Company NameSwire Renewable Energy Limited
Company StatusActive
Company Number06797099
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMs Sabine Gabriele Weth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed21 December 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVollsveien 9-11
Lysaker
N-1366
Director NameVictoria Louise Gilbert
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameFlemming Obenhausen Andersen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed10 November 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLyshojen 4
Lystrup
8520
Director NameRyan Jon Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed10 November 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Villy Bruun Josefsen
Date of BirthJune 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBredgade 34
Roslev
7870
Denmark
Director NamePeter Thorlund Haahr
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed19 December 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Old Lock Keepers Cottage Wharncliffe Road N
Grimsby
N E Lincolnshire
DN31 3QJ
Director NameRicco Veile
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed19 December 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Old Lock Keepers Cottage Wharncliffe Road N
Grimsby
N E Lincolnshire
DN31 3QJ
Director NameKen Soerensen
Date of BirthApril 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed29 March 2016(7 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Old Lock Keepers Cottage Wharncliffe Road N
Grimsby
N E Lincolnshire
DN31 3QJ
Director NamePeter Thorland Haaur
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed24 October 2016(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameMr Karsten Robaek Severinsen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed19 September 2017(8 years, 8 months after company formation)
Appointment Duration11 months (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Old Lock Keepers Cottage Wharncliffe Road N
Grimsby
DN31 3QJ
Director NameMr Michael Thatt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed21 August 2018(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Old Lock Keepers Cottage Wharncliffe Road N
Grimsby
Ne Humberside
DN31 3QJ
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2022)
RoleChartered Acountant
Country of ResidenceScotland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Manfred Vonlanthen
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed21 December 2021(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence Address823 Salisbury House
29 Finsbury Circus Ec2m 5qq
London
EC2M 5QQ

Contact

Websitevb-enterprise.dk
Telephone01472 360163
Telephone regionGrimsby

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vb Enterprise A/s
100.00%
Ordinary

Financials

Year2014
Turnover£300,000
Net Worth£2,357
Cash£9,237
Current Liabilities£28,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Notification of Swire Energy Services (Holdings) Limited as a person with significant control on 2 August 2021 (2 pages)
24 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
24 January 2024Cessation of Swire Energy Services a/S as a person with significant control on 2 August 2021 (1 page)
17 August 2023Accounts for a small company made up to 31 December 2022 (17 pages)
11 April 2023Termination of appointment of Sabine Gabriele Weth as a director on 1 February 2023 (1 page)
9 February 2023Director's details changed for Mr Manfred Vonlanthen on 6 September 2022 (2 pages)
25 January 2023Company name changed swire energy services wind LTD\certificate issued on 25/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-23
(3 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Manfred Vonlanthen as a director on 10 November 2022 (1 page)
1 December 2022Termination of appointment of Martin Humphrey Shaw as a director on 10 November 2022 (1 page)
1 December 2022Appointment of Ryan Jon Smith as a director on 10 November 2022 (2 pages)
1 December 2022Appointment of Flemming Obenhausen Andersen as a director on 10 November 2022 (2 pages)
29 July 2022Accounts for a small company made up to 31 December 2021 (17 pages)
7 March 2022Appointment of Victoria Louise Gilbert as a director on 2 March 2022 (2 pages)
24 February 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
28 January 2022Accounts for a small company made up to 30 April 2021 (17 pages)
7 January 2022Termination of appointment of Michael Thatt as a director on 21 December 2021 (1 page)
6 January 2022Appointment of Ms Sabine Gabriele Weth as a director on 21 December 2021 (2 pages)
6 January 2022Appointment of Mr Manfred Vonlanthen as a director on 21 December 2021 (2 pages)
10 September 2021Cessation of John Helmsoee-Zinck as a person with significant control on 2 August 2021 (1 page)
10 September 2021Notification of Swire Energy Services a/S as a person with significant control on 2 August 2021 (2 pages)
31 August 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
26 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-02
(3 pages)
25 August 2021Termination of appointment of Peter Thorland Haaur as a director on 2 August 2021 (1 page)
25 August 2021Registered office address changed from The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 25 August 2021 (1 page)
25 August 2021Appointment of Mr Martin Humphrey Shaw as a director on 2 August 2021 (2 pages)
29 April 2021Accounts for a small company made up to 30 April 2020 (15 pages)
13 April 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (16 pages)
6 January 2020Termination of appointment of Compsec K&R Limited as a secretary on 31 December 2019 (1 page)
8 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 30 April 2018 (16 pages)
1 October 2018Appointment of Mr Michael Thatt as a director on 21 August 2018 (2 pages)
28 September 2018Termination of appointment of Karsten Robaek Severinsen as a director on 21 August 2018 (1 page)
7 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
5 February 2018Cessation of All Nrg Skive a/S as a person with significant control on 27 September 2017 (1 page)
5 February 2018Notification of John Helmsoee-Zinck as a person with significant control on 30 November 2017 (2 pages)
24 November 2017Full accounts made up to 30 April 2017 (15 pages)
24 November 2017Full accounts made up to 30 April 2017 (15 pages)
5 October 2017Appointment of Mr Karsten Robaek Severinsen as a director on 19 September 2017 (2 pages)
5 October 2017Termination of appointment of Ricco Veile as a director on 19 September 2017 (1 page)
5 October 2017Termination of appointment of Ricco Veile as a director on 19 September 2017 (1 page)
5 October 2017Appointment of Mr Karsten Robaek Severinsen as a director on 19 September 2017 (2 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
10 November 2016Appointment of Peter Thorland Haaur as a director on 24 October 2016 (3 pages)
10 November 2016Appointment of Peter Thorland Haaur as a director on 24 October 2016 (3 pages)
9 November 2016Termination of appointment of Ken Soerensen as a director on 24 October 2016 (2 pages)
9 November 2016Termination of appointment of Ken Soerensen as a director on 24 October 2016 (2 pages)
14 October 2016Change of name notice (2 pages)
14 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
14 October 2016Change of name notice (2 pages)
14 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
27 September 2016Full accounts made up to 30 April 2016 (15 pages)
27 September 2016Full accounts made up to 30 April 2016 (15 pages)
13 May 2016Termination of appointment of Peter Thorlund Haahr as a director on 29 March 2016 (2 pages)
13 May 2016Termination of appointment of Peter Thorlund Haahr as a director on 29 March 2016 (2 pages)
27 April 2016Appointment of Ken Soerensen as a director on 29 March 2016 (3 pages)
27 April 2016Appointment of Ken Soerensen as a director on 29 March 2016 (3 pages)
10 March 2016Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ on 10 March 2016 (2 pages)
27 February 2016Company name changed vb enterprise LTD.\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(2 pages)
27 February 2016Company name changed vb enterprise LTD.\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(2 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Change of name notice (2 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
11 September 2015Full accounts made up to 30 April 2015 (13 pages)
11 September 2015Full accounts made up to 30 April 2015 (13 pages)
20 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
4 March 2015Appointment of Peter Thorlund Haahr as a director on 19 December 2013 (2 pages)
4 March 2015Appointment of Peter Thorlund Haahr as a director on 19 December 2013 (2 pages)
16 February 2015Full accounts made up to 30 April 2014 (13 pages)
16 February 2015Full accounts made up to 30 April 2014 (13 pages)
5 December 2014Appointment of Ricco Veile as a director on 19 December 2013 (3 pages)
5 December 2014Termination of appointment of Villy Bruun Josefsen as a director on 19 December 2013 (2 pages)
5 December 2014Termination of appointment of Villy Bruun Josefsen as a director on 19 December 2013 (2 pages)
5 December 2014Appointment of Ricco Veile as a director on 19 December 2013 (3 pages)
3 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
4 October 2013Full accounts made up to 30 April 2013 (12 pages)
4 October 2013Full accounts made up to 30 April 2013 (12 pages)
4 February 2013Director's details changed for Mr Villy Bruun Josefsen on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Villy Bruun Josefsen on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Mr Villy Bruun Josefsen on 4 February 2013 (2 pages)
15 October 2012Full accounts made up to 30 April 2012 (11 pages)
15 October 2012Full accounts made up to 30 April 2012 (11 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
17 October 2011Full accounts made up to 30 April 2011 (11 pages)
17 October 2011Full accounts made up to 30 April 2011 (11 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
6 July 2010Full accounts made up to 30 April 2010 (14 pages)
6 July 2010Full accounts made up to 30 April 2010 (14 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Campsec K & R Ltd on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Campsec K & R Ltd on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Villy Bruun Josefsen on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Villy Bruun Josefsen on 21 January 2010 (2 pages)
7 April 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
7 April 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
24 February 2009Director appointed villy bruun josefsen (1 page)
24 February 2009Secretary appointed campsec k & r LTD (1 page)
24 February 2009Director appointed villy bruun josefsen (1 page)
24 February 2009Secretary appointed campsec k & r LTD (1 page)
16 February 2009Registered office changed on 16/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
16 February 2009Appointment terminated director john cowdry (1 page)
16 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
16 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
16 February 2009Registered office changed on 16/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
16 February 2009Appointment terminated director john cowdry (1 page)
21 January 2009Incorporation (31 pages)
21 January 2009Incorporation (31 pages)