UISENIS POWER LIMITED

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

    Company NameUISENIS POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC389045
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of UISENIS POWER LIMITED?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is UISENIS POWER LIMITED located?

    Registered Office Address
    58 Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UISENIS POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UISENIS POWER LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for UISENIS POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Yasser Ali as a director on Nov 29, 2024

    2 pagesAP01

    Appointment of Ms Clare Louise Walters as a director on Nov 29, 2024

    2 pagesAP01

    Appointment of Mr Bo Schoeler as a director on Nov 29, 2024

    2 pagesAP01

    Appointment of Mr Jeppe Udby as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Jens Rasmussen as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Uffe Bak-Aagaard as a director on Nov 29, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 58 Morrison Street 58 Morrison Street C/O Anderson Strathern Edinburgh EH3 8BP Scotland to 58 Morrison Street C/O Anderson Strathern Edinburgh EH3 8BP on Mar 11, 2024

    1 pagesAD01

    Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to 58 Morrison Street 58 Morrison Street C/O Anderson Strathern Edinburgh EH3 8BP on Mar 11, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Uffe Bak-Aagaard as a director

    3 pagesRP04AP01

    Registered office address changed from 1 Rutland Square, Edinburgh 1 Rutland Square Edinburgh EH3 8EY Scotland to 1 Rutland Court Edinburgh EH3 8EY on Dec 29, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on May 15, 2022 with updates

    4 pagesCS01

    Notification of Eurowind Energy (Nominees) Limited as a person with significant control on Nov 19, 2021

    2 pagesPSC02

    Registered office address changed from Eishken Lodge Eishken Isle of Lewis HS2 9LQ Scotland to 1 Rutland Square, Edinburgh 1 Rutland Square Edinburgh EH3 8EY on Nov 19, 2021

    1 pagesAD01

    Cessation of Manacor Properties Ag as a person with significant control on Nov 19, 2021

    1 pagesPSC07

    Termination of appointment of Natasha Meade Oppenheim as a director on Nov 19, 2021

    1 pagesTM01

    Termination of appointment of Serena Anna Oppenheim as a director on Nov 19, 2021

    1 pagesTM01

    Termination of appointment of Bettina Sayer Oppenheim as a director on Nov 19, 2021

    1 pagesTM01

    Termination of appointment of Peter Smith as a secretary on Nov 19, 2021

    1 pagesTM02

    Appointment of Mr Uffe Bak-Aagaard as a director on Nov 19, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 25, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 25/01/2023

    Who are the officers of UISENIS POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALI, Yasser
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    ScotlandBritishFinancial Controller326828550001
    SCHOELER, Bo
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    DenmarkDanishHead Of Region326874530001
    UDBY, Jeppe
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    DenmarkDanishChief Development Officer326828530001
    WALTERS, Clare Louise
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    EnglandBritishCountry Manager326828540001
    LIND, Susan Elizabeth
    c/o Edf Energy Renewables
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Secretary
    c/o Edf Energy Renewables
    Grosvenor Place
    SW1X 7EN London
    40
    England
    214966040001
    SMITH, Peter
    Lowndes Street
    5th Floor
    SW1X 9HX London
    33
    England
    Secretary
    Lowndes Street
    5th Floor
    SW1X 9HX London
    33
    England
    276677930001
    SMITH, Peter Anthony
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    Secretary
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    155763390002
    WIGHT-BOYCOTT, Sophia
    Lowndes Street
    SW1X 9HX London
    33
    England
    Secretary
    Lowndes Street
    SW1X 9HX London
    33
    England
    258011660001
    ABBOTT, William Charles Guy
    25 Canada Square
    E14 5LQ London
    12th Floor
    England
    Director
    25 Canada Square
    E14 5LQ London
    12th Floor
    England
    EnglandBritishSenior Commercial Manager204130190002
    BAK-AAGAARD, Uffe
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    DenmarkDanishDirector289100020001
    HUE, Matthieu Thomas
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    Director
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    EnglandFrenchDirector183883770001
    MORTON, Garry
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    United KingdomBritishCompany Director323045610001
    OPPENHEIM, Bettina Sayer
    Lowndes Street
    SW1X 9HX London
    33
    England
    Director
    Lowndes Street
    SW1X 9HX London
    33
    England
    EnglandBritishCompany Director204346520001
    OPPENHEIM, Bettina Sayer
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    Director
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    EnglandBritishTeacher155763380002
    OPPENHEIM, James Nicholas
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    Director
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    United KingdomBritishDirector26933450002
    OPPENHEIM, Natasha Meade
    Lowndes Street
    SW1X 9HX London
    33
    England
    Director
    Lowndes Street
    SW1X 9HX London
    33
    England
    EnglandBritishCompany Director204346460001
    OPPENHEIM, Natasha Meade
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    Director
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    United KingdomBritishConsultant155763370002
    OPPENHEIM, Serena Anna
    Lowndes Street
    SW1X 9HX London
    33
    England
    Director
    Lowndes Street
    SW1X 9HX London
    33
    England
    EnglandBritishCompany Director258011650001
    OPPENHEIM, Serena Anna
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    Director
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    EnglandBritishManager160402940001
    RASMUSSEN, Jens
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    C/O Anderson Strathern
    EH3 8BP Edinburgh
    58
    Scotland
    DenmarkDanishDirector265003980001
    SMITH, Peter Anthony
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    Director
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    EnglandBritishAccountant71842080001
    VYVYAN-ROBINSON, Mark William
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    Director
    G S O Business Park
    East Kilbride
    G74 5PG Glasgow
    Edf Energy
    Scotland
    EnglandBritishDirector Offshore Wind208193820003
    WIGHT-BOYCOTT, Sophia
    Lowndes Street
    SW1X 9HX London
    33
    England
    Director
    Lowndes Street
    SW1X 9HX London
    33
    England
    EnglandBritishCompany Director258011640001

    Who are the persons with significant control of UISENIS POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eurowind Energy (Nominees) Limited
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Nov 19, 2021
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration NumberSc714090
    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.
    Manacor Properties Ag
    Zollstrasse 2
    Pob 1611
    FL9490 Vaduz
    Zollstrasse 2
    Fl 9490
    Liechtenstein
    Apr 24, 2019
    Zollstrasse 2
    Pob 1611
    FL9490 Vaduz
    Zollstrasse 2
    Fl 9490
    Liechtenstein
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityLiechtenstein
    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.
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Scotland
    Oct 24, 2016
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc522238
    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.
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Scotland
    Oct 24, 2016
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc522238
    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