Solwaybank Energy Limited KINGS LANGLEY


Solwaybank Energy started in year 2014 as Private Limited Company with registration number 09275294. The Solwaybank Energy company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Kings Langley at Beaufort Court. Postal code: WD4 8LR.

At the moment there are 4 directors in the the company, namely Melissa C., Stuart L. and Jeremy B. and others. In addition one secretary - Dominic H. - is with the firm. As of 9 May 2024, there were 11 ex directors - Jennifer G., Peter S. and others listed below. There were no ex secretaries.

Solwaybank Energy Limited Address / Contact

Office Address Beaufort Court
Office Address2 Egg Farm Lane
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09275294
Date of Incorporation Wed, 22nd Oct 2014
Industry Production of electricity
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Melissa C.

Position: Director

Appointed: 25 January 2023

Stuart L.

Position: Director

Appointed: 28 January 2021

Jeremy B.

Position: Director

Appointed: 28 January 2021

Milan D.

Position: Director

Appointed: 19 December 2019

Dominic H.

Position: Secretary

Appointed: 22 October 2014

Jennifer G.

Position: Director

Appointed: 28 January 2021

Resigned: 02 March 2022

Peter S.

Position: Director

Appointed: 19 December 2019

Resigned: 28 January 2021

Mitesh P.

Position: Director

Appointed: 22 November 2018

Resigned: 17 February 2020

Steven H.

Position: Director

Appointed: 14 November 2018

Resigned: 28 November 2019

Mark W.

Position: Director

Appointed: 07 August 2018

Resigned: 16 December 2021

Lucy W.

Position: Director

Appointed: 01 December 2017

Resigned: 14 November 2018

Fraser M.

Position: Director

Appointed: 01 December 2017

Resigned: 28 January 2021

Gordon M.

Position: Director

Appointed: 22 October 2014

Resigned: 29 July 2016

Simon P.

Position: Director

Appointed: 22 October 2014

Resigned: 29 November 2017

Richard R.

Position: Director

Appointed: 22 October 2014

Resigned: 14 November 2018

Rachel R.

Position: Director

Appointed: 22 October 2014

Resigned: 14 November 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is The Renewables Infrastructure Group (Uk) Investments Limited from London, England. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is European Wind Investments Group 2 Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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. Then there is Res Uk & Ireland Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", 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.

The Renewables Infrastructure Group (Uk) Investments Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09564873
Notified on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

European Wind Investments Group 2 Limited

12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11206303
Notified on 6 August 2018
Ceased on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Res Uk & Ireland Limited

Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4913493
Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-11-02
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements