Company NamePen Y Cymoedd Wind Farm Limited
DirectorsJaap Kleerebezem and Robert Zurawski
Company StatusActive
Company Number03494498
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Jonas Van Mansfeld
StatusCurrent
Appointed11 July 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Jaap Kleerebezem
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed08 March 2022(24 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Robert Zurawski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed04 November 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Bruce Vaughan Woodman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGeal Cottage Tresowes Hill
Ashton
Helston
Cornwall
TR13 9TB
Secretary NameMrs Fiona Mary Woodman
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeal Cottage
Tresowes Hill, Ashton
Helston
Cornwall
TR13 9TB
Director NameMorio Sato
Date of BirthJuly 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed23 February 1998(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address31 Century Court
Grove End Road
London
NW8 9LD
Secretary NameTakekazu Hashimoto
NationalityJapanese
StatusResigned
Appointed25 February 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address402 Blazer Court
St Johns Wood Road
London
NW8 7JY
Director NameHideo Minorikawa
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed08 September 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2002)
RoleChairman
Correspondence Address3 Shortlands
London
W6 8DA
Secretary NameRobert John Baylis
NationalityBritish
StatusResigned
Appointed26 June 2001(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 August 2012)
RoleCompany Director
Correspondence AddressFoxfield
Tresowes, Ashton
Helston
Cornwall
TR13 9SY
Director NameHiroshi Ueno
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2002(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address504 Heights Shakujii-Koen
Takanodai
Tokyo
177-0033
Japan
Director NameMasahiko Katayama
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed26 November 2002(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address3 Shortlands
London
W6 8DA
Director NameHiroyuki Osone
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed26 November 2002(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 26 August 2003)
RoleGeneral Manager
Correspondence Address3-32-2 Eifuku
Suginami-Ku
Tokyo
168-0064
Foreign
Director NameJohannes Groen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed26 August 2003(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 July 2004)
RoleManaging Director
Correspondence AddressStoeplaan 5
Wassenaar
2243 Ct
The Netherlands
Director NameSerge Leijte
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed26 August 2003(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 July 2004)
RoleManaging Director
Correspondence AddressZanderijlaan 28
Wassenaar
2242 Gv
The Netherlands
Director NameHerman Coenraad De Ronde
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed30 July 2004(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2004)
RoleDirector Bd Ai
Correspondence AddressPiet Heinlaan 12
Velp (Gld)
6881 Tg
The Netherlands
Director NameTaeke Remco Boersma
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed30 July 2004(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 May 2005)
RoleManager Renewables
Correspondence AddressU. Van Raesfeltlaan 10
De Steeg
The Netherlands
Director NameHerbert Jost
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2008)
RoleDir Portfolio Mngmnt Nuon Nl
Correspondence AddressHendrik Kraemerpark 45
Oegstgeest
2341 6v
Netherlands
Director NameRobert John Baylis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfield Tresowes
Ashton
Penzance
Cornwall
TR13 9SY
Director NameArnoud Bastiaan Kamerbeek
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStatenlaan 84
Den Haag
2582 Gs
Netherlands
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvagen 6
Saltsjo-Boo
13246
Sweden
Director NameEva Somero Sorensen
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 2009(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 April 2010)
RoleHead Of Business Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2014)
RoleHead Of Strategy And Control
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Director NameStefan Sved
Date of BirthMay 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSvardsliljevagen 22
Hasselby
16577
Sweden
Director NameMr Alberto Mendez Rebollo
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2013(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBergenhielmsvagen 17 A
168 57
Bromma
Sweden
Director NameMr Henk Erik Rozendal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2016)
RoleDirector Project Delivery Onshore
Country of ResidenceNetherlands
Correspondence Address74 Jhr. Nedermeijer Van Rosenthalweg
6862 Zx Oosterbeek
Netherlands
Director NameMr Gunnar Groebler
Date of BirthMay 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2016)
RoleHead Of Bu Renewables
Country of ResidenceGermany
Correspondence Address22 Adickesstr
22607 Hamburg
Germany
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2017)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMrs Ingrid Ulrika Mirsch
Date of BirthMay 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2014(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5 August DahlstrÖMs VÄG
182 31
Danderyd
Sweden
Director NameMr Peter Tornberg
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2016(18 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressEvenemangsgatan 1 3c 169 56
Solna
Sweden
Director NameMr Ole Bigum Nielson
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2016(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressÃœBerseering 12 D-22297
Hamburg
Germany
Director NameMr Hans Werner Woltmann
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressJupitervej 6 Dk-6000
Kolding
Denmark
Director NameMs Sandra Grauers Nilsson
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressGustav Iii, Boulevard 117 169 74
Solna
Sweden
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed01 July 2017(19 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Jonathan David Chin O'Sullivan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(20 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenuonrenewables.com

Location

Registered Address5th Floor 70
St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

107.1m at £1Nuon Uk LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£35,224
Net Worth£10,137,982
Cash£43,564,795
Current Liabilities£131,887,542

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

30 October 2023Full accounts made up to 31 December 2022 (34 pages)
5 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
21 April 2023Statement by Directors (1 page)
21 April 2023Solvency Statement dated 18/11/22 (1 page)
15 March 2023Appointment of Mr Ruben Roeland Van Bavel as a director on 15 March 2023 (2 pages)
15 March 2023Termination of appointment of Robert Zurawski as a director on 15 March 2023 (1 page)
21 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
22 December 2022Solvency Statement dated 18/11/22 (1 page)
12 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2022Termination of appointment of Alper Elmas as a director on 4 November 2022 (1 page)
5 November 2022Appointment of Mr Robert Zurawski as a director on 4 November 2022 (2 pages)
17 October 2022Full accounts made up to 31 December 2021 (34 pages)
16 March 2022Appointment of Mr Jaap Kleerebezem as a director on 8 March 2022 (2 pages)
14 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Jonathan David Chin O'sullivan as a director on 3 September 2021 (1 page)
4 August 2021Full accounts made up to 31 December 2020 (36 pages)
26 April 2021Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH England to 5th Floor 70 st Mary Axe London EC3A 8BE on 26 April 2021 (1 page)
15 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (37 pages)
24 February 2020Registered office address changed from Abbey Warehouse Abbey Slip Penzance Cornwall TR18 4AR to First Floor 1 Tudor Street London EC4Y 0AH on 24 February 2020 (1 page)
29 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
27 January 2020Change of details for Nuon Uk Ltd as a person with significant control on 13 December 2019 (2 pages)
16 July 2019Full accounts made up to 31 December 2018 (31 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (29 pages)
27 April 2018Termination of appointment of Sandra Grauers Nilsson as a director on 23 March 2018 (1 page)
27 April 2018Appointment of Mr Jonathan David Chin O'sullivan as a director on 23 March 2018 (2 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (27 pages)
27 September 2017Full accounts made up to 31 December 2016 (27 pages)
12 July 2017Termination of appointment of Hans Werner Woltmann as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Hans Werner Woltmann as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Mr Alper Elmas as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Alper Elmas as a director on 1 July 2017 (2 pages)
5 May 2017Termination of appointment of Ole Bigum Nielson as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Ole Bigum Nielson as a director on 30 April 2017 (1 page)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 December 2016Termination of appointment of Gunnar Groebler as a director on 28 November 2016 (1 page)
7 December 2016Termination of appointment of Gunnar Groebler as a director on 28 November 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
4 May 2016Appointment of Mr Ole Bigum Nielson as a director on 6 April 2016 (2 pages)
4 May 2016Appointment of Mr Ole Bigum Nielson as a director on 6 April 2016 (2 pages)
27 April 2016Appointment of Ms Sandra Grauers Nilsson as a director on 6 April 2016 (2 pages)
27 April 2016Appointment of Mr Hans Werner Woltmann as a director on 6 April 2016 (2 pages)
27 April 2016Appointment of Mr Hans Werner Woltmann as a director on 6 April 2016 (2 pages)
27 April 2016Appointment of Ms Sandra Grauers Nilsson as a director on 6 April 2016 (2 pages)
26 April 2016Termination of appointment of Peter Tornberg as a director on 6 April 2016 (1 page)
26 April 2016Termination of appointment of Peter Tornberg as a director on 6 April 2016 (1 page)
23 April 2016Termination of appointment of Henk Erik Rozendal as a director on 6 April 2016 (1 page)
23 April 2016Appointment of Mr Peter Tornberg as a director on 6 April 2016 (2 pages)
23 April 2016Appointment of Mr Peter Tornberg as a director on 6 April 2016 (2 pages)
23 April 2016Termination of appointment of Henk Erik Rozendal as a director on 6 April 2016 (1 page)
22 February 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 107,127,709
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 107,127,709
(4 pages)
22 February 2016Resolutions
  • RES13 ‐ The company requires additional equity to finance a wind farm in south wales. The shareholder owns 1000f the issued share capital. Directors have a duty to act in good faith for the benefits of its members. It is resolved that the company allot shares to the shareholder. Other company business 30/09/2015
  • RES13 ‐ The company requires additional equity to finance a wind farm in south wales. The shareholder owns 1000f the issued share capital. Directors have a duty to act in good faith for the benefits of its members. It is resolved that the company allot shares to the shareholder. Other company business 30/09/2015
(18 pages)
22 February 2016Resolutions
  • RES13 ‐ The company requires additional equity to finance a wind farm in south wales. The shareholder owns 1000f the issued share capital. Directors have a duty to act in good faith for the benefits of its members. It is resolved that the company allot shares to the shareholder. Other company business 30/09/2015
(18 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 107,127,709
(5 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 107,127,709
(5 pages)
5 November 2015Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015 (1 page)
5 November 2015Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015 (1 page)
21 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 107,127,709
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 107,127,709
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (31 pages)
13 October 2015Full accounts made up to 31 December 2014 (31 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 18,127,709
(6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 18,127,709
(6 pages)
13 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 18,127,709
(3 pages)
13 January 2015Termination of appointment of Graham Thomas Elliott as a secretary on 1 November 2014 (1 page)
13 January 2015Termination of appointment of Graham Thomas Elliott as a secretary on 1 November 2014 (1 page)
13 January 2015Termination of appointment of Graham Thomas Elliott as a secretary on 1 November 2014 (1 page)
13 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 18,127,709
(3 pages)
15 July 2014Full accounts made up to 31 December 2013 (30 pages)
15 July 2014Full accounts made up to 31 December 2013 (30 pages)
17 February 2014Appointment of Ingrid Ulrika Mirsch as a director (2 pages)
17 February 2014Appointment of Ingrid Ulrika Mirsch as a director (2 pages)
29 January 2014Appointment of Mr Henk Erik Rozendal as a director (2 pages)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Termination of appointment of Alberto Mendez Rebollo as a director (1 page)
29 January 2014Appointment of Mr Gunnar Groebler as a director (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Termination of appointment of Alberto Mendez Rebollo as a director (1 page)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Henk Erik Rozendal as a director (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Gunnar Groebler as a director (2 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8,046,433
(4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8,046,433
(4 pages)
22 January 2014Director's details changed for Mr Alberto Mendez Rebollo on 2 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Alberto Mendez Rebollo on 2 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Alberto Mendez Rebollo on 2 January 2014 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (25 pages)
23 September 2013Full accounts made up to 31 December 2012 (25 pages)
29 April 2013Termination of appointment of Stefan Sved as a director (1 page)
29 April 2013Appointment of Mr Alberto Mendez Rebollo as a director (2 pages)
29 April 2013Termination of appointment of Stefan Sved as a director (1 page)
29 April 2013Appointment of Mr Alberto Mendez Rebollo as a director (2 pages)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
8 November 2012Section 519 (1 page)
8 November 2012Section 519 (1 page)
6 November 2012Termination of appointment of Robert Baylis as a secretary (1 page)
6 November 2012Termination of appointment of Robert Baylis as a secretary (1 page)
9 October 2012Director's details changed for Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Peter Wesslau on 1 September 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (20 pages)
21 June 2012Full accounts made up to 31 December 2011 (20 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
4 August 2011Full accounts made up to 31 December 2010 (20 pages)
4 August 2011Full accounts made up to 31 December 2010 (20 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (20 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (20 pages)
17 May 2010Termination of appointment of Eva Somero Sorensen as a director (2 pages)
17 May 2010Appointment of Stefan Sved as a director (3 pages)
17 May 2010Termination of appointment of Eva Somero Sorensen as a director (2 pages)
17 May 2010Appointment of Stefan Sved as a director (3 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 16/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
6 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 16/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
25 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 8,046,433
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 8,046,433
(4 pages)
27 November 2009Termination of appointment of Robert Baylis as a director (2 pages)
27 November 2009Appointment of Anders Dahl as a director (3 pages)
27 November 2009Appointment of Peter Wesslau as a director (3 pages)
27 November 2009Appointment of Eva Somero Sorensen as a director (3 pages)
27 November 2009Termination of appointment of Arnoud Kamerbeek as a director (2 pages)
27 November 2009Appointment of Anders Dahl as a director (3 pages)
27 November 2009Appointment of Eva Somero Sorensen as a director (3 pages)
27 November 2009Appointment of Peter Wesslau as a director (3 pages)
27 November 2009Termination of appointment of Robert Baylis as a director (2 pages)
27 November 2009Termination of appointment of Arnoud Kamerbeek as a director (2 pages)
7 November 2009Registered office address changed from 15 Cuxhaven Way Longrock Penzance Cornwall TR20 8HX on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 15 Cuxhaven Way Longrock Penzance Cornwall TR20 8HX on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 15 Cuxhaven Way Longrock Penzance Cornwall TR20 8HX on 7 November 2009 (1 page)
28 October 2009Full accounts made up to 31 December 2008 (19 pages)
28 October 2009Full accounts made up to 31 December 2008 (19 pages)
3 February 2009Return made up to 19/01/09; full list of members (3 pages)
3 February 2009Return made up to 19/01/09; full list of members (3 pages)
29 January 2009Nc inc already adjusted 22/12/08 (1 page)
29 January 2009Nc inc already adjusted 22/12/08 (1 page)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2009Memorandum and Articles of Association (5 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2009Memorandum and Articles of Association (5 pages)
16 January 2009Minutes of meeting (4 pages)
16 January 2009Minutes of meeting (4 pages)
16 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2009Director appointed arnoud bastiaan kamerbeek (1 page)
8 January 2009Director appointed arnoud bastiaan kamerbeek (1 page)
8 January 2009Appointment terminated director herbert jost (1 page)
8 January 2009Appointment terminated director herbert jost (1 page)
19 December 2008Memorandum and Articles of Association (6 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2008Resolutions
  • RES13 ‐ Section 175(5) quoted 13/11/2008
(2 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2008Memorandum and Articles of Association (6 pages)
19 December 2008Resolutions
  • RES13 ‐ Section 175(5) quoted 13/11/2008
(2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 August 2008Director appointed robert john baylis (2 pages)
11 August 2008Director appointed robert john baylis (2 pages)
9 June 2008Memorandum and Articles of Association (10 pages)
9 June 2008Memorandum and Articles of Association (10 pages)
4 June 2008Company name changed nuon uk projects (SR03) LIMITED\certificate issued on 05/06/08 (2 pages)
4 June 2008Company name changed nuon uk projects (SR03) LIMITED\certificate issued on 05/06/08 (2 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 February 2007Return made up to 19/01/07; full list of members (6 pages)
18 February 2007Return made up to 19/01/07; full list of members (6 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 19/01/06; full list of members (6 pages)
15 February 2006Return made up to 19/01/06; full list of members (6 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: 35 saint thomas street london SE1 9SN (1 page)
1 October 2003Registered office changed on 01/10/03 from: 35 saint thomas street london SE1 9SN (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
15 September 2003Company name changed ecowind projects (SR03) LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed ecowind projects (SR03) LIMITED\certificate issued on 15/09/03 (2 pages)
9 September 2003Registered office changed on 09/09/03 from: 3 shortlands london W6 8DA (1 page)
9 September 2003Registered office changed on 09/09/03 from: 3 shortlands london W6 8DA (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
3 February 2003Return made up to 19/01/03; full list of members (7 pages)
3 February 2003Return made up to 19/01/03; full list of members (7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
30 September 2002Memorandum and Articles of Association (11 pages)
30 September 2002Memorandum and Articles of Association (11 pages)
3 September 2002Company name changed m & n wind projects (SR03) limit ed\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed m & n wind projects (SR03) limit ed\certificate issued on 03/09/02 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
27 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
27 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
16 November 2001Registered office changed on 16/11/01 from: latham house 16 minories london EC3N 1EY (1 page)
16 November 2001Registered office changed on 16/11/01 from: latham house 16 minories london EC3N 1EY (1 page)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
7 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 31 December 1999 (5 pages)
31 March 2000Full accounts made up to 31 December 1999 (5 pages)
15 February 2000Return made up to 19/01/00; full list of members (6 pages)
15 February 2000Return made up to 19/01/00; full list of members (6 pages)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 February 1999Return made up to 19/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Return made up to 19/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
6 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
19 January 1998Incorporation (14 pages)
19 January 1998Incorporation (14 pages)