Aes Wind Generation Limited BRISTOL


Aes Wind Generation started in year 2000 as Private Limited Company with registration number 04108324. The Aes Wind Generation company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at First Floor Templeback. Postal code: BS1 6FL. Since 2012-03-26 Aes Wind Generation Limited is no longer carrying the name Your Energy.

The company has 2 directors, namely Elizabeth A., Mark R.. Of them, Elizabeth A., Mark R. have been with the company the longest, being appointed on 12 June 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aes Wind Generation Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04108324
Date of Incorporation Wed, 15th Nov 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Elizabeth A.

Position: Director

Appointed: 12 June 2019

Mark R.

Position: Director

Appointed: 12 June 2019

Marjolijn V.

Position: Director

Appointed: 12 June 2019

Resigned: 17 March 2023

James M.

Position: Director

Appointed: 01 August 2018

Resigned: 12 June 2019

Scott B.

Position: Director

Appointed: 01 August 2018

Resigned: 12 June 2019

Paul H.

Position: Director

Appointed: 01 August 2018

Resigned: 12 June 2019

Ian L.

Position: Director

Appointed: 10 October 2014

Resigned: 02 August 2018

Tihomir M.

Position: Secretary

Appointed: 30 September 2013

Resigned: 10 October 2014

Tihomir M.

Position: Director

Appointed: 30 September 2013

Resigned: 10 October 2014

Mark R.

Position: Director

Appointed: 29 July 2013

Resigned: 29 December 2017

Steven H.

Position: Director

Appointed: 30 September 2011

Resigned: 12 September 2013

Donald L.

Position: Director

Appointed: 01 April 2010

Resigned: 30 September 2013

Donald L.

Position: Secretary

Appointed: 01 April 2010

Resigned: 30 September 2013

David W.

Position: Director

Appointed: 01 April 2010

Resigned: 29 July 2013

Emma C.

Position: Director

Appointed: 10 May 2006

Resigned: 01 April 2010

Alexandre L.

Position: Director

Appointed: 10 May 2006

Resigned: 01 April 2010

John E.

Position: Secretary

Appointed: 28 February 2006

Resigned: 01 April 2010

Nicola B.

Position: Secretary

Appointed: 31 May 2005

Resigned: 27 February 2006

Richard M.

Position: Secretary

Appointed: 11 December 2004

Resigned: 31 May 2005

Richard M.

Position: Director

Appointed: 03 November 2003

Resigned: 21 September 2011

Jorgen W.

Position: Director

Appointed: 14 August 2003

Resigned: 03 November 2003

Thomas R.

Position: Director

Appointed: 25 November 2002

Resigned: 01 April 2010

Thomas H.

Position: Director

Appointed: 25 November 2002

Resigned: 14 August 2003

Richard W.

Position: Director

Appointed: 14 December 2001

Resigned: 25 May 2002

Richard W.

Position: Secretary

Appointed: 14 December 2001

Resigned: 27 October 2004

Andrew H.

Position: Director

Appointed: 31 October 2001

Resigned: 22 October 2004

Charles S.

Position: Director

Appointed: 31 October 2001

Resigned: 22 October 2004

Billy R.

Position: Director

Appointed: 31 October 2001

Resigned: 22 October 2004

Billy R.

Position: Secretary

Appointed: 31 October 2001

Resigned: 25 May 2002

Hammond Suddards Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2000

Resigned: 31 October 2001

Hammond Suddards Directors Limited

Position: Corporate Nominee Director

Appointed: 15 November 2000

Resigned: 31 October 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Aes Uk Holdings Ltd from Bristol, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Aes K2 Limited that put Bristol as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aes Uk Holdings Ltd

First Floor, Templeback, 10, Temple Back, Bristol, BS1 6FL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 03387045
Notified on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aes K2 Limited

First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 03135543
Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Your Energy March 26, 2012
Harvest Power November 28, 2001
Hamsard 2240 December 14, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 8th, August 2023
Free Download (10 pages)

Company search

Advertisements