Background WavePink WaveYellow Wave

CAIRNBORROW WIND ENERGY LIMITED (06636160)

CAIRNBORROW WIND ENERGY LIMITED (06636160) is an active UK company. incorporated on 2 July 2008. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAIRNBORROW WIND ENERGY LIMITED has been registered for 17 years. Current directors include ANDREW, Edmund George, BHASKAR, Suresh Pullat, FABRITIUS, Thomas, Mr. and 1 others.

Company Number
06636160
Status
active
Type
ltd
Incorporated
2 July 2008
Age
17 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
C

CAIRNBORROW WIND ENERGY LIMITED

CAIRNBORROW WIND ENERGY LIMITED is an active company incorporated on 2 July 2008 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. CAIRNBORROW WIND ENERGY LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06636160

LTD Company

Age

17 Years

Incorporated 2 July 2008

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 20 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CAIRNBARROW WIND ENERGY LIMITED
From: 2 July 2008To: 17 May 2010
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
C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 15 May 2023To: 7 April 2025
Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN
From: 2 July 2008To: 15 May 2023
Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Nov 14
Funding Round
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 17
Director Left
Oct 17
Capital Update
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 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
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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

Resigned
Maes Gwern, MoldCH7 1XN
Secretary
Appointed 25 Mar 2014
Resigned 01 Jan 2016

GREGORY, Sarah Jane

Resigned
Mold Business Park, MoldCH7 1XN
Secretary
Appointed 01 Jan 2016
Resigned 23 Jul 2021

JEWSON, Paula Marian

Resigned
Mold Business Park, MoldCH7 1XN
Secretary
Appointed 02 Jul 2008
Resigned 25 Mar 2014

D'ALONZO, Fabio

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1976
Director
Appointed 13 Nov 2015
Resigned 10 Dec 2019

FOREMAN, Carl

Resigned
Mold Business Park, MoldCH7 1XN
Born May 1969
Director
Appointed 25 Mar 2014
Resigned 09 Feb 2021

GARNER, Andrew Wilson

Resigned
Maes Gwern, MoldCH7 1XN
Born May 1962
Director
Appointed 25 Mar 2014
Resigned 12 Oct 2020

GRAHAM, James Peter Hamilton

Resigned
Mold Business Park, MoldCH7 1XN
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
Mold Business Park, MoldCH7 1XN
Born October 1965
Director
Appointed 01 Jun 2022
Resigned 13 Feb 2023

JEWSON, Geraint Keith

Resigned
Mold Business Park, MoldCH7 1XN
Born June 1958
Director
Appointed 02 Jul 2008
Resigned 25 Mar 2014

JONES, Sion Laurence

Resigned
10-11charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 13 Nov 2015
Resigned 25 Sept 2017

KRAEMER, Roger Siegfried Alexander

Resigned
Mold Business Park, MoldCH7 1XN
Born June 1968
Director
Appointed 10 Dec 2019
Resigned 28 Feb 2022

SMITH, Sarah Louise

Resigned
Mold Business Park, MoldCH7 1XN
Born June 1969
Director
Appointed 08 Oct 2012
Resigned 25 Mar 2014

TATE, Robert Paul

Resigned
Mold Business Park, MoldCH7 1XN
Born November 1969
Director
Appointed 02 Jul 2008
Resigned 13 Nov 2015

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

2

1 Active
1 Ceased

International Power Consolidated Holdings Limited

Ceased
25 Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jan 2019

Cairnborrow Wind Energy Holdings Ltd

Active
Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
20 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
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
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
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
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
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 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
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Resolution
7 January 2019
RESOLUTIONSResolutions
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2015
AAAnnual Accounts
Legacy
2 October 2015
PARENT_ACCPARENT_ACC
Legacy
2 October 2015
GUARANTEE2GUARANTEE2
Legacy
2 October 2015
AGREEMENT2AGREEMENT2
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Auditors Resignation Company
12 June 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
17 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Legacy
26 August 2009
287Change of Registered Office
Legacy
7 July 2009
225Change of Accounting Reference Date
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Incorporation Company
2 July 2008
NEWINCIncorporation