Berry Burn Wind Farm Limited LONDON


Berry Burn Wind Farm started in year 2002 as Private Limited Company with registration number 04511914. The Berry Burn Wind Farm company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 19th Floor. Postal code: EC2N 4BQ. Since 2013/04/03 Berry Burn Wind Farm Limited is no longer carrying the name Catamount Energy.

Currently there are 4 directors in the the firm, namely Kai C., Martin M. and Kevin O. and others. In addition one secretary - Folasade K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Berry Burn Wind Farm Limited Address / Contact

Office Address 19th Floor
Office Address2 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04511914
Date of Incorporation Thu, 15th Aug 2002
Industry Production of electricity
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Kai C.

Position: Director

Appointed: 14 July 2023

Martin M.

Position: Director

Appointed: 11 April 2023

Kevin O.

Position: Director

Appointed: 11 April 2023

Chilei K.

Position: Director

Appointed: 22 August 2022

Folasade K.

Position: Secretary

Appointed: 07 August 2019

Jamie F.

Position: Director

Appointed: 22 August 2022

Resigned: 09 June 2023

Eivind T.

Position: Director

Appointed: 06 May 2021

Resigned: 11 April 2023

Andrew W.

Position: Director

Appointed: 20 February 2019

Resigned: 22 August 2022

Jingshen H.

Position: Director

Appointed: 20 November 2018

Resigned: 22 August 2022

Björn Ö.

Position: Director

Appointed: 21 November 2017

Resigned: 11 April 2023

Luke F.

Position: Secretary

Appointed: 22 August 2017

Resigned: 07 August 2019

David F.

Position: Director

Appointed: 10 May 2017

Resigned: 06 May 2021

Can G.

Position: Director

Appointed: 16 August 2016

Resigned: 20 November 2018

Jon V.

Position: Director

Appointed: 04 August 2015

Resigned: 10 May 2017

Bjorn D.

Position: Director

Appointed: 30 July 2014

Resigned: 21 November 2017

Sun G.

Position: Director

Appointed: 30 July 2014

Resigned: 01 July 2016

Michael B.

Position: Director

Appointed: 30 July 2014

Resigned: 19 February 2019

Eivind T.

Position: Director

Appointed: 17 March 2014

Resigned: 04 August 2015

Emma V.

Position: Secretary

Appointed: 10 July 2013

Resigned: 22 August 2017

Duncan F.

Position: Secretary

Appointed: 19 November 2012

Resigned: 10 July 2013

Jan H.

Position: Director

Appointed: 19 November 2012

Resigned: 30 July 2014

Sergio C.

Position: Director

Appointed: 19 November 2012

Resigned: 21 November 2017

Gregory W.

Position: Director

Appointed: 29 June 2012

Resigned: 15 November 2012

Shimon S.

Position: Director

Appointed: 28 February 2012

Resigned: 30 July 2014

Sergio C.

Position: Director

Appointed: 17 June 2010

Resigned: 28 February 2012

Bengt V.

Position: Director

Appointed: 17 June 2010

Resigned: 05 December 2013

Anthony D.

Position: Director

Appointed: 15 March 2010

Resigned: 29 June 2012

Wouter V.

Position: Director

Appointed: 25 September 2009

Resigned: 15 March 2010

David M.

Position: Director

Appointed: 30 September 2008

Resigned: 31 August 2009

David M.

Position: Director

Appointed: 30 September 2008

Resigned: 01 October 2008

Jan H.

Position: Director

Appointed: 01 April 2008

Resigned: 11 June 2010

Eivind T.

Position: Director

Appointed: 01 January 2008

Resigned: 11 June 2010

Nils D.

Position: Director

Appointed: 06 June 2006

Resigned: 01 April 2008

Morten H.

Position: Director

Appointed: 06 June 2006

Resigned: 01 January 2008

Bjorn H.

Position: Director

Appointed: 22 January 2004

Resigned: 06 June 2006

Haakon A.

Position: Director

Appointed: 22 January 2004

Resigned: 06 June 2006

Joseph C.

Position: Director

Appointed: 01 August 2003

Resigned: 13 September 2008

David L.

Position: Director

Appointed: 23 September 2002

Resigned: 01 August 2003

Dreama B.

Position: Secretary

Appointed: 23 September 2002

Resigned: 15 November 2012

Dreama B.

Position: Director

Appointed: 23 September 2002

Resigned: 22 January 2004

Bruce P.

Position: Director

Appointed: 23 September 2002

Resigned: 15 November 2012

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 15 August 2002

Resigned: 23 September 2002

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2002

Resigned: 23 September 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Wind Uk Invest Limited from London, United Kingdom. This PSC is classified as "an uk 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.

Wind Uk Invest Limited

19th Floor 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

Legal authority Uk Companies Act
Legal form Uk Limited Company
Country registered Uk
Place registered Uk
Registration number 08846071
Notified on 15 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Catamount Energy April 3, 2013
Continental Shelf 245 October 7, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, June 2023
Free Download (41 pages)

Company search