIMITED | Director | 249 West George Street G2 4RB Glasgow Strathclyde | 38236850001 |
Who are the persons with significant control of BEN AKETIL WIND ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intesa Sanpaolo S.P.A | Jul 11, 2023 | 156 Torino Piazza San Carlo Italy | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mufg Bank, Ltd | Apr 19, 2022 | 25 Ropemaker Street EC2Y 9AN London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bodium Limited | Dec 22, 2021 | 200 Aldersgate Street EC1A 4HD London 11th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mitsubishi Ufj Financial Group, Inc. | Mar 13, 2020 | Marunouchi Chiyoda-Ku 100-8388 Tokyo 2-7-1 Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mitsubishi Ufj Financial Group, Inc. | Mar 13, 2020 | Marunouchi Chiyoda-Ku 100-8388 Tokyo 2-7-1 Tokyo Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ge Capital Efs Financing Inc | Jun 30, 2016 | Long Ridge Road CT06927 Stamford 800 Conneticut United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Renantis Uk Limited | Apr 06, 2016 | Margaret Street W1W 8SY London 2nd Floor 75-77 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Falck Renewables Wind Limited | Apr 06, 2016 | 75-77 Margaret Street W1W 8SY London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cii Holdco Ltd | Apr 06, 2016 | Appold Street EC2A 2HB London 15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BEN AKETIL WIND ENERGY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 22, 2022 | Jul 11, 2023 | The 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