Company NameGuarani Sustainable Energy Plc
Company StatusActive
Company Number07088271
CategoryPublic Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Previous Names5

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr James Michael Finn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameMr John Teeling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Secretary NameJames Finn
StatusCurrent
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameMr David Horgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2022(12 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road Clontarf
Dublin 3
Ireland
Director NameMr Peter Joseph O'Toole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2022(12 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceBolivia
Correspondence AddressColinas Del Urubo Sector 11, Calle 11-7
Santa Cruz
Bolivia
Director NameMr David Horgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2010(2 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2.5m at £0.01James Finn
50.00%
Ordinary
2.5m at £0.01John Teeling
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
5 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 April 2023Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 17 April 2023 (1 page)
5 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 March 2022Notification of Clontarf Energy Plc as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Company name changed hydrocarbon prospecting PLC\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
(3 pages)
1 March 2022Appointment of Mr Peter Joseph O'toole as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of David Horgan as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Mr David Horgan as a director on 1 March 2022 (2 pages)
9 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 August 2017 (2 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2015Company name changed persian gold PLC\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
14 December 2015Company name changed persian gold PLC\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(6 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(6 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(6 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(6 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(6 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (15 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (15 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (15 pages)
20 December 2011Director's details changed for Mr John Teeling on 25 November 2011 (3 pages)
20 December 2011Director's details changed for Mr James Michael Finn on 25 November 2011 (3 pages)
20 December 2011Director's details changed for Mr David Horgan on 25 November 2011 (3 pages)
20 December 2011Secretary's details changed for James Finn on 25 November 2011 (3 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (15 pages)
20 December 2011Director's details changed for Mr David Horgan on 25 November 2011 (3 pages)
20 December 2011Secretary's details changed for James Finn on 25 November 2011 (3 pages)
20 December 2011Director's details changed for Mr James Michael Finn on 25 November 2011 (3 pages)
20 December 2011Director's details changed for Mr John Teeling on 25 November 2011 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Company name changed clontarf energy PLC\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
21 March 2011Company name changed clontarf energy PLC\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
21 March 2011Change of name notice (2 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (13 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (13 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2010Company name changed hydrocarbon prospecting PLC\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
17 June 2010Company name changed hydrocarbon prospecting PLC\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
7 June 2010Change of name notice (3 pages)
7 June 2010Change of name notice (3 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Register inspection address has been changed (2 pages)
10 March 2010Appointment of David Horgan as a director (3 pages)
10 March 2010Appointment of David Horgan as a director (3 pages)
22 February 2010Memorandum and Articles of Association (6 pages)
22 February 2010Memorandum and Articles of Association (6 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed hydrocarbon exploration PUBLIC LIMITED COMPANY\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
19 February 2010Company name changed hydrocarbon exploration PUBLIC LIMITED COMPANY\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
17 February 2010Trading certificate for a public company (3 pages)
17 February 2010Trading certificate for a public company (3 pages)
17 February 2010Commence business and borrow (1 page)
17 February 2010Commence business and borrow (1 page)
16 February 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
16 February 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
26 November 2009Incorporation (15 pages)
26 November 2009Incorporation (15 pages)