Company NameArgyll And Bute Green Energy Ltd
DirectorMichael Pelham Morris Olive
Company StatusActive
Company Number04706196
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Michael Pelham Morris Olive
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Peter Edward Martin Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Villas
Swansea
West Glamorgan
SA1 6DQ
Wales
Director NameArantzazu Ezpeleta Maria Puras
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYanguas Y Mirana Street 1-5
Pamplona
Navarra 31002
Spain
Secretary NameCaroline Jayne Bell
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Badgers Brook Close
Ystradowen
Cowbridge
Vale Of Glamorgam
CF71 7TY
Wales
Secretary NameMr Peter Edward Martin Jones
NationalityBritish
StatusResigned
Appointed24 March 2003(4 days after company formation)
Appointment Duration9 years, 8 months (resigned 16 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Villas
Swansea
West Glamorgan
SA1 6DQ
Wales
Director NameMiguel Angel Lopez De Aguileta Lopez
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed08 January 2004(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 2009)
RoleCompany Director
Correspondence AddressC/ Hermanos Imaz ,6,6a
Pamplona
Navarra 31002
Spain
Director NameMr Harvey Samuel West
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryncliffe House
Lawrence Hill
Newport
Gwent
NP19 8AY
Wales
Director NameMr Luis Ignacio Escartin Martinez
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed25 May 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvda De Europa No 6
Parque Empresarial La Morajela
Alconbendas
Madrid 28108
Spain
Director NameMr Jose Julio Figueroa Gomez De Salazar
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed25 May 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvda De Europa No 6
Parque Empresarial La Morajela
Aclonbendas
Madrid 28108
Spain
Director NameDavid Allen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(9 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ranelagh Road
London
W5 5RJ
Director NameMr Michael John Dix
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBewlay House 2 Swallow Place
London
W1B 2AE
Director NameMr Ross David Hamilton Glover
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Henderson House 37-43 Blagrave Street
Reading
RG1 1PZ
Director NameMr Peter Jonathan Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Henderson House 37-43 Blagrave Street
Reading
RG1 1PZ
Director NameMr Sean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(10 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Bewlay House 2 Swallow Place
London
W1B 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.acciona.uk.com
Telephone020 33880600
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Gross Profit-£151,017
Net Worth-£165,543
Cash£9,986
Current Liabilities£221,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 June 2017Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017 (1 page)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
24 March 2017Termination of appointment of Michael John Dix as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of Ross David Hamilton Glover as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of Peter Jonathan Lewin as a director on 14 March 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8,705,366
(6 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (19 pages)
16 June 2015Director's details changed for Mr. Mike Dix on 31 March 2015 (2 pages)
5 May 2015Registered office address changed from , Bewlay House 2 Swallow Place, London, W1B 2AE, England to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from , Bewlay House 2 Swallow Place, London, W1B 2AE, England to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from , Bewlay House 2 Swallow Place, London, W1B 2AE, England to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from , Bewlay House 2 Swallow Place, London, W1B 2AE, England to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015 (1 page)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8,705,366

Statement of capital on 2015-10-08
  • GBP 8,705,366
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(7 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8,705,366
(6 pages)
31 March 2015Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page)
23 December 2014Registered office address changed from , Brook Henderson House 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on 23 December 2014 (1 page)
18 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (21 pages)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8,705,366
  • ANNOTATION A second filed AR01 was registered on 09/06/2014
(7 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
1 May 2013Appointment of Mr Sean Russell Williams as a director (2 pages)
1 May 2013Appointment of Mr Michael Pelham Morris Olive as a director (2 pages)
23 January 2013Appointment of Mr. Peter Jonathan Lewin as a director (3 pages)
11 January 2013Appointment of Mr. Mike Dix as a director (3 pages)
9 January 2013Appointment of Mr. Ross David Hamilton Glover as a director (3 pages)
4 January 2013Registered office address changed from , 33 Ranelagh Road, London, W5 5RJ on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from , 33 Ranelagh Road, London, W5 5RJ on 4 January 2013 (2 pages)
3 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
20 December 2012Company name changed acciona energy uk LTD.\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
(3 pages)
17 December 2012Termination of appointment of David Allen as a director (2 pages)
11 December 2012Change of name notice (2 pages)
29 November 2012Appointment of David Allen as a director (3 pages)
29 November 2012Termination of appointment of Jose Figueroa Gomez De Salazar as a director (2 pages)
29 November 2012Termination of appointment of Luis Escartin Martinez as a director (2 pages)
29 November 2012Registered office address changed from , Llys Tawe, Kings Road, Swansea, SA1 8PG on 29 November 2012 (2 pages)
29 November 2012Termination of appointment of Peter Jones as a secretary (2 pages)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 8,705,366
(4 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inrease nom cap 31/10/2012
(2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
27 September 2011Resolutions
  • RES13 ‐ Increasing share capital 28/07/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 8,037,767
(4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 December 2009 (14 pages)
10 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jose Julio Figueroa Gomez De Salazar on 20 March 2010 (2 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Luis Ignacio Escartin Martinez on 20 March 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Director appointed jose julio figueroa gomez de salazar (2 pages)
6 June 2009Director appointed luis ignacio escartin martinez (2 pages)
6 June 2009Appointment terminate, director and secretary maria ezpeleta puras logged form (1 page)
6 June 2009Appointment terminated director miguel lopez de aguileta lopez (1 page)
30 March 2009Return made up to 20/03/09; full list of members (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
15 October 2008Particulars of contract relating to shares (2 pages)
15 October 2008Ad 05/09/08\gbp si 5230160@1=5230160\gbp ic 20500/5250660\ (2 pages)
23 September 2008Ad 05/09/08\gbp si 5230160@1=5230160\gbp ic 20500/5250660\ (2 pages)
19 September 2008Nc inc already adjusted 05/09/08 (1 page)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2008Return made up to 20/03/08; no change of members (7 pages)
16 November 2007Full accounts made up to 31 December 2006 (14 pages)
23 April 2007Return made up to 20/03/07; full list of members (7 pages)
3 February 2007Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Full accounts made up to 31 December 2004 (13 pages)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Company name changed ehn uk LIMITED\certificate issued on 15/06/06 (2 pages)
19 April 2006Return made up to 20/03/06; full list of members (7 pages)
21 March 2006Director resigned (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 May 2005Full accounts made up to 31 December 2003 (11 pages)
14 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
21 December 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 June 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
27 February 2004New director appointed (2 pages)
26 January 2004Memorandum and Articles of Association (15 pages)
22 January 2004Ad 03/12/03--------- £ si 20499@1=20499 £ ic 1/20500 (2 pages)
22 January 2004New director appointed (1 page)
21 January 2004Company name changed ehn wales LIMITED\certificate issued on 21/01/04 (2 pages)
8 December 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Memorandum and Articles of Association (16 pages)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Nc inc already adjusted 20/03/03 (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (21 pages)