Background WavePink WaveYellow Wave

SWIRE RENEWABLE ENERGY LIMITED (06797099)

SWIRE RENEWABLE ENERGY LIMITED (06797099) is an active UK company. incorporated on 21 January 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. SWIRE RENEWABLE ENERGY LIMITED has been registered for 17 years. Current directors include KONRAD, Mark, SMITH, Ryan Jon.

Company Number
06797099
Status
active
Type
ltd
Incorporated
21 January 2009
Age
17 years
Address
Swire House, London, SW1E 6AJ
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
KONRAD, Mark, SMITH, Ryan Jon
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIRE RENEWABLE ENERGY LIMITED

SWIRE RENEWABLE ENERGY LIMITED is an active company incorporated on 21 January 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. SWIRE RENEWABLE ENERGY LIMITED was registered 17 years ago.(SIC: 27110)

Status

active

Active since 17 years ago

Company No

06797099

LTD Company

Age

17 Years

Incorporated 21 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SWIRE ENERGY SERVICES WIND LTD
From: 26 August 2021To: 25 January 2023
ALL NRG GRIMSBY LTD
From: 14 October 2016To: 26 August 2021
ALL NRG GROUP UK LTD.
From: 27 February 2016To: 14 October 2016
VB ENTERPRISE LTD.
From: 21 January 2009To: 27 February 2016
Contact
Address

Swire House 59 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ
From: 10 March 2016To: 25 August 2021
823 Salisbury House 29 Finsbury Circus London EC2M 5QQ
From: 21 January 2009To: 10 March 2016
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Joined
Apr 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Owner Exit
Jan 24
Owner Exit
Mar 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KONRAD, Mark

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1987
Director
Appointed 27 Aug 2025

SMITH, Ryan Jon

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born February 1977
Director
Appointed 10 Nov 2022

COMPSEC K&R LIMITED

Resigned
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 21 Jan 2009
Resigned 31 Dec 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, LondonSW19 7QD
Corporate secretary
Appointed 21 Jan 2009
Resigned 21 Jan 2009

ANDERSEN, Flemming Obenhausen

Resigned
Lystrup8520
Born August 1963
Director
Appointed 10 Nov 2022
Resigned 27 Aug 2025

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 21 Jan 2009
Resigned 21 Jan 2009

GILBERT, Victoria Louise

Resigned
Souter Head Road, AberdeenAB12 3LF
Born May 1980
Director
Appointed 02 Mar 2022
Resigned 09 Jan 2026

HAAHR, Peter Thorlund

Resigned
Wharncliffe Road N, GrimsbyDN31 3QJ
Born December 1972
Director
Appointed 19 Dec 2013
Resigned 29 Mar 2016

HAAUR, Peter Thorland

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born December 1972
Director
Appointed 24 Oct 2016
Resigned 02 Aug 2021

JOSEFSEN, Villy Bruun

Resigned
34, Roslev
Born June 1953
Director
Appointed 21 Jan 2009
Resigned 19 Dec 2013

SEVERINSEN, Karsten Robaek

Resigned
Wharncliffe Road N, GrimsbyDN31 3QJ
Born September 1973
Director
Appointed 19 Sept 2017
Resigned 21 Aug 2018

SHAW, Martin Humphrey

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born February 1972
Director
Appointed 02 Aug 2021
Resigned 10 Nov 2022

SOERENSEN, Ken

Resigned
Wharncliffe Road N, GrimsbyDN31 3QJ
Born April 1974
Director
Appointed 29 Mar 2016
Resigned 24 Oct 2016

THATT, Michael

Resigned
Wharncliffe Road N, GrimsbyDN31 3QJ
Born December 1974
Director
Appointed 21 Aug 2018
Resigned 21 Dec 2021

VEILE, Ricco

Resigned
Wharncliffe Road N, GrimsbyDN31 3QJ
Born August 1969
Director
Appointed 19 Dec 2013
Resigned 19 Sept 2017

VONLANTHEN, Manfred

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born December 1970
Director
Appointed 21 Dec 2021
Resigned 10 Nov 2022

WETH, Sabine Gabriele

Resigned
LysakerN-1366
Born October 1983
Director
Appointed 21 Dec 2021
Resigned 01 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
59 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2024
59 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2021
Ceased 20 Feb 2024
Lystrup8520

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2021
Ceased 02 Aug 2021

Mr. John Helmsoee-Zinck

Ceased
59 Buckingham Gate, LondonSW1E 6AJ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 02 Aug 2021
Ulvevej 24, SkiveDK7800

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Certificate Change Of Name Company
25 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 August 2021
AA01Change of Accounting Reference Date
Resolution
26 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Resolution
14 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
14 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Incorporation Company
21 January 2009
NEWINCIncorporation