NADARA LIMITED

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

    Company NameNADARA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC546368
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NADARA LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NADARA LIMITED located?

    Registered Office Address
    Fourth Floor
    12 Blenheim Place
    EH7 5JH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NADARA LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENTIENT ENERGY SERVICES LIMITEDSep 04, 2017Sep 04, 2017
    MOBIUS WIND SERVICES LIMITEDMay 23, 2017May 23, 2017
    INFINIS WIND SERVICES LIMITEDSep 27, 2016Sep 27, 2016

    What are the latest accounts for NADARA 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 NADARA LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for NADARA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Steen Stavnsbo as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr Alistair George Buchanan as a director on Jan 01, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 20, 2026

    • Capital: GBP 105.5
    3 pagesSH01

    Termination of appointment of Marta Dassu as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Leanne Marie Bell as a director on Dec 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: GBP 105.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 05, 2025

    • Capital: GBP 105.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 08, 2025

    • Capital: GBP 105.2
    3 pagesSH01

    Amended group of companies' accounts made up to Dec 31, 2024

    140 pagesAAMD

    Termination of appointment of Sneha Sinha as a director on Aug 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    139 pagesAA

    Statement of capital following an allotment of shares on Jul 23, 2025

    • Capital: GBP 105.1
    3 pagesSH01

    Statement of capital following an allotment of shares on May 27, 2025

    • Capital: GBP 105
    3 pagesSH01

    Appointment of Ms Mawuse Ami Doe as a director on May 01, 2025

    2 pagesAP01

    Confirmation statement made on Apr 30, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: EUR 104.90
    4 pagesSH01

    Registration of charge SC5463680004, created on Dec 11, 2024

    95 pagesMR01

    Registration of charge SC5463680003, created on Dec 11, 2024

    19 pagesMR01

    Confirmation statement made on Dec 05, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 104.8
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Who are the officers of NADARA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Anna Graham
    Blenheim Place
    EH7 5JH Edinburgh
    12
    Scotland
    Secretary
    Blenheim Place
    EH7 5JH Edinburgh
    12
    Scotland
    317277360001
    BUCHANAN, Alistair George
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    EnglandBritish344594030001
    DOE, Mawuse Ami
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    EnglandBritish335862200001
    GARCIA-LEGAZ PONCE, Jaime
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    SpainSpanish317548780001
    GRENON, Georgina
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    FranceItalian317548810001
    GUINAND, Carlos
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    United StatesItalian317548680001
    KRAMER, Olov Mikael
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    SwedenSwedish317548700002
    PHILLIPS, Bruce Allan
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    United StatesAmerican317548820001
    STAVNSBO, Steen
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    DenmarkDanish344657880001
    WALTERS, Mark Alan
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    EnglandBritish317548840001
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    219539260001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274632520001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish276031210001
    BELL, Leanne Marie
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    United StatesAmerican317548720001
    BROWN, Katerina
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    ScotlandBritish232165890001
    DASSU, Marta
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    ItalyItalian317548760001
    GREGSON, Paul Jonathan
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    EnglandBritish154908310001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish244290440001
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrish210311660001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish264835170001
    LEE, Andrew William
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    Director
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    United KingdomBritish87527870001
    MACHIELS, Eric Philippe Marianne
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    EnglandBelgian125748990002
    MACKENZIE, Scott Leitch
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    Director
    50 Frederick Street
    EH2 1EX Edinburgh
    First Floor
    Scotland
    Scotland
    United KingdomBritish277478140001
    NAGLE, Michael
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    United KingdomBritish29436380007
    SILVA, Rui Jorge Maia Da
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    PortugalPortuguese286966010001
    SINHA, Sneha
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Fourth Floor
    Scotland
    EnglandBritish290940920001
    WALTERS, Mark Alan
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandBritish317548840001
    ZUYDAM, David Mel
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    EnglandBritish259635370001

    Who are the persons with significant control of NADARA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ventient Energy Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Dec 21, 2017
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10595093
    Natures of Control
    • 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.
    Ranelagh Nominees Limited
    Gresham Street
    EC2V 7HN London
    25
    England
    Dec 21, 2017
    Gresham Street
    EC2V 7HN London
    25
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00293241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ventient Energy Limited
    Victoria Embankment
    EC4Y 0JP London
    60
    England
    May 10, 2017
    Victoria Embankment
    EC4Y 0JP London
    60
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10595093
    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.
    Victoria Embankment
    EC4Y 0JP London
    60
    England
    Sep 27, 2016
    Victoria Embankment
    EC4Y 0JP London
    60
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10595093
    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.

    What are the latest statements on persons with significant control for NADARA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 02, 2024The 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