Company NameBroxburn Energy Storage Limited
Company StatusActive
Company Number12129867
CategoryPrivate Limited Company
Incorporation Date30 July 2019(4 years, 8 months ago)
Previous NamesEcosirius3 Limited and Sirius Ecodev (Broxburn) Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499, Second Floor Salisbury House
London Wall
London
EC2M 5SQ
Director NameCharles Hertoghe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed07 March 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRooms 481 - 499, Second Floor Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499, Second Floor Salisbury House
London Wall
London
EC2M 5SQ
Secretary NameNeil Anderson
StatusCurrent
Appointed07 March 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressRooms 481 - 499, Second Floor Salisbury House
London Wall
London
EC2M 5SQ
Director NameAndrew Lee Archer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRooms 481 - 499, Second Floor Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr James Henry Steynor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499, Second Floor Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Douglas Mills
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2019(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Factory Whitchurch
Ross-On-Wye
HR9 6DF
Wales
Director NameMr Nicholas John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499, Second Floor Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Timothy Giles Redpath
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodington House Woodington Road
East Wellow
Romsey
SO51 6DQ
Director NameMr Stuart William Whiteford
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Dunchideock Barton Dunchideock
Exeter
EX2 9UA

Location

Registered AddressRooms 481 - 499, Second Floor Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

24 October 2023Change of details for Engie Uk Holdings Limited as a person with significant control on 7 March 2023 (2 pages)
1 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
10 July 2023Memorandum and Articles of Association (20 pages)
10 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 March 2023Appointment of Andrew Lee Archer as a director on 20 March 2023 (2 pages)
16 March 2023Company name changed sirius ecodev (broxburn) LTD\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
(3 pages)
14 March 2023Cessation of Hive Ethical Project Developments Limited as a person with significant control on 6 March 2023 (1 page)
14 March 2023Termination of appointment of Timothy Giles Redpath as a director on 6 March 2023 (1 page)
14 March 2023Appointment of Charles Hertoghe as a director on 7 March 2023 (2 pages)
14 March 2023Appointment of Mr Robert John Wells as a director on 7 March 2023 (2 pages)
14 March 2023Termination of appointment of Nicholas John Davies as a director on 6 March 2023 (1 page)
14 March 2023Notification of Engie Uk Holdings Limited as a person with significant control on 6 March 2023 (2 pages)
14 March 2023Appointment of Neil Anderson as a secretary on 7 March 2023 (2 pages)
14 March 2023Appointment of Mr Kevin Adrian Dibble as a director on 7 March 2023 (2 pages)
14 March 2023Registered office address changed from The Factory Whitchurch Ross-on-Wye HR9 6DF United Kingdom to Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ on 14 March 2023 (1 page)
14 March 2023Termination of appointment of Stuart William Whiteford as a director on 6 March 2023 (1 page)
14 March 2023Termination of appointment of James Henry Steynor as a director on 6 March 2023 (1 page)
13 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
31 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 January 2022Memorandum and Articles of Association (17 pages)
27 January 2022Change of share class name or designation (2 pages)
26 January 2022Cessation of Sirius Renewable Energy (Investments) Limited as a person with significant control on 19 November 2021 (1 page)
26 January 2022Appointment of Mr Timothy Giles Redpath as a director on 19 November 2021 (2 pages)
26 January 2022Notification of Hive Ethical Project Developments Limited as a person with significant control on 19 November 2021 (2 pages)
26 January 2022Appointment of Stuart William Whiteford as a director on 19 November 2021 (2 pages)
26 January 2022Cessation of Ecodev Group Ltd as a person with significant control on 19 November 2021 (1 page)
26 January 2022Statement of capital following an allotment of shares on 19 November 2021
  • GBP 4
(3 pages)
31 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2021Memorandum and Articles of Association (17 pages)
30 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
25 May 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
27 April 2021Cessation of Sirius Energy Ltd as a person with significant control on 13 April 2021 (1 page)
27 April 2021Notification of Sirius Renewable Energy (Investments) Limited as a person with significant control on 13 April 2021 (2 pages)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
(3 pages)
24 November 2020Appointment of Mr Nicholas John Davies as a director on 5 September 2020 (2 pages)
18 November 2020Termination of appointment of Douglas Mills as a director on 5 September 2020 (1 page)
16 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
14 April 2020Cessation of Sirius Renewable Energy Ltd as a person with significant control on 9 March 2020 (1 page)
14 April 2020Notification of Sirius Energy Ltd as a person with significant control on 9 March 2020 (2 pages)
5 August 2019Appointment of Mr Douglas Mills as a director on 3 August 2019 (2 pages)
30 July 2019Incorporation
Statement of capital on 2019-07-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)