Background WavePink WaveYellow Wave

AES WIND GENERATION LIMITED (04108324)

AES WIND GENERATION LIMITED (04108324) is an active UK company. incorporated on 15 November 2000. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AES WIND GENERATION LIMITED has been registered for 25 years. Current directors include CHAPMAN, Paul John, REYNOLDS, Mark Edward.

Company Number
04108324
Status
active
Type
ltd
Incorporated
15 November 2000
Age
25 years
Address
Ground Floor, Bristol, BS1 6FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPMAN, Paul John, REYNOLDS, Mark Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AES WIND GENERATION LIMITED

AES WIND GENERATION LIMITED is an active company incorporated on 15 November 2000 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AES WIND GENERATION LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04108324

LTD Company

Age

25 Years

Incorporated 15 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

YOUR ENERGY LTD
From: 28 November 2001To: 26 March 2012
HARVEST POWER LIMITED
From: 14 December 2000To: 28 November 2001
HAMSARD 2240 LIMITED
From: 15 November 2000To: 14 December 2000
Contact
Address

Ground Floor Templeback, 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 22 August 2017To: 4 March 2026
21 st Thomas Street Bristol BS1 6JS
From: 2 January 2014To: 22 August 2017
37-39 Kew Foot Road Richmond Surrey TW9 2SS
From: 7 May 2010To: 2 January 2014
48 George Street London W1U 7DW
From: 15 November 2000To: 7 May 2010
Timeline

35 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Jul 15
Funding Round
Dec 15
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Capital Update
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Nov 21
Director Left
Mar 23
Director Left
Oct 24
Director Joined
Oct 24
5
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CHAPMAN, Paul John

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born May 1970
Director
Appointed 11 Oct 2024

REYNOLDS, Mark Edward

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born November 1964
Director
Appointed 12 Jun 2019

BARNES, Nicola

Resigned
13 City View, LondonN1 3PH
Secretary
Appointed 31 May 2005
Resigned 27 Feb 2006

ELLIOTT, John Patrick

Resigned
14 Greystones Drive, ReigateRH2 0HA
Secretary
Appointed 28 Feb 2006
Resigned 01 Apr 2010

LEHMAN, Donald Todd

Resigned
Kew Foot Road, RichmondTW9 2SS
Secretary
Appointed 01 Apr 2010
Resigned 30 Sept 2013

MARDON, Richard

Resigned
76 Dora Road, LondonSW19 7HH
Secretary
Appointed 11 Dec 2004
Resigned 31 May 2005

MLADENOV, Tihomir

Resigned
St Thomas Street, BristolBS1 6JS
Secretary
Appointed 30 Sept 2013
Resigned 10 Oct 2014

RICHMOND, Billy Neale

Resigned
156 Norwich Road, IpswichIP1 2PT
Secretary
Appointed 31 Oct 2001
Resigned 25 May 2002

WARD, Richard Dixon Maurice

Resigned
Millside House, Saxstead GreenIP13 9QF
Secretary
Appointed 14 Dec 2001
Resigned 27 Oct 2004

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 15 Nov 2000
Resigned 31 Oct 2001

AKDAG, Elizabeth

Resigned
Templeback, BristolBS1 6FL
Born October 1959
Director
Appointed 12 Jun 2019
Resigned 12 Oct 2024

BERGE, Scott

Resigned
Templeback, BristolBS1 6FL
Born December 1976
Director
Appointed 01 Aug 2018
Resigned 12 Jun 2019

COLLINS, Emma Louise

Resigned
Upper Montagu Street, LondonW1H 1SD
Born November 1966
Director
Appointed 10 May 2006
Resigned 01 Apr 2010

HOLDCROFT, Andrew Darren

Resigned
Verdun, StuttonIP9 2TA
Born August 1970
Director
Appointed 31 Oct 2001
Resigned 22 Oct 2004

HSU, Thomas Kuo Yuen

Resigned
5 Impasse De La Fontaine, MonacoFOREIGN
Born August 1946
Director
Appointed 25 Nov 2002
Resigned 14 Aug 2003

HUNTER, Steven Paul

Resigned
Kew Foot Road, RichmondTW9 2SS
Born June 1971
Director
Appointed 30 Sept 2011
Resigned 12 Sept 2013

HUTCHINSON, Paul Austin

Resigned
Templeback, BristolBS1 6FL
Born November 1968
Director
Appointed 01 Aug 2018
Resigned 12 Jun 2019

LABOURET, Alexandre Fabien

Resigned
47 Bolingbroke Road, LondonW14 0AJ
Born December 1968
Director
Appointed 10 May 2006
Resigned 01 Apr 2010

LEHMAN, Donald Todd

Resigned
Kew Foot Road, RichmondTW9 2SS
Born January 1965
Director
Appointed 01 Apr 2010
Resigned 30 Sept 2013

LUNEY, Ian Robert

Resigned
Larne Road, CarrickfergusBT38 7LX
Born August 1968
Director
Appointed 10 Oct 2014
Resigned 02 Aug 2018

MARDON, Richard

Resigned
Kew Foot Road, RichmondTW9 2SS
Born May 1964
Director
Appointed 03 Nov 2003
Resigned 21 Sept 2011

MCCULLOUGH, James Timothy

Resigned
Templeback, BristolBS1 6FL
Born June 1962
Director
Appointed 01 Aug 2018
Resigned 12 Jun 2019

MLADENOV, Tihomir

Resigned
St Thomas Street, BristolBS1 6JS
Born July 1976
Director
Appointed 30 Sept 2013
Resigned 10 Oct 2014

REYNOLDS, Mark Edward

Resigned
Templeback, BristolBS1 6FL
Born November 1964
Director
Appointed 29 Jul 2013
Resigned 29 Dec 2017

RICHMOND, Billy Neale

Resigned
156 Norwich Road, IpswichIP1 2PT
Born April 1966
Director
Appointed 31 Oct 2001
Resigned 22 Oct 2004

ROTTNER, Thomas Andre

Resigned
Kew Foot Road, RichmondTW9 2SS
Born July 1961
Director
Appointed 25 Nov 2002
Resigned 01 Apr 2010

SANDHAM, Charles Edward

Resigned
27 Carroll Avenue, FerndownBH22 8BW
Born September 1946
Director
Appointed 31 Oct 2001
Resigned 22 Oct 2004

VERGOUW, Marjolijn Irene

Resigned
Templeback, BristolBS1 6FL
Born April 1980
Director
Appointed 12 Jun 2019
Resigned 17 Mar 2023

WARD, Richard Dixon Maurice

Resigned
Millside House, Saxstead GreenIP13 9QF
Born September 1953
Director
Appointed 14 Dec 2001
Resigned 25 May 2002

WESTAD, Jorgen

Resigned
Daymer, AmershamHP6 5HS
Born May 1961
Director
Appointed 14 Aug 2003
Resigned 03 Nov 2003

WILSON, David Cameron

Resigned
Kew Foot Road, RichmondTW9 2SS
Born April 1964
Director
Appointed 01 Apr 2010
Resigned 29 Jul 2013

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 15 Nov 2000
Resigned 31 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2021
Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

167

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Legacy
4 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2019
SH19Statement of Capital
Legacy
4 June 2019
CAP-SSCAP-SS
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Resolution
28 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2014
CC04CC04
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Resolution
22 April 2010
RESOLUTIONSResolutions
Legacy
20 April 2010
MG02MG02
Miscellaneous
15 April 2010
MISCMISC
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
24 June 2009
288cChange of Particulars
Legacy
12 December 2008
363aAnnual Return
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363sAnnual Return (shuttle)
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
28 February 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
5 February 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
287Change of Registered Office
Memorandum Articles
26 May 2005
MEM/ARTSMEM/ARTS
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 March 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
31 December 2003
AAAnnual Accounts
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
31 March 2003
287Change of Registered Office
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
88(2)R88(2)R
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
288aAppointment of Director or Secretary
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
287Change of Registered Office
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
88(2)R88(2)R
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2000
NEWINCIncorporation