BEN AKETIL WIND ENERGY LIMITED
BEAULY HOUSE, DOCHFOUR BUSINESS CENTRE, DOCHGARROCH  IV3 8GY- Active
- Private Limited Company
- Company No. SC254421
- Last Updated: 01 Mar 2024
Company Profile
BEN AKETIL WIND ENERGY LIMITED was incorporated on Tuesday, August 19, 2003 as a Private Limited Company with registered address in DOCHGARROCH. BEN AKETIL WIND ENERGY LIMITED has the status: Active and it's listed in the following category: Production of electricity. This Private Limited Company has been operating for 21 years 6 months and 4 days.
Name | BEN AKETIL WIND ENERGY LIMITED |
---|---|
Company number | SC254421 |
Company type | Private Limited Company |
Incorporation date | 19 Aug 2003 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE DOCHGARROCH IV3 8GY |
---|---|
Country Of Origin |
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 |
---|---|
Intesa Sanpaolo S.P.A 156 |
Dates: Tuesday, July 11, 2023 - present
ownership of shares 75 to 100 percent
|
Mufg Bank, Ltd 25 Ropemaker Street, EC2Y 9AN |
Dates: Tuesday, April 19, 2022 - Thursday, December 22, 2022
ownership of shares 75 to 100 percent
|
Bodium Limited 200 Aldersgate Street, EC1A 4HD |
Dates: Wednesday, December 22, 2021 - Thursday, December 22, 2022
voting rights 25 to 50 percent
|
Mitsubishi Ufj Financial Group, Inc. Marunouchi, Chiyoda-Ku, 100-8388 |
Dates: Friday, March 13, 2020 - Wednesday, December 22, 2021
ownership of shares 75 to 100 percent
|
Mitsubishi Ufj Financial Group, Inc. Marunouchi, Chiyoda-Ku |
Dates: Friday, March 13, 2020 - Friday, March 13, 2020
ownership of shares 50 to 75 percent
|
Ge Capital Efs Financing Inc Long Ridge Road, CT06927 |
Dates: Thursday, June 30, 2016 - Thursday, June 30, 2016
ownership of shares 75 to 100 percent
|
Renantis Uk Limited Margaret Street, W1W 8SY |
Dates: Wednesday, April 6, 2016 - Thursday, December 22, 2022
voting rights 50 to 75 percent
right to appoint and remove directors
|
Falck Renewables Wind Limited 75-77 Margaret Street, W1W 8SY |
Dates: Wednesday, April 6, 2016 - Friday, March 13, 2020
significant influence or control
|
Cii Holdco Ltd Appold Street, EC2A 2HB |
Dates: Wednesday, April 6, 2016 - Friday, March 13, 2020
significant influence or control
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 16 September 2016 |
Last confirmation statement dated | 19 August 2015 |
Mortgages
Total of Mortgages | 16 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 15 |
Previous Names
Name | Change Date |
---|---|
BEN AKETIL WIND ENERGY LIMITED | 19 Aug 2003 |