Company NameMasdar Energy UK Limited
Company StatusActive
Company Number06897017
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Niall Patrick Hannigan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed23 January 2013(3 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed10 April 2018(8 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jonathan Dominic Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(14 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 May 2014(5 years after company formation)
Appointment Duration9 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameZiad Tassabehji
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityLebanese
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No.9 / Zone 2 Sas Al Nakhl Compound
Abu Dhabi
United Arab Emirates
Director NameHo Ty Trinh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityVietnamese
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleVice President Of Finance & Business Support
Country of ResidenceUnited Arab Emirates
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More Riverside
London
SE1 2AQ
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameGuy Richard Westmacott
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(1 year, 7 months after company formation)
Appointment Duration2 days (resigned 16 December 2010)
RoleLegal Counsel
Country of ResidenceAbu Dhabi
Correspondence Address18 South Street
London
W1K 1DG
Director NameYousef Ahmed Mohamed Naser Baselaib
Date of BirthJune 1973 (Born 50 years ago)
NationalityUAE
StatusResigned
Appointed16 December 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2013)
RoleAssociate Director
Country of ResidenceAbu Dhabi
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Mahmoud Ahmed Mahmoud Ahmed Alhosani
Date of BirthMay 1983 (Born 40 years ago)
NationalityEmirati
StatusResigned
Appointed23 January 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed08 October 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed08 October 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2009(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2012)
Correspondence Address18 South Street
London
W1K 1DG
Secretary NameIntertrust Corporate Services (Dublin) Limited (Corporation)
StatusResigned
Appointed23 March 2012(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 2013)
Correspondence AddressThe Anchorage 17/19 Sir John Rogerson's Quay
Dublin
Dublin 2
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed12 March 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

13.9m at £1Masdar Energy Bv
100.00%
Ordinary

Financials

Year2014
Turnover£52,912,676
Gross Profit£23,204,132
Net Worth£7,153,989
Cash£9,052,601
Current Liabilities£161,544,873

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Charges

25 March 2020Delivered on: 1 April 2020
Persons entitled: Mufg Bank, LTD.

Classification: A registered charge
Particulars: Masdar energy UK limited charges by way of (I) legal mortgage all of its interest in the crown estate windfarm lease dated 13 september 2013 and certain other land now owned by it (as further described in the instrument) and (ii) fixed charge all of its intellectual property (as further described in the instrument).
Outstanding
3 October 2013Delivered on: 7 October 2013
Persons entitled: Union Bank, N.A. as Security Trustee for Each of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 June 2017Full accounts made up to 31 December 2016 (43 pages)
9 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 May 2017Resolutions
  • RES13 ‐ Appoint aud 19/04/2017
(1 page)
27 January 2017Director's details changed for Mr Niall Patrick Hannigan on 20 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Mahmoud Ahmed Mahmoud Ahmed Alhosani on 20 January 2017 (2 pages)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London United Kingdom EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (43 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 13,900,001
(7 pages)
14 November 2015Full accounts made up to 31 December 2014 (42 pages)
20 October 2015Termination of appointment of Gregory Robert John Davis as a director on 9 October 2015 (1 page)
20 October 2015Termination of appointment of William Robert Hawes as a director on 9 October 2015 (1 page)
20 October 2015Termination of appointment of Gregory Robert John Davis as a director on 9 October 2015 (1 page)
20 October 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 8 October 2015 (2 pages)
20 October 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 8 October 2015 (2 pages)
20 October 2015Termination of appointment of William Robert Hawes as a director on 9 October 2015 (1 page)
20 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 8 October 2015 (2 pages)
20 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 8 October 2015 (2 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 13,900,001
(7 pages)
16 July 2014Full accounts made up to 31 December 2013 (41 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 13,900,001
(7 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 13,900,001
(7 pages)
7 October 2013Registration of charge 068970170001 (38 pages)
17 September 2013Full accounts made up to 31 December 2012 (36 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
19 June 2013Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (18 pages)
19 June 2013Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (18 pages)
12 June 2013Termination of appointment of Intertrust Corporate Services (Dublin) Limited as a secretary (1 page)
12 June 2013Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
20 February 2013Termination of appointment of Ho Trinh as a director (1 page)
20 February 2013Termination of appointment of Yousef Baselaib as a director (1 page)
20 February 2013Appointment of Mr Mahmoud Ahmed Mahmoud Ahmed Alhosani as a director (2 pages)
20 February 2013Appointment of Mr Niall Hannigan as a director (2 pages)
15 November 2012Secretary's details changed for Walkers Corporate Services (Dublin) Limited on 3 September 2012 (1 page)
15 November 2012Secretary's details changed for Walkers Corporate Services (Dublin) Limited on 3 September 2012 (1 page)
18 September 2012Statement of company's objects (2 pages)
18 September 2012Memorandum and Articles of Association (2 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2012Director's details changed for Yousef Ahmed Mohamed Naser Baselaib on 23 August 2012 (2 pages)
13 September 2012Director's details changed for Mr William Robert Hawes on 23 August 2012 (2 pages)
13 September 2012Director's details changed for Ho Ty Trinh on 23 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Gregory Robert John Davis on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from 6 Gracechurch Street London EC3V 0AT United Kingdom on 23 August 2012 (1 page)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2013
(7 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2013
(7 pages)
10 April 2012Registered office address changed from 18 South Street London W1K 1DG on 10 April 2012 (1 page)
10 April 2012Appointment of Walkers Corporate Services (Dublin) Limited as a secretary (2 pages)
10 April 2012Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page)
5 April 2012Full accounts made up to 31 December 2011 (33 pages)
12 December 2011Auditors statement under section 519 ca 2006 (1 page)
24 October 2011Auditor's resignation (2 pages)
9 June 2011Full accounts made up to 31 December 2010 (20 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
28 February 2011Termination of appointment of Ziad Tassabehji as a director (1 page)
16 December 2010Termination of appointment of Guy Westmacott as a director (1 page)
16 December 2010Appointment of Yousef Ahmed Mohamed Naser Baselaib as a director (2 pages)
16 December 2010Appointment of Guy Richard Westmacott as a director (2 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2010Memorandum and Articles of Association (32 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Ziad Tassabehji on 6 May 2010 (2 pages)
7 May 2010Secretary's details changed for Accomplish Secretaries Limited on 6 May 2010 (2 pages)
7 May 2010Director's details changed for Ho Ty Trinh on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Ho Ty Trinh on 6 May 2010 (2 pages)
7 May 2010Director's details changed for Ziad Tassabehji on 6 May 2010 (2 pages)
7 May 2010Secretary's details changed for Accomplish Secretaries Limited on 6 May 2010 (2 pages)
4 March 2010Full accounts made up to 31 December 2009 (18 pages)
21 November 2009Statement of company's objects (2 pages)
17 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 13,900.001
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 13,900.001
(4 pages)
17 November 2009Resolutions
  • RES13 ‐ Section 550 12/11/2009
(1 page)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 September 2009Director appointed gregory robert john davis (1 page)
21 July 2009Director appointed william robert hawes (1 page)
21 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
17 June 2009Appointment terminated secretary norose company secretarial services LIMITED (1 page)
9 June 2009Registered office changed on 09/06/2009 from 3 more london riverside london SE1 2AQ (1 page)
9 June 2009Secretary appointed accomplish secretaries LIMITED (2 pages)
15 May 2009Director appointed ziad tassabehji (3 pages)
15 May 2009Director appointed ho ty trinh (3 pages)
15 May 2009Appointment terminated director clive weston (1 page)
6 May 2009Incorporation (22 pages)