Glass Moor Ii Windfarm Limited BIRMINGHAM


Glass Moor Ii Windfarm started in year 2003 as Private Limited Company with registration number 04696847. The Glass Moor Ii Windfarm company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Birmingham at Squire Patton Boggs (uk) Llp (ref:csu) Rutland House 148. Postal code: B3 2JR. Since Tue, 15th May 2012 Glass Moor Ii Windfarm Limited is no longer carrying the name E Energy.

The firm has 6 directors, namely Xiaochun T., Romain B. and Yang W. and others. Of them, Ian J. has been with the company the longest, being appointed on 28 May 2020 and Xiaochun T. has been with the company for the least time - from 26 October 2023. At present 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.

Glass Moor Ii Windfarm Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp (ref:csu) Rutland House 148
Office Address2 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696847
Date of Incorporation Thu, 13th Mar 2003
Industry Production of electricity
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Xiaochun T.

Position: Director

Appointed: 26 October 2023

Romain B.

Position: Director

Appointed: 17 March 2023

Yang W.

Position: Director

Appointed: 07 June 2022

Bin H.

Position: Director

Appointed: 01 March 2022

Wen Z.

Position: Director

Appointed: 01 March 2022

Ian J.

Position: Director

Appointed: 28 May 2020

Xiaoyang C.

Position: Director

Appointed: 18 January 2023

Resigned: 26 October 2023

Jihua G.

Position: Director

Appointed: 07 June 2022

Resigned: 18 January 2023

Mingzhong L.

Position: Director

Appointed: 01 March 2022

Resigned: 07 June 2022

Romain M.

Position: Director

Appointed: 28 May 2020

Resigned: 17 March 2023

Romain M.

Position: Director

Appointed: 28 May 2020

Resigned: 13 March 2023

Dah Y.

Position: Director

Appointed: 27 November 2019

Resigned: 01 March 2022

Pierre B.

Position: Director

Appointed: 01 December 2018

Resigned: 28 May 2020

Zheng W.

Position: Director

Appointed: 14 December 2017

Resigned: 06 January 2022

Hassaan M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 December 2018

Xiangsheng L.

Position: Director

Appointed: 06 January 2017

Resigned: 27 November 2019

Yuhua X.

Position: Director

Appointed: 06 December 2016

Resigned: 07 June 2022

Matthieu H.

Position: Director

Appointed: 16 December 2014

Resigned: 28 May 2020

Ming-Lung C.

Position: Secretary

Appointed: 16 December 2014

Resigned: 31 August 2020

You L.

Position: Director

Appointed: 16 December 2014

Resigned: 01 March 2022

Yuguang L.

Position: Director

Appointed: 16 December 2014

Resigned: 06 December 2016

Wei L.

Position: Director

Appointed: 16 December 2014

Resigned: 06 December 2016

Songqian Z.

Position: Director

Appointed: 16 December 2014

Resigned: 14 December 2017

Matthew S.

Position: Director

Appointed: 23 July 2014

Resigned: 16 December 2014

Gwen P.

Position: Director

Appointed: 13 June 2014

Resigned: 16 December 2014

Robert G.

Position: Director

Appointed: 01 January 2014

Resigned: 16 December 2014

Mark V.

Position: Director

Appointed: 03 May 2013

Resigned: 23 July 2014

Denis R.

Position: Director

Appointed: 01 February 2013

Resigned: 16 December 2014

Bruno L.

Position: Director

Appointed: 01 June 2012

Resigned: 16 December 2014

Philippe C.

Position: Director

Appointed: 01 June 2012

Resigned: 01 February 2013

Neil M.

Position: Director

Appointed: 01 June 2012

Resigned: 13 June 2014

Ronan L.

Position: Director

Appointed: 01 June 2012

Resigned: 31 December 2013

Stephane K.

Position: Secretary

Appointed: 01 June 2012

Resigned: 31 August 2014

Laurence J.

Position: Director

Appointed: 01 June 2012

Resigned: 16 December 2014

John C.

Position: Director

Appointed: 01 June 2012

Resigned: 03 May 2013

Joe S.

Position: Secretary

Appointed: 17 September 2009

Resigned: 01 June 2012

Joe S.

Position: Director

Appointed: 17 September 2009

Resigned: 01 June 2012

Thomas K.

Position: Director

Appointed: 01 April 2009

Resigned: 29 March 2011

Robert H.

Position: Director

Appointed: 04 November 2003

Resigned: 17 September 2009

Robert H.

Position: Secretary

Appointed: 04 November 2003

Resigned: 17 September 2009

Humphrey C.

Position: Director

Appointed: 04 November 2003

Resigned: 01 April 2009

William D.

Position: Director

Appointed: 20 May 2003

Resigned: 04 November 2003

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 13 March 2003

Resigned: 04 November 2003

Hammonds Directors Limited

Position: Nominee Director

Appointed: 13 March 2003

Resigned: 20 May 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Cgn Europe Energy Uk Holdings Limited from London, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Edf Energy Renewables Holdings Limited that put London, England as the address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares.

Cgn Europe Energy Uk Holdings Limited

Floor 1, Devonshire House One Mayfair Place, London, W1J 8AJ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England & Wales Registry
Registration number 09308417
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Edf Energy Renewables Holdings Limited

40 Grosvenor Place, London, SW1X 7EN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England & Wales Registry
Registration number 06658187
Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: 25-50% shares

Company previous names

E Energy May 15, 2012
Hamsard 2633 June 10, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, July 2023
Free Download (32 pages)

Company search

Advertisements