Background WavePink WaveYellow Wave

BLANTYRE MUIR WIND ENERGY LIMITED (05542185)

BLANTYRE MUIR WIND ENERGY LIMITED (05542185) is an active UK company. incorporated on 22 August 2005. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLANTYRE MUIR WIND ENERGY LIMITED has been registered for 20 years. Current directors include ANDREW, Edmund George, BHASKAR, Suresh Pullat, FABRITIUS, Thomas, Mr. and 1 others.

Company Number
05542185
Status
active
Type
ltd
Incorporated
22 August 2005
Age
20 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, BHASKAR, Suresh Pullat, FABRITIUS, Thomas, Mr., SHARWOOD, Christopher Neil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANTYRE MUIR WIND ENERGY LIMITED

BLANTYRE MUIR WIND ENERGY LIMITED is an active company incorporated on 22 August 2005 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BLANTYRE MUIR WIND ENERGY LIMITED was registered 20 years ago.(SIC: 35110)

Status

active

Active since 20 years ago

Company No

05542185

LTD Company

Age

20 Years

Incorporated 22 August 2005

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 19 December 2025 (3 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 5 October 2021To: 7 April 2025
Level 20 25 Canada Square London E14 5LQ
From: 12 August 2015To: 5 October 2021
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 7 June 2012To: 12 August 2015
Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN
From: 22 August 2005To: 7 June 2012
Timeline

37 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Feb 14
Director Left
Mar 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ANDREW, Edmund George

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1987
Director
Appointed 01 Mar 2022

BHASKAR, Suresh Pullat

Active
Floor 4, LondonEC2A 2EW
Born January 1973
Director
Appointed 14 Feb 2023

FABRITIUS, Thomas, Mr.

Active
Floor 4, LondonEC2A 2EW
Born April 1984
Director
Appointed 12 Mar 2025

SHARWOOD, Christopher Neil

Active
Floor 4, LondonEC2A 2EW
Born December 1993
Director
Appointed 15 Sept 2025

BERGER, Hillary Sue

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 30 May 2012
Resigned 01 Jan 2016

GREGORY, Sarah Jane

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Jan 2016
Resigned 23 Jul 2021

JEWSON, Paula Marian

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Secretary
Appointed 22 Aug 2005
Resigned 30 May 2012

BAKER, Michael Stuart

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born July 1964
Director
Appointed 30 May 2012
Resigned 28 Feb 2014

D'ALONZO, Fabio

Resigned
Charterhouse Square, LondonEC1M 6EH
Born December 1976
Director
Appointed 22 Aug 2014
Resigned 10 Dec 2019

EVANS, Paul William

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born April 1953
Director
Appointed 30 May 2012
Resigned 22 Aug 2014

FOREMAN, Carl

Resigned
25 Canada Square, LondonE14 5LQ
Born May 1969
Director
Appointed 30 May 2012
Resigned 09 Feb 2021

GRAHAM, James Peter Hamilton

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born May 1986
Director
Appointed 13 Oct 2020
Resigned 31 May 2022

HIERNARD, Francois Julien

Resigned
Place Samuel De Champlain, Paris 92 930
Born January 1981
Director
Appointed 01 Jun 2022
Resigned 11 Mar 2025

HUGHES, Jeremy Montague

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born October 1965
Director
Appointed 01 Jun 2022
Resigned 13 Feb 2023

JEWSON, Geraint Keith

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born June 1958
Director
Appointed 22 Aug 2005
Resigned 30 May 2012

JONES, Sion Laurence

Resigned
Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 22 Aug 2014
Resigned 25 Sept 2017

KRAEMER, Roger Siegfried Alexander

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born June 1968
Director
Appointed 10 Dec 2019
Resigned 28 Feb 2022

PINNELL, Simon David

Resigned
25 Canada Square, LondonE14 5LQ
Born June 1964
Director
Appointed 30 May 2012
Resigned 31 Mar 2020

POLLINS, Andrew Martin

Resigned
25 Canada Square, LondonE14 5LQ
Born October 1967
Director
Appointed 01 Apr 2020
Resigned 12 Oct 2020

TATE, Robert Paul

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born November 1969
Director
Appointed 22 Aug 2005
Resigned 05 Feb 2014

VERMEER, Daniel Marinus Maria

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1981
Director
Appointed 25 Sept 2017
Resigned 15 Sept 2025

Persons with significant control

1

Floor 4, LondonEC2A 2EW

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
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Resolution
4 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Legacy
28 January 2011
MG01MG01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
5 October 2005
225Change of Accounting Reference Date
Legacy
26 August 2005
287Change of Registered Office
Incorporation Company
22 August 2005
NEWINCIncorporation