Background WavePink WaveYellow Wave

GUARANI SUSTAINABLE ENERGY PLC (07088271)

GUARANI SUSTAINABLE ENERGY PLC (07088271) is an active UK company. incorporated on 26 November 2009. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). GUARANI SUSTAINABLE ENERGY PLC has been registered for 16 years. Current directors include FINN, James Michael, O'TOOLE, Peter Joseph, TEELING, John James.

Company Number
07088271
Status
active
Type
plc
Incorporated
26 November 2009
Age
16 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
FINN, James Michael, O'TOOLE, Peter Joseph, TEELING, John James
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARANI SUSTAINABLE ENERGY PLC

GUARANI SUSTAINABLE ENERGY PLC is an active company incorporated on 26 November 2009 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). GUARANI SUSTAINABLE ENERGY PLC was registered 16 years ago.(SIC: 08990)

Status

active

Active since 16 years ago

Company No

07088271

PLC Company

Age

16 Years

Incorporated 26 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

HYDROCARBON PROSPECTING PLC
From: 14 December 2015To: 1 March 2022
PERSIAN GOLD PLC
From: 21 March 2011To: 14 December 2015
CLONTARF ENERGY PLC
From: 17 June 2010To: 21 March 2011
HYDROCARBON PROSPECTING PLC
From: 19 February 2010To: 17 June 2010
HYDROCARBON EXPLORATION PUBLIC LIMITED COMPANY
From: 26 November 2009To: 19 February 2010
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 17 April 2023To: 21 March 2024
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
From: 1 August 2017To: 17 April 2023
20-22 Bedford Row London WC1R 4JS
From: 26 November 2009To: 1 August 2017
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Mar 10
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FINN, James

Active
Clontarf Road, Dublin 3
Secretary
Appointed 26 Nov 2009

FINN, James Michael

Active
Clontarf Road, Dublin 3
Born December 1958
Director
Appointed 26 Nov 2009

O'TOOLE, Peter Joseph

Active
Sector 11, Calle 11-7, Santa Cruz
Born January 1960
Director
Appointed 01 Mar 2022

TEELING, John James

Active
Clontarf Road, Dublin 3
Born January 1946
Director
Appointed 26 Nov 2009

HORGAN, David

Resigned
Clontarf, Dublin 3
Born September 1959
Director
Appointed 01 Mar 2022
Resigned 28 Oct 2025

HORGAN, David

Resigned
Clontarf Road, Dublin 3
Born September 1959
Director
Appointed 01 Feb 2010
Resigned 01 Mar 2022

Persons with significant control

3

St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022

Mr James Michael Finn

Active
Clontarf Road, Dublin 3
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2016

Mr John James Teeling

Active
Clontarf Road, Dublin 3
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Memorandum Articles
22 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2010
CONNOTConfirmation Statement Notification
Legacy
17 February 2010
CERT8ACERT8A
Application Trading Certificate
17 February 2010
SH50SH50
Change Account Reference Date Company Current Shortened
16 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2009
NEWINCIncorporation