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

SUSTAINABLE ENERGY GENERATION LIMITED

ROOMS 481-499 SECOND FLOOR SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
09275469
Private Limited Company
Active

Company Overview

About Sustainable Energy Generation Ltd
SUSTAINABLE ENERGY GENERATION LIMITED was founded on 2014-10-22 and has its registered office in London. The organisation's status is listed as "Active". Sustainable Energy Generation 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
SUSTAINABLE ENERGY GENERATION LIMITED
 
Legal Registered Office
ROOMS 481-499 SECOND FLOOR SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in RG6
 
Filing Information
Company Number 09275469
Company ID Number 09275469
Date formed 2014-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:55:33
Primary Source:Companies House
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.
Companies with same name SUSTAINABLE ENERGY GENERATION LIMITED
The following companies were found which have the same name as SUSTAINABLE ENERGY GENERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSTAINABLE ENERGY GENERATION O&M LIMITED 6TH FLOOR ST. MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD Active - Proposal to Strike off Company formed on the 2017-08-24
SUSTAINABLE ENERGY GENERATION GROUP LLC New Jersey Unknown

Company Officers of SUSTAINABLE ENERGY GENERATION LIMITED

Current Directors
Officer Role Date Appointed
STUART MICHAEL COLE
Director 2015-02-05
MATTHEW JUSTIN HAZELL
Director 2014-10-22
EDWARD BARNABY RUSSELL SIMPSON
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BENJAMIN FREEDER
Director 2015-02-05 2017-10-09
WINSTON KENNETH REED
Director 2014-12-19 2017-10-09
OSS SECRETARIES LIMITED
Company Secretary 2015-02-06 2016-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MICHAEL COLE CONDATE BIOGAS LIMITED Director 2015-04-02 CURRENT 2014-12-18 Active
STUART MICHAEL COLE GREEN PUFFIN LIMITED Director 2015-04-02 CURRENT 2014-04-24 Active
STUART MICHAEL COLE CRANBROOK RENEWABLES LIMITED Director 2015-03-30 CURRENT 2014-12-16 Active
STUART MICHAEL COLE SOUTHWESTERN SUSTAINABILITY LIMITED Director 2015-02-20 CURRENT 2014-10-17 Active
MATTHEW JUSTIN HAZELL SIMPLE ENERGY SPV 100 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
MATTHEW JUSTIN HAZELL LIVING ENERGY SPV 99 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
MATTHEW JUSTIN HAZELL GRANGE FARM SPV 18 2015 LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active - Proposal to Strike off
MATTHEW JUSTIN HAZELL HAZELL ENERGY LTD Director 2015-02-16 CURRENT 2015-02-16 Active
MATTHEW JUSTIN HAZELL TGC SOLAR RED COURT LIMITED Director 2014-11-18 CURRENT 2012-12-21 Dissolved 2017-02-21
MATTHEW JUSTIN HAZELL SOLAR LIGHT SPV LTD Director 2014-08-20 CURRENT 2014-08-20 Active
MATTHEW JUSTIN HAZELL WSE IWOOD LIMITED Director 2014-07-29 CURRENT 2013-03-13 Dissolved 2015-12-15
MATTHEW JUSTIN HAZELL WSE LAUGHTON LEVEL LIMITED Director 2014-07-29 CURRENT 2013-03-12 Dissolved 2015-12-15
MATTHEW JUSTIN HAZELL TGC SOLAR SUTTON BRIDGE LIMITED Director 2014-07-28 CURRENT 2012-12-21 Dissolved 2015-12-15
MATTHEW JUSTIN HAZELL NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
MATTHEW JUSTIN HAZELL BLAY FARM 2014 SPV22 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2017-09-19
MATTHEW JUSTIN HAZELL K-BAR 2013 SPV11 LIMITED Director 2013-12-09 CURRENT 2012-10-05 Dissolved 2014-10-21
MATTHEW JUSTIN HAZELL PS RENEWABLES LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
MATTHEW JUSTIN HAZELL PADERO SOLAR LIMITED Director 2011-11-16 CURRENT 2011-11-16 Liquidation
MATTHEW JUSTIN HAZELL THEBABYCHEF LTD Director 2009-11-26 CURRENT 2009-11-26 Dissolved 2016-07-14
EDWARD BARNABY RUSSELL SIMPSON APEX ENERGY LTD Director 2018-05-11 CURRENT 2015-09-23 Active
EDWARD BARNABY RUSSELL SIMPSON WILLOWGLEN RENEWABLES O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON IXORA ENERGY LIMITED Director 2018-02-05 CURRENT 2017-08-02 Active
EDWARD BARNABY RUSSELL SIMPSON NOMANSLAND BIOGAS O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON GREEN PUFFIN O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON SOUTHWESTERN SUSTAINABILITY O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON CRANBROOK O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON GORST ENERGY O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON CONDATE BIOGAS O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON SUSTAINABLE ENERGY GENERATION O&M LIMITED Director 2018-02-05 CURRENT 2017-08-24 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON HELE MANOR LIMITED Director 2017-12-05 CURRENT 2016-04-19 Active
EDWARD BARNABY RUSSELL SIMPSON DOWNING RESERVE POWER LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
EDWARD BARNABY RUSSELL SIMPSON EA SOLAR LIMITED Director 2017-11-06 CURRENT 2014-07-11 Dissolved 2018-04-10
EDWARD BARNABY RUSSELL SIMPSON NURSLING ENERGY TWO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
EDWARD BARNABY RUSSELL SIMPSON SHIFT ENERGY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
EDWARD BARNABY RUSSELL SIMPSON ROSSINGTON POWER LIMITED Director 2017-06-20 CURRENT 2016-08-04 Active
EDWARD BARNABY RUSSELL SIMPSON IMPACT POWER LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
EDWARD BARNABY RUSSELL SIMPSON BFG PROJECTS LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
EDWARD BARNABY RUSSELL SIMPSON RHODES SOLUTIONS LIMITED Director 2016-04-06 CURRENT 2016-02-16 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON YAMUNA RENEWABLES LIMITED Director 2016-04-06 CURRENT 2016-02-16 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON JITO TRADING LIMITED Director 2016-04-06 CURRENT 2016-02-16 Active - Proposal to Strike off
EDWARD BARNABY RUSSELL SIMPSON AMICUS RENEWABLES LIMITED Director 2015-04-08 CURRENT 2015-01-19 Liquidation
EDWARD BARNABY RUSSELL SIMPSON CONDATE BIOGAS LIMITED Director 2015-04-02 CURRENT 2014-12-18 Active
EDWARD BARNABY RUSSELL SIMPSON CRANBROOK RENEWABLES LIMITED Director 2015-03-30 CURRENT 2014-12-16 Active
EDWARD BARNABY RUSSELL SIMPSON SOUTHWESTERN SUSTAINABILITY LIMITED Director 2015-02-20 CURRENT 2014-10-17 Active
EDWARD BARNABY RUSSELL SIMPSON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
EDWARD BARNABY RUSSELL SIMPSON AVOCET RENEWABLES LIMITED Director 2014-07-14 CURRENT 2014-04-11 Active
EDWARD BARNABY RUSSELL SIMPSON WILLOWGLEN RENEWABLES LIMITED Director 2014-03-18 CURRENT 2013-11-05 Active
EDWARD BARNABY RUSSELL SIMPSON NOMANSLAND BIOGAS LIMITED Director 2013-12-04 CURRENT 2013-09-09 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
2024-05-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-21Memorandum articles filed
2024-01-04CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092754690002
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092754690001
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBIN BOSS
2023-09-18DIRECTOR APPOINTED MR STUART RENNIE
2023-09-18Appointment of Mr Michael Allison as company secretary on 2023-09-15
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2023-09-15All of the property or undertaking has been released from charge for charge number 092754690002
2023-09-15All of the property or undertaking has been released from charge for charge number 092754690001
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-07-26AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-29AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford GU1 4HD
2020-12-29AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL COLE
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2020-01-03PSC07CESSATION OF REYKER NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25PSC02Notification of Ixora Energy Limited as a person with significant control on 2019-11-01
2019-11-25PSC07CESSATION OF SEG A SHARES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUSTIN HAZELL
2019-08-16AP01DIRECTOR APPOINTED MR DARREN STOCKLEY
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON
2018-08-15AP01DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100002
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06PSC02Notification of Seg a Shares Holdings Limited as a person with significant control on 2017-11-29
2017-12-06PSC07CESSATION OF GFLE FROGMARY LIMITED AS A PSC
2017-12-06PSC07CESSATION OF GFLE FROGMARY LIMITED AS A PSC
2017-11-27CH01Director's details changed for Mr Edward Barnaby Russell Simpson on 2017-11-27
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WINSTON KENNETH REED
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN FREEDER
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL England
2017-08-15CH01Director's details changed for Mr Stuart Michael Cole on 2017-08-15
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100002
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM 5th Floor Ergon House 5th Floor Ergon House Horseferry Road London SW1P 2AL
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY OSS SECRETARIES LIMITED
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY OSS SECRETARIES LIMITED
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 5050101.01
2015-10-27AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-27SH0123/03/15 STATEMENT OF CAPITAL GBP 5050101.01
2015-10-26CH04SECRETARY'S DETAILS CHNAGED FOR OSS SECRETARIES LIMITED on 2015-10-26
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM 7 Simmonds Crescent Lower Earley Reading RG6 3WF England
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-01SH0123/03/15 STATEMENT OF CAPITAL GBP 1000000
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREEDER / 24/03/2015
2015-03-24AP01DIRECTOR APPOINTED MR STUART MICHAEL COLE
2015-03-24AP01DIRECTOR APPOINTED MR DAVID FREEDER
2015-03-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-17SH02SUB-DIVISION 05/02/15
2015-03-17SH0105/02/15 STATEMENT OF CAPITAL GBP 40001.00
2015-02-23RES01ADOPT ARTICLES 19/12/2014
2015-02-06AP04CORPORATE SECRETARY APPOINTED OSS SECRETARIES LIMITED
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 092754690002
2015-01-21AP01DIRECTOR APPOINTED MR EDWARD SIMPSON
2015-01-21AP01DIRECTOR APPOINTED MR WINSTON KENNETH REED
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 092754690001
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas




Licences & Regulatory approval
We could not find any licences issued to SUSTAINABLE ENERGY GENERATION 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 SUSTAINABLE ENERGY GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SUSTAINABLE ENERGY GENERATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUSTAINABLE ENERGY GENERATION LIMITED

Intangible Assets
Patents
We have not found any records of SUSTAINABLE ENERGY GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUSTAINABLE ENERGY GENERATION LIMITED
Trademarks
We have not found any records of SUSTAINABLE ENERGY GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSTAINABLE ENERGY GENERATION 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 (35210 - Manufacture of gas) as SUSTAINABLE ENERGY GENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUSTAINABLE ENERGY GENERATION 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 SUSTAINABLE ENERGY GENERATION 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 SUSTAINABLE ENERGY GENERATION 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.