BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED

C/O TEMPORIS CAPITAL LIMITED 7TH FLOOR, WELLINGTON HOUSE, 125 -130 STRAND, LONDON  WC2R 0AP
  • Active
  • Private Limited Company
  • Company No. 06771133
  • Last Updated: 01 Mar 2024

Company Profile

BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED was incorporated on Thursday, December 11, 2008 as a Private Limited Company with registered address in LONDON. BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED has the status: Active and it's listed in the following category: Production of electricity. This Private Limited Company has been operating for 15 years 9 months and 30 days.

Name BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED
Company number 06771133
Company type Private Limited Company
Incorporation date 11 Dec 2008
Status Active
Industry (SIC 2007)

Address

Registered Address C/O TEMPORIS CAPITAL LIMITED 7TH FLOOR, WELLINGTON HOUSE
125 -130 STRAND
LONDON
WC2R 0AP
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Tores 1 Limited 125-130 Strand, WC2R 0AP Dates: Monday, February 7, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Temporis Operational Renewable Energy Strategy Lp West Bay Road Dates: Friday, November 23, 2018 - Friday, November 23, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ventus Vct Plc 36-38 Berkeley Square, W1J 5AE Dates: Wednesday, April 6, 2016 - Monday, February 7, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ventus 2 Vct Plc 36-38 Berkeley Square, W1J 5AE Dates: Wednesday, April 6, 2016 - Monday, February 7, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mainspring Nominee (5) Limited Old Jewry, EC2R 8DN Dates: Wednesday, April 6, 2016 - Friday, November 23, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-10 days left)
Latest accounts 30 June 2022
Next confirmation statement due 08 January 2017
Last confirmation statement dated 11 December 2015

Mortgages

Total of Mortgages 6
Mortgages Outstanding 4
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED 11 Dec 2008