London
WC2B 6AN
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(14 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director, Head Of Portfolio |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Mr Joseph Paul Hardy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Portfolio Manager - Investment Management |
Country of Residence | England |
Correspondence Address | C/O Foresight Group 32 London Bridge St London SE1 9SG |
Secretary Name | Osian Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Station Road Llangennech Llanelli Dyfed SA14 8UE Wales |
Director Name | Mr Inigo Cisneros |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2012) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Alameda San Mames 40 2 Dcha Bilbao 48013 |
Director Name | Mr Gaizka Nicuesa |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 April 2016) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | 9-11 Avenida Cuidad De La Innovacion Sarriguren Navarra 31621 |
Director Name | Mr GermÃN GonzÃLez Avecilla |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2016) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Parque TechnolÓGico De Bizkaia Edificio 222 Zamudio Vizcaya 48170 |
Director Name | Mr Javier Arrizabalaga Alberdi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 April 2016(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2016) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Avenida Ciudad De La Innovacion Sarriguren Navarra 31621 |
Director Name | Edward Charles Thompson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 December 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Yit Ho Tang |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Mr Benjamin Thomas Field |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Gamesa Energia S.A.U (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Parque TecnolÓGico De Bizkaia Edificio 222 48170 Zamudio Vizcaya Spain |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2010) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2013) |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 2016) |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Gamesa Energia Sau 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 December 2016 | Delivered on: 12 December 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the leasehold interest in the land at gelli, cymmer, port talbot, west glamorgan registered at the land registry with title number CYM682443. Outstanding |
---|
7 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
1 November 2017 | Register(s) moved to registered office address 1 Kingsway London WC2B 6AN (1 page) |
1 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
1 November 2017 | Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 1 Kingsway London WC2B 6AN (1 page) |
1 November 2017 | Cessation of Gamesa Corporacion Tecnologica S.A. as a person with significant control on 20 January 2017 (1 page) |
1 November 2017 | Notification of Llynfi Afan Renewable Energy Park (Holdings) Limited as a person with significant control on 20 January 2017 (2 pages) |
8 January 2017 | Resolutions
|
6 January 2017 | Appointment of Mr Joseph Mark Linney as a director on 9 December 2016 (3 pages) |
4 January 2017 | Registered office address changed from 10 Greycoat Place London SW1P 1SB to 1 Kingsway London WC2B 6AN on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Edward Charles Thompson as a director on 9 December 2016 (3 pages) |
4 January 2017 | Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 9 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Javier Arrizabalaga Alberdi as a director on 9 December 2016 (2 pages) |
21 December 2016 | Second filing of Confirmation Statement dated 26/10/2016 (9 pages) |
19 December 2016 | Second filing of Confirmation Statement dated 26/10/2016 (7 pages) |
12 December 2016 | Registration of charge 059792550001, created on 9 December 2016 (47 pages) |
2 December 2016 | 26/10/16 Statement of Capital gbp 1
|
12 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 April 2016 | Termination of appointment of Gamesa Energia S.A.U as a director on 4 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Javier Arrizabalaga Alberdi as a director on 4 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Gaizka Nicuesa as a director on 4 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Germán González Avecilla as a director on 4 April 2016 (1 page) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 February 2015 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5JD to 10 Greycoat Place London SW1P 1SB on 12 February 2015 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 November 2014 | Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR (1 page) |
25 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 November 2014 | Termination of appointment of Aldbridge Services London Limited as a secretary on 20 December 2013 (1 page) |
24 November 2014 | Director's details changed for German Gonzalez Avecilla on 26 October 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Gaizka Nicuesa on 26 October 2014 (2 pages) |
24 November 2014 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 20 December 2013 (2 pages) |
11 March 2014 | Company name changed llynfi renewable energy park LIMITED\certificate issued on 11/03/14
|
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 May 2012 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5BN United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5BN United Kingdom on 4 May 2012 (1 page) |
27 April 2012 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 27 April 2012 (1 page) |
12 March 2012 | Appointment of German Gonzalez Avecilla as a director (2 pages) |
8 March 2012 | Termination of appointment of Inigo Cisneros as a director (1 page) |
28 November 2011 | Director's details changed for Gamesa Energia S.A.U on 29 October 2010 (2 pages) |
28 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 December 2010 | Appointment of Mr Inigo Cisneros as a director (2 pages) |
13 December 2010 | Appointment of Mr Gaizka Nicuesa as a director (2 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 February 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
24 January 2010 | Director's details changed for Gamesa Energia S.A.U on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Gamesa Energia S.A.U on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages) |
15 January 2010 | Appointment of Aldbridge Services London Limited as a secretary (3 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from rowan house hazell drive newport NP10 8FY (1 page) |
3 March 2009 | Return made up to 26/10/08; full list of members (6 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 26/10/07; full list of members (5 pages) |
13 November 2007 | Location of register of members (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
26 October 2006 | Incorporation (16 pages) |