Company NameMicroenergy Generation Services Limited
Company StatusActive
Company Number07526467
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Previous NameHicorp 108 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMs Alexandra Jacquetta Lindsay
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(2 months, 1 week after company formation)
Appointment Duration13 years
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Stephen Ian Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Conduit Street
London
W1S 2XH
Director NameMr Eric Alexander Graham King
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Conduit Street
London
W1S 2XH
Director NameMr Roy Botterill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX
Director NameMr Mark Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 03 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChancery House 199 Silbury Boulevard
Milton Keynes
MK9 1JL
Director NameMr Dominic Joseph Harris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(9 years, 12 months after company formation)
Appointment Duration5 months (resigned 12 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameHarvey Ingram Directors Limited (Corporation)
StatusResigned
Appointed11 February 2011(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX

Location

Registered Address3rd Floor 12 Conduit Street
London
W1S 2XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.8m at £1Calculus Capital LTD
93.86%
Ordinary
150k at £1Investec Structured Products Calculus Vct PLC
5.12%
Ordinary
30k at £1Neptune Calculus Income And Growth Vct PLC
1.02%
Ordinary
1 at £1Harvey Ingram Directors LTD
0.00%
Ordinary

Financials

Year2014
Turnover£172,912
Gross Profit£138,773
Net Worth£2,682,922
Cash£195,481
Current Liabilities£14,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 March 2016 (14 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,930,001
(4 pages)
19 August 2015Full accounts made up to 31 March 2015 (14 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,930,001
(4 pages)
31 August 2014Full accounts made up to 31 March 2014 (15 pages)
14 February 2014Director's details changed for Mr Mark Thompson on 13 February 2013 (2 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,930,001
(4 pages)
14 February 2014Director's details changed for Ms Alexandra Jacquetta Lindsay on 10 February 2014 (2 pages)
22 October 2013Full accounts made up to 31 March 2013 (18 pages)
2 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
6 March 2013Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 6 March 2013 (2 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,930,001
(4 pages)
10 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,930,001
(4 pages)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
30 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
10 January 2012Termination of appointment of Harvey Ingram Directors Limited as a director (1 page)
10 January 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,730,001
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,730,001
(3 pages)
24 June 2011Termination of appointment of Roy Botterill as a director (2 pages)
6 June 2011Appointment of Alexandra Jacquetta Lindsay as a director (3 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed hicorp 108 LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
5 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
22 March 2011Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 22 March 2011 (2 pages)
22 March 2011Appointment of Mark Thompson as a director (3 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)