Millennium Wind Energy Limited DOCHGARROCH


Founded in 2003, Millennium Wind Energy, classified under reg no. SC254420 is an active company. Currently registered at Beauly House IV3 8GY, Dochgarroch the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Patrick A., Richard D. and David P.. Of them, David P. has been with the company the longest, being appointed on 30 September 2016 and Patrick A. has been with the company for the least time - from 28 June 2018. At present 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.

Millennium Wind Energy Limited Address / Contact

Office Address Beauly House
Office Address2 Dochfour Business Centre
Town Dochgarroch
Post code IV3 8GY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC254420
Date of Incorporation Tue, 19th Aug 2003
Industry Production of electricity
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Patrick A.

Position: Director

Appointed: 28 June 2018

Richard D.

Position: Director

Appointed: 31 May 2017

David P.

Position: Director

Appointed: 30 September 2016

Michael N.

Position: Director

Appointed: 22 December 2021

Resigned: 13 February 2023

Mark S.

Position: Director

Appointed: 22 December 2021

Resigned: 11 January 2023

Louis H.

Position: Director

Appointed: 22 December 2021

Resigned: 13 February 2023

Sneha S.

Position: Director

Appointed: 22 December 2021

Resigned: 13 February 2023

Zineb S.

Position: Director

Appointed: 18 June 2020

Resigned: 22 December 2021

Florian K.

Position: Director

Appointed: 29 November 2019

Resigned: 22 December 2021

Christian O.

Position: Director

Appointed: 29 November 2019

Resigned: 18 June 2020

David S.

Position: Director

Appointed: 30 May 2018

Resigned: 14 January 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 08 February 2018

Resigned: 31 December 2021

Sergio C.

Position: Director

Appointed: 25 September 2015

Resigned: 31 May 2017

Giovanni T.

Position: Director

Appointed: 30 June 2015

Resigned: 30 September 2016

Soren T.

Position: Director

Appointed: 17 March 2014

Resigned: 22 December 2021

Robert R.

Position: Director

Appointed: 18 February 2014

Resigned: 28 June 2018

Davide S.

Position: Director

Appointed: 18 February 2014

Resigned: 25 September 2015

Massimo F.

Position: Director

Appointed: 18 February 2014

Resigned: 15 May 2015

Giorgio B.

Position: Director

Appointed: 07 December 2011

Resigned: 18 February 2014

Erin G.

Position: Director

Appointed: 07 December 2011

Resigned: 08 December 2011

Charles W.

Position: Director

Appointed: 14 May 2007

Resigned: 18 February 2014

Erin H.

Position: Secretary

Appointed: 18 May 2005

Resigned: 08 February 2018

Hans S.

Position: Director

Appointed: 15 October 2003

Resigned: 25 February 2010

Michael H.

Position: Director

Appointed: 15 October 2003

Resigned: 04 July 2007

William H.

Position: Director

Appointed: 15 October 2003

Resigned: 29 December 2013

Carlo S.

Position: Secretary

Appointed: 15 October 2003

Resigned: 16 January 2008

Geraint J.

Position: Director

Appointed: 22 August 2003

Resigned: 04 July 2007

Secretar Securities Limited

Position: Corporate Secretary

Appointed: 22 August 2003

Resigned: 15 October 2003

Quill Form Limited

Position: Corporate Director

Appointed: 19 August 2003

Resigned: 22 August 2003

Quill Serve Limited

Position: Corporate Secretary

Appointed: 19 August 2003

Resigned: 22 August 2003

People with significant control

The register of PSCs that own or control the company includes 5 names. As we established, there is Intesa Sanpaolo S.p.a from Torino, Italy. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Mufg Bank, Ltd that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Bodium Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Intesa Sanpaolo S.P.A

Piazza San Carlo 156, Torino, Italy

Legal authority Italy
Legal form Private Limited Company
Country registered Italy
Place registered Italy
Registration number Fc016201
Notified on 11 July 2023
Nature of control: 75,01-100% shares

Mufg Bank, Ltd

Ropemaker Place 25 Ropemaker Street, London, EC2Y 9AN, England

Legal authority Commercial Act Of Japan 1899
Legal form Private Limited Company
Country registered Japan
Place registered Tokyo Legal Affairs Bureau
Registration number Fc004549
Notified on 19 April 2022
Ceased on 22 December 2022
Nature of control: 75,01-100% shares

Bodium Limited

11th Floor 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13800967
Notified on 22 December 2021
Ceased on 22 December 2022
Nature of control: 25-50% voting rights

Falck Renewables Wind Limited

2nd Floor 75-77 Margaret Street, London, W1W 8SY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 04501104
Notified on 30 June 2016
Ceased on 22 December 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Cii Holdco Ltd

15 Appold Street, London, EC2A 2HB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 08745261
Notified on 30 June 2016
Ceased on 22 December 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, September 2023
Free Download (32 pages)

Company search

Advertisements