London
W1W 8BE
Director Name | Mr Peter Edward Martin Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richmond Villas Swansea West Glamorgan SA1 6DQ Wales |
Director Name | Arantzazu Ezpeleta Maria Puras |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yanguas Y Mirana Street 1-5 Pamplona Navarra 31002 Spain |
Secretary Name | Caroline Jayne Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Badgers Brook Close Ystradowen Cowbridge Vale Of Glamorgam CF71 7TY Wales |
Secretary Name | Mr Peter Edward Martin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richmond Villas Swansea West Glamorgan SA1 6DQ Wales |
Director Name | Miguel Angel Lopez De Aguileta Lopez |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 May 2009) |
Role | Company Director |
Correspondence Address | C/ Hermanos Imaz ,6,6a Pamplona Navarra 31002 Spain |
Director Name | Mr Harvey Samuel West |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryncliffe House Lawrence Hill Newport Gwent NP19 8AY Wales |
Director Name | Mr Luis Ignacio Escartin Martinez |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Avda De Europa No 6 Parque Empresarial La Morajela Alconbendas Madrid 28108 Spain |
Director Name | Mr Jose Julio Figueroa Gomez De Salazar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Avda De Europa No 6 Parque Empresarial La Morajela Aclonbendas Madrid 28108 Spain |
Director Name | David Allen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ranelagh Road London W5 5RJ |
Director Name | Mr Michael John Dix |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bewlay House 2 Swallow Place London W1B 2AE |
Director Name | Mr Ross David Hamilton Glover |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ |
Director Name | Mr Peter Jonathan Lewin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ |
Director Name | Mr Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(10 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Bewlay House 2 Swallow Place London W1B 2AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.acciona.uk.com |
---|---|
Telephone | 020 33880600 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£151,017 |
Net Worth | -£165,543 |
Cash | £9,986 |
Current Liabilities | £221,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
13 June 2017 | Registered 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 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
24 March 2017 | Termination of appointment of Michael John Dix as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Ross David Hamilton Glover as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Peter Jonathan Lewin as a director on 14 March 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (19 pages) |
16 June 2015 | Director's details changed for Mr. Mike Dix on 31 March 2015 (2 pages) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
Statement of capital on 2015-10-08
|
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 March 2015 | Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page) |
23 December 2014 | Registered 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 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (21 pages) |
30 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 June 2013 | Resolutions
|
14 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Appointment of Mr Sean Russell Williams as a director (2 pages) |
1 May 2013 | Appointment of Mr Michael Pelham Morris Olive as a director (2 pages) |
23 January 2013 | Appointment of Mr. Peter Jonathan Lewin as a director (3 pages) |
11 January 2013 | Appointment of Mr. Mike Dix as a director (3 pages) |
9 January 2013 | Appointment of Mr. Ross David Hamilton Glover as a director (3 pages) |
4 January 2013 | Registered office address changed from , 33 Ranelagh Road, London, W5 5RJ on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from , 33 Ranelagh Road, London, W5 5RJ on 4 January 2013 (2 pages) |
3 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
20 December 2012 | Company name changed acciona energy uk LTD.\certificate issued on 20/12/12
|
17 December 2012 | Termination of appointment of David Allen as a director (2 pages) |
11 December 2012 | Change of name notice (2 pages) |
29 November 2012 | Appointment of David Allen as a director (3 pages) |
29 November 2012 | Termination of appointment of Jose Figueroa Gomez De Salazar as a director (2 pages) |
29 November 2012 | Termination of appointment of Luis Escartin Martinez as a director (2 pages) |
29 November 2012 | Registered office address changed from , Llys Tawe, Kings Road, Swansea, SA1 8PG on 29 November 2012 (2 pages) |
29 November 2012 | Termination of appointment of Peter Jones as a secretary (2 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
12 November 2012 | Resolutions
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jose Julio Figueroa Gomez De Salazar on 20 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Luis Ignacio Escartin Martinez on 20 March 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 June 2009 | Director appointed jose julio figueroa gomez de salazar (2 pages) |
6 June 2009 | Director appointed luis ignacio escartin martinez (2 pages) |
6 June 2009 | Appointment terminate, director and secretary maria ezpeleta puras logged form (1 page) |
6 June 2009 | Appointment terminated director miguel lopez de aguileta lopez (1 page) |
30 March 2009 | Return made up to 20/03/09; full list of members (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 October 2008 | Particulars of contract relating to shares (2 pages) |
15 October 2008 | Ad 05/09/08\gbp si 5230160@1=5230160\gbp ic 20500/5250660\ (2 pages) |
23 September 2008 | Ad 05/09/08\gbp si 5230160@1=5230160\gbp ic 20500/5250660\ (2 pages) |
19 September 2008 | Nc inc already adjusted 05/09/08 (1 page) |
19 September 2008 | Resolutions
|
13 August 2008 | Return made up to 20/03/08; no change of members (7 pages) |
16 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
3 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2006 | Resolutions
|
15 June 2006 | Company name changed ehn uk LIMITED\certificate issued on 15/06/06 (2 pages) |
19 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
21 March 2006 | Director resigned (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members
|
21 December 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 June 2004 | Return made up to 20/03/04; full list of members
|
27 February 2004 | New director appointed (2 pages) |
26 January 2004 | Memorandum and Articles of Association (15 pages) |
22 January 2004 | Ad 03/12/03--------- £ si 20499@1=20499 £ ic 1/20500 (2 pages) |
22 January 2004 | New director appointed (1 page) |
21 January 2004 | Company name changed ehn wales LIMITED\certificate issued on 21/01/04 (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (1 page) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Memorandum and Articles of Association (16 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (21 pages) |