Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSMERE POWER LIMITED
Company Information for

MINSMERE POWER LIMITED

C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED, 5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
07856328
Private Limited Company
Active

Company Overview

About Minsmere Power Ltd
MINSMERE POWER LIMITED was founded on 2011-11-22 and has its registered office in London. The organisation's status is listed as "Active". Minsmere Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MINSMERE POWER LIMITED
 
Legal Registered Office
C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in W1U
 
Filing Information
Company Number 07856328
Company ID Number 07856328
Date formed 2011-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB141362542  
Last Datalog update: 2024-03-06 21:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSMERE POWER LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINSMERE POWER LIMITED

Current Directors
Officer Role Date Appointed
BOZKURT AYDINOGLU
Director 2018-04-17
BENJAMIN JAMES ERNEST GUEST
Director 2011-11-22
GARETH EDWARD OWEN
Director 2011-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOZKURT AYDINOGLU AEE RENEWABLES UK 15 LIMITED Director 2018-04-17 CURRENT 2010-11-01 Active
BOZKURT AYDINOGLU HRE WILLOW LIMITED Director 2018-04-17 CURRENT 2011-05-23 Active
BOZKURT AYDINOGLU SOUTH MARSTON RENEWABLES LIMITED Director 2018-04-17 CURRENT 2010-04-29 Active
BOZKURT AYDINOGLU PENHALE SOLAR LIMITED Director 2018-04-17 CURRENT 2011-06-01 Active
BOZKURT AYDINOGLU SMALL WIND GENERATION LIMITED Director 2018-04-17 CURRENT 2011-11-22 Active
BOZKURT AYDINOGLU MINSMERE SOLAR LIMITED Director 2018-04-17 CURRENT 2016-06-08 Active
BOZKURT AYDINOGLU GLOUCESTER WIND LIMITED Director 2017-01-31 CURRENT 2012-03-09 Active
BOZKURT AYDINOGLU TIVERTON LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
BENJAMIN JAMES ERNEST GUEST GRESHAM HOUSE ASSET MANAGEMENT LIMITED Director 2018-02-05 CURRENT 2015-02-18 Active
BENJAMIN JAMES ERNEST GUEST ESS5 LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST ROUNDPONDS ENERGY LIMITED Director 2018-01-23 CURRENT 2015-08-19 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST HC ESS2 HOLDCO LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST HC ESS4 LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
BENJAMIN JAMES ERNEST GUEST SOUTH WEST GRID STORAGE ONE LTD Director 2017-05-02 CURRENT 2017-03-23 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST HC ESS3 LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
BENJAMIN JAMES ERNEST GUEST HC ESS2 LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
BENJAMIN JAMES ERNEST GUEST NORIKER STAUNCH LTD Director 2016-09-27 CURRENT 2016-06-17 Active
BENJAMIN JAMES ERNEST GUEST HAZEL CAPITAL ESS 1 LTD Director 2016-09-08 CURRENT 2016-09-08 Liquidation
BENJAMIN JAMES ERNEST GUEST A&B CORP LIMITED Director 2015-10-13 CURRENT 2015-09-17 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST SILVERSTONE GREEN ENERGY LTD Director 2014-12-17 CURRENT 2010-09-28 Active
BENJAMIN JAMES ERNEST GUEST EWERBY SOLAR LIMITED Director 2014-08-16 CURRENT 2014-08-14 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST FRITH SOLAR LIMITED Director 2014-08-16 CURRENT 2014-08-14 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST PRIORY FARM SOLAR FARM LIMITED Director 2014-07-29 CURRENT 2013-04-12 Active
BENJAMIN JAMES ERNEST GUEST BLANKNEY SOLAR LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST TUMBLE SOLAR LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
BENJAMIN JAMES ERNEST GUEST PARK & SPARK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST LUX ENERGY (WIND) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
BENJAMIN JAMES ERNEST GUEST LUNAR 3 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
BENJAMIN JAMES ERNEST GUEST LUNAR 2 LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
BENJAMIN JAMES ERNEST GUEST LUNAR 1 LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
BENJAMIN JAMES ERNEST GUEST HAZEL CAPITAL SOLAR 1 FINANCING LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
BENJAMIN JAMES ERNEST GUEST AEE RENEWABLES UK 13 LIMITED Director 2012-04-02 CURRENT 2010-10-29 Active
BENJAMIN JAMES ERNEST GUEST CAUSILGEY SOLAR (HOLDING) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-09-01
BENJAMIN JAMES ERNEST GUEST OWL LODGE SOLAR (HOLDING) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-09-01
BENJAMIN JAMES ERNEST GUEST YONDER NETHERTON SOLAR (HOLDING) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-06-16
BENJAMIN JAMES ERNEST GUEST HIGHER TREGARNE SOLAR (HOLDING) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-09-01
BENJAMIN JAMES ERNEST GUEST GLOUCESTER WIND LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
BENJAMIN JAMES ERNEST GUEST VICARAGE SOLAR LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
BENJAMIN JAMES ERNEST GUEST AEE RENEWABLES UK 15 LIMITED Director 2012-02-21 CURRENT 2010-11-01 Active
BENJAMIN JAMES ERNEST GUEST SOUTH MARSTON SOLAR LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
BENJAMIN JAMES ERNEST GUEST BEECHGROVE SOLAR LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
BENJAMIN JAMES ERNEST GUEST SMALL WIND GENERATION LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
BENJAMIN JAMES ERNEST GUEST NEW ENERGY ERA LIMITED Director 2011-09-30 CURRENT 2010-02-25 Active
BENJAMIN JAMES ERNEST GUEST TUMBLEWIND LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
BENJAMIN JAMES ERNEST GUEST ST COLUMB SOLAR LIMITED Director 2011-06-29 CURRENT 2011-06-01 Active
BENJAMIN JAMES ERNEST GUEST PENHALE SOLAR LIMITED Director 2011-06-29 CURRENT 2011-06-01 Active
BENJAMIN JAMES ERNEST GUEST HEWAS SOLAR LIMITED Director 2011-06-29 CURRENT 2011-06-01 Active
BENJAMIN JAMES ERNEST GUEST HRE WILLOW LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
BENJAMIN JAMES ERNEST GUEST ARCHLETTER LIMITED Director 2006-05-23 CURRENT 2006-05-05 Dissolved 2014-09-23
GARETH EDWARD OWEN ESS5 LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
GARETH EDWARD OWEN ROUNDPONDS ENERGY LIMITED Director 2018-01-23 CURRENT 2015-08-19 Active - Proposal to Strike off
GARETH EDWARD OWEN HC ESS2 HOLDCO LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
GARETH EDWARD OWEN HC ESS4 LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
GARETH EDWARD OWEN SOUTH WEST GRID STORAGE ONE LTD Director 2017-05-02 CURRENT 2017-03-23 Active - Proposal to Strike off
GARETH EDWARD OWEN HC ESS3 LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
GARETH EDWARD OWEN HC ESS2 LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
GARETH EDWARD OWEN HAZEL CAPITAL ESS 1 LTD Director 2016-09-08 CURRENT 2016-09-08 Liquidation
GARETH EDWARD OWEN EWERBY SOLAR LIMITED Director 2014-08-16 CURRENT 2014-08-14 Active - Proposal to Strike off
GARETH EDWARD OWEN FRITH SOLAR LIMITED Director 2014-08-16 CURRENT 2014-08-14 Active - Proposal to Strike off
GARETH EDWARD OWEN BLANKNEY SOLAR LIMITED Director 2014-07-28 CURRENT 2014-07-25 Active - Proposal to Strike off
GARETH EDWARD OWEN COPTHORNE INVESTMENTS LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
GARETH EDWARD OWEN TUMBLEWIND LIMITED Director 2013-09-27 CURRENT 2011-09-27 Active
GARETH EDWARD OWEN HRE WILLOW LIMITED Director 2013-01-28 CURRENT 2011-05-23 Active
GARETH EDWARD OWEN PENHALE SOLAR LIMITED Director 2013-01-28 CURRENT 2011-06-01 Active
GARETH EDWARD OWEN HAZEL CAPITAL SOLAR 1 FINANCING LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
GARETH EDWARD OWEN AEE RENEWABLES UK 13 LIMITED Director 2012-04-02 CURRENT 2010-10-29 Active
GARETH EDWARD OWEN ST COLUMB SOLAR LIMITED Director 2012-03-16 CURRENT 2011-06-01 Active
GARETH EDWARD OWEN CAUSILGEY SOLAR (HOLDING) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-09-01
GARETH EDWARD OWEN OWL LODGE SOLAR (HOLDING) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-09-01
GARETH EDWARD OWEN YONDER NETHERTON SOLAR (HOLDING) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-06-16
GARETH EDWARD OWEN HIGHER TREGARNE SOLAR (HOLDING) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-09-01
GARETH EDWARD OWEN AEE RENEWABLES UK 15 LIMITED Director 2012-03-09 CURRENT 2010-11-01 Active
GARETH EDWARD OWEN AYSHFORD SOLAR (HOLDING) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
GARETH EDWARD OWEN HEWAS SOLAR LIMITED Director 2012-03-08 CURRENT 2011-06-01 Active
GARETH EDWARD OWEN SMALL WIND GENERATION LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD OWEN
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-06CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR BOZKURT AYDINOGLU
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-12-10CH01Director's details changed for Mr. Bozkurt Aydinoglu on 2020-11-22
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
2020-02-24AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2020-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-09PSC05Change of details for Gresham House Renewable Energy Vct1 Plc as a person with significant control on 2019-12-06
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-12-09CH01Director's details changed for Mr. Bozkurt Aydinoglu on 2019-12-06
2019-05-14RES13Resolutions passed:
  • Dir release from obligation re reduction of capital, ratify dividend, re deed of release. 19/03/2019
2019-04-05PSC05Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 2019-03-07
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM C/O Hazel Capital Llp 2nd Floor, 227 Shepherds Bush Road London W6 7AS
2018-04-30SH20Statement by Directors
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 400002
2018-04-30SH19Statement of capital on 2018-04-30 GBP 400,002
2018-04-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-30CAP-SSSolvency Statement dated 18/04/18
2018-04-24AP01DIRECTOR APPOINTED MR. BOZKURT AYDINOGLU
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-09-25SH20Statement by Directors
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1000002
2017-09-25SH19Statement of capital on 2017-09-25 GBP 1,000,002
2017-09-25CAP-SSSolvency Statement dated 04/09/17
2017-09-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-09AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1680002
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1680002
2015-12-03AR0122/11/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1680002
2014-12-17AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM 59 Gloucester Place London W1U 8JH
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1680002
2013-12-16AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-11-28AR0122/11/12 FULL LIST
2012-04-03SH0102/04/12 STATEMENT OF CAPITAL GBP 1680002
2012-04-03SH0112/02/12 STATEMENT OF CAPITAL GBP 600002
2012-03-30AA01CURREXT FROM 30/11/2012 TO 30/04/2013
2012-03-27SH0108/02/12 STATEMENT OF CAPITAL GBP 600002
2011-11-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to MINSMERE POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINSMERE POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINSMERE POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of MINSMERE POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSMERE POWER LIMITED
Trademarks
We have not found any records of MINSMERE POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSMERE POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MINSMERE POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINSMERE POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINSMERE POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINSMERE POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.