Background WavePink WaveYellow Wave

AMEGNI RENEWABLES LIMITED (05754766)

AMEGNI RENEWABLES LIMITED (05754766) is an active UK company. incorporated on 24 March 2006. with registered office in Powys. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AMEGNI RENEWABLES LIMITED has been registered for 20 years. Current directors include THOMAS, John Gwyndaf, THOMAS, Sion Eirian.

Company Number
05754766
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
Bron Haul, Carno, Powys, SY17 5JY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMAS, John Gwyndaf, THOMAS, Sion Eirian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEGNI RENEWABLES LIMITED

AMEGNI RENEWABLES LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Powys. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AMEGNI RENEWABLES LIMITED was registered 20 years ago.(SIC: 35110)

Status

active

Active since 20 years ago

Company No

05754766

LTD Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Bron Haul, Carno Caersws Powys, SY17 5JY,

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 17
Director Joined
May 17
Owner Exit
Apr 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Feb 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

THOMAS, John Gwyndaf

Active
Bron Haul, Carno CaerswsSY17 5JY
Born September 1944
Director
Appointed 24 Mar 2006

THOMAS, Sion Eirian

Active
Bronhaul, CaerswsSY17 5JY
Born July 1975
Director
Appointed 24 Mar 2006

THOMAS, Sion Eirian

Resigned
Bronhaul, CaerswsSY17 5JY
Secretary
Appointed 24 Mar 2006
Resigned 24 Mar 2011

FIM SERVICES LIMITED

Resigned
Great Barrington, BurfordOX18 4US
Corporate secretary
Appointed 04 Dec 2009
Resigned 13 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 2006
Resigned 24 Mar 2006

DANIELS, Edward John

Resigned
Bron Haul, Carno, PowysSY17 5JY
Born July 1973
Director
Appointed 12 May 2017
Resigned 12 Nov 2019

DAWSON, Richard Crosbie

Resigned
Great Barrington, BurfordOX18 4US
Born February 1952
Director
Appointed 04 Dec 2009
Resigned 12 May 2017

HUGHES, Oliver Gordon

Resigned
New Street Square, LondonEC4A 3TW
Born October 1971
Director
Appointed 20 Nov 2019
Resigned 06 Feb 2024

PLUCK, Deborah Janet

Resigned
St Giles, OxfordOX1 3LE
Born May 1958
Director
Appointed 04 Dec 2009
Resigned 06 Feb 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Mar 2006
Resigned 24 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Carno, CaerswsSY17 5JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2024

Mr Sion Eirian Thomas

Ceased
Bron Haul, Carno, PowysSY17 5JY
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2025
La Grande Rue, GuernseyGY4 6RT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
26 January 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 January 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
6 December 2022
RP04AR01RP04AR01
Legacy
6 December 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 December 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 December 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 December 2022
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 January 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
19 April 2006
88(2)R88(2)R
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation