Company NamePulse Clean Energy UK Limited
Company StatusActive
Company Number07609301
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Previous NamesPimco 2897 Limited and Green Frog Power 214 Limited

Business Activity

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

Directors

Director NameMs Alison Barbara Kay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMrs Nicola Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed13 July 2023(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Trevor Alexander Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed26 October 2023(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Richard Keith Gudgeon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 The Courtyard
Gorsey Lane
Coleshill
B46 1JA
Secretary NameRichard Keith Gudgeon
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 17 The Courtyard
Gorsey Lane
Coleshill
B46 1JA
Director NameMr Richard Crawford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Courtyard Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr James Edward Hall-Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Courtyard Gorsey Lane
Coleshill
Birmingham
B46 1JA
Secretary NameMr Neil Geoffrey Beaumont
StatusResigned
Appointed25 April 2014(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2018)
RoleCompany Director
Correspondence AddressUnit 17 The Courtyard
Gorsey Lane
Coleshill
B46 1JA
Director NameMr Giulio Bellizia
Date of BirthMay 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 The Courtyard
Gorsey Lane
Coleshill
B46 1JA
Director NameMr David Philip Geoffrey Bates
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 The Courtyard
Gorsey Lane
Coleshill
B46 1JA
Director NameMr Andrew Peter Stone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 The Courtyard
Gorsey Lane
Coleshill
B46 1JA
Director NameMr Henry Roscoe Townshend
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 October 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 17 The Courtyard
Gorsey Lane
Coleshill
B46 1JA
Director NameMr Jonathan Mark Entract
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Carlos Abuin Garcia
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed06 February 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Jeremy William Kirwan Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Courtyard Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameMr Mark Wesley Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Courtyard Gorsey Lane
Coleshill
Birmingham
B46 1JA
Secretary NameMr David Ronald Sprason
StatusResigned
Appointed16 October 2020(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressUnit 17 The Courtyard Gorsey Lane
Coleshill
Birmingham
B46 1JA
Director NameTimothy Gerald Formuziewich
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2021(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 07 June 2022)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameTrevor Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCanadian,British
StatusResigned
Appointed06 October 2021(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 07 June 2022)
RoleEnergy Executive
Country of ResidenceUnited Kingdom
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Matthew Mendes
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2021(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2022)
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMs Polina Sims
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2021(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2023)
RoleInvestment Management
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Paul Joseph Massara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA

Contact

Websitegreenfrogpower.co.uk
Telephone01675 437777
Telephone regionColeshill

Location

Registered Address197 Kensington High Street
London
W8 6BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4m at £1Green Frog Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,553,718
Gross Profit£11,298,491
Net Worth£4,483,534
Cash£3,968,227
Current Liabilities£6,647,963

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2024 (2 weeks ago)
Next Return Due3 May 2025 (12 months from now)

Charges

8 November 2012Delivered on: 9 November 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the land at electricity substation, tir john, dinam road, port tennant t/no WA209396. All plant and machinery see image for full details.
Outstanding
8 November 2012Delivered on: 9 November 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the land at electricity substation, northwick estate, campden hill farm, moreton in marsh t/no GR122492. All plant and machinery see image for full details.
Outstanding
8 November 2012Delivered on: 9 November 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the land at electricity substation, willoughby, wysall road, willoughby-on-th-wold t/no NT320934. All plant and machinery see image for full details.
Outstanding
10 July 2012Delivered on: 12 July 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plymouth main faraday road and all rights accruing to derived from or otherwise connected with such land and all plant machinery vehicles and othr equipment see image for full details.
Outstanding
18 June 2012Delivered on: 19 June 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at electricity substation whitford works briton ferry t/no WA19520,all plant machinery vehicles and othe equipment.
Outstanding
22 May 2012Delivered on: 23 May 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property relating to hirwaun industrial estate main avenue aberdare mid glamorgan t/nos. WA704251 and WA669125 and all plant machinery vehicles and othr equipment see image for full details.
Outstanding
22 May 2012Delivered on: 23 May 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property relating to swansea garngoch (timet) electricity substation, imi titanium works swansea t/no. WA543038 and all plant machinery vehicles and othr equipment see image for full details.
Outstanding
1 February 2012Delivered on: 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the land which is "electricity substation, dunscombe road, girlington, west yorkshire, t/no: WYK909450 see image for full details.
Outstanding
8 December 2020Delivered on: 11 December 2020
Persons entitled: Macquarie Bank Limited (London Branch)

Classification: A registered charge
Particulars: Land at plot 7B, baglan energy park, seaway parade, port talbot (CYM562835) (and further properties as set out in schedule 1 attached).
Outstanding
20 March 2013Delivered on: 20 March 2013
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at dowlais merthyr tydfil all of the plant machinery vehicles and other equipment.
Outstanding
24 August 2011Delivered on: 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 January 2021Satisfaction of charge 1 in full (1 page)
5 January 2021Satisfaction of charge 8 in full (1 page)
5 January 2021Satisfaction of charge 7 in full (1 page)
5 January 2021Satisfaction of charge 2 in full (1 page)
5 January 2021Satisfaction of charge 10 in full (1 page)
5 January 2021Satisfaction of charge 9 in full (1 page)
5 January 2021Satisfaction of charge 4 in full (1 page)
5 January 2021Satisfaction of charge 3 in full (1 page)
5 January 2021Satisfaction of charge 6 in full (1 page)
5 January 2021Satisfaction of charge 5 in full (1 page)
15 December 2020Termination of appointment of Jonathan Mark Entract as a director on 8 December 2020 (1 page)
15 December 2020Termination of appointment of Carlos Abuin Garcia as a director on 8 December 2020 (1 page)
15 December 2020Termination of appointment of James Edward Hall-Smith as a director on 8 December 2020 (1 page)
11 December 2020Registration of charge 076093010011, created on 8 December 2020 (52 pages)
8 December 2020Full accounts made up to 31 May 2020 (25 pages)
19 October 2020Termination of appointment of Henry Roscoe Townshend as a director on 16 October 2020 (1 page)
19 October 2020Appointment of Mr David Ronald Sprason as a secretary on 16 October 2020 (2 pages)
19 October 2020Appointment of Mr Jeremy William Kirwan Taylor as a director on 16 October 2020 (2 pages)
19 October 2020Appointment of Mr Mark Wesley Jones as a director on 16 October 2020 (2 pages)
19 October 2020Termination of appointment of David Philip Geoffrey Bates as a director on 16 October 2020 (1 page)
2 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 31 May 2019 (26 pages)
8 July 2019Full accounts made up to 31 May 2018 (23 pages)
10 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Andrew Peter Stone as a director on 31 May 2019 (1 page)
18 February 2019Termination of appointment of Giulio Bellizia as a director on 6 February 2019 (1 page)
7 February 2019Termination of appointment of Mark Wesley Jones as a director on 6 February 2019 (1 page)
7 February 2019Appointment of Mr Carlos Abuin Garcia as a director on 6 February 2019 (2 pages)
7 February 2019Termination of appointment of Jeremy William Kirwan Taylor as a director on 6 February 2019 (1 page)
7 February 2019Appointment of Mr Jonathan Mark Entract as a director on 6 February 2019 (2 pages)
18 October 2018Appointment of Mr Henry Roscoe Townshend as a director on 12 October 2018 (2 pages)
18 October 2018Appointment of Mr David Philip Geoffrey Bates as a director on 12 October 2018 (2 pages)
18 October 2018Appointment of Mr Andrew Peter Stone as a director on 12 October 2018 (2 pages)
28 September 2018Termination of appointment of Neil Geoffrey Beaumont as a secretary on 26 September 2018 (1 page)
18 July 2018Director's details changed for Mr Guilio Bellizia on 28 May 2014 (2 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 March 2018Full accounts made up to 31 May 2017 (23 pages)
2 October 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
2 October 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,000,000
(6 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,000,000
(6 pages)
20 October 2015Full accounts made up to 31 March 2015 (18 pages)
20 October 2015Full accounts made up to 31 March 2015 (18 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,000,000
(6 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,000,000
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
3 June 2014Termination of appointment of Richard Crawford as a director (1 page)
3 June 2014Termination of appointment of Richard Crawford as a director (1 page)
3 June 2014Termination of appointment of Richard Gudgeon as a director (1 page)
3 June 2014Termination of appointment of Richard Gudgeon as a director (1 page)
3 June 2014Appointment of Mr Guilio Bellizia as a director (2 pages)
3 June 2014Appointment of Mr Guilio Bellizia as a director (2 pages)
25 April 2014Termination of appointment of Richard Gudgeon as a secretary (1 page)
25 April 2014Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4,000,000
(8 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4,000,000
(8 pages)
25 April 2014Termination of appointment of Richard Gudgeon as a secretary (1 page)
25 April 2014Appointment of Mr Neil Geoffrey Beaumont as a secretary (2 pages)
11 November 2013Full accounts made up to 31 March 2013 (20 pages)
11 November 2013Full accounts made up to 31 March 2013 (20 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 September 2012Full accounts made up to 31 March 2012 (19 pages)
11 September 2012Full accounts made up to 31 March 2012 (19 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100
(4 pages)
22 June 2011Appointment of James Edward Hall-Smith as a director (3 pages)
22 June 2011Memorandum and Articles of Association (25 pages)
22 June 2011Appointment of Richard Crawford as a director (3 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2011Memorandum and Articles of Association (25 pages)
22 June 2011Appointment of Richard Crawford as a director (3 pages)
22 June 2011Appointment of James Edward Hall-Smith as a director (3 pages)
19 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
19 April 2011Incorporation (35 pages)
19 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
19 April 2011Company name changed pimco 2897 LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Incorporation (35 pages)
19 April 2011Company name changed pimco 2897 LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)