Background WavePink WaveYellow Wave

MARGAM GREEN ENERGY LIMITED (08441850)

MARGAM GREEN ENERGY LIMITED (08441850) is an active UK company. incorporated on 12 March 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MARGAM GREEN ENERGY LIMITED has been registered for 13 years. Current directors include LOUIS, Medette, SARANDIDIS, Apostolos, UNWIN, Hugh Alexander.

Company Number
08441850
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LOUIS, Medette, SARANDIDIS, Apostolos, UNWIN, Hugh Alexander
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGAM GREEN ENERGY LIMITED

MARGAM GREEN ENERGY LIMITED is an active company incorporated on 12 March 2013 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. MARGAM GREEN ENERGY LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08441850

LTD Company

Age

13 Years

Incorporated 12 March 2013

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 18 September 2025 (6 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

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

MANDACO 764 LIMITED
From: 12 March 2013To: 20 August 2013
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

4th Floor the Peak 5 Wilton Road London SW1V 1AN England
From: 5 May 2022To: 18 December 2024
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 5 May 2022
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 28 January 2015To: 1 July 2021
Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
From: 28 April 2014To: 28 January 2015
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 12 March 2013To: 28 April 2014
Timeline

45 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Sept 13
Share Issue
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Feb 15
Funding Round
Jan 21
Funding Round
Mar 21
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
May 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
5
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LOUIS, Medette

Active
London Wall Place, LondonEC2Y 5AU
Born August 1988
Director
Appointed 28 Feb 2025

SARANDIDIS, Apostolos

Active
London Wall Place, LondonEC2Y 5AU
Born May 1974
Director
Appointed 12 Oct 2023

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 27 Apr 2022

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate secretary
Appointed 12 Mar 2013
Resigned 05 Sept 2013

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 22 Jan 2015
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 27 Apr 2022

BERGSMA, Joost Hessel Louis

Resigned
Eversheds House, ManchesterM1 5ES
Born December 1965
Director
Appointed 22 Jan 2015
Resigned 27 Apr 2022

BERRY, Stephen Richard

Resigned
Assembly Square, Cardiff BayCF10 4PL
Born August 1968
Director
Appointed 12 Mar 2013
Resigned 05 Sept 2013

DARWELL, Peter

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born June 1949
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

DICKSON, Peter Robert

Resigned
Eversheds House, ManchesterM1 5ES
Born March 1964
Director
Appointed 22 Jan 2015
Resigned 27 Apr 2022

JAMES, Emma Louise

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born March 1965
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

JAMES, Michael Richard

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born July 1970
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

JAMES, Robert George

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born June 1961
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

JAMES, William Frazer

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born May 1960
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

MCINNES, Charles Malcolm

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born January 1952
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

PATEL, Minal

Resigned
London Wall Place, LondonEC2Y 5AU
Born December 1979
Director
Appointed 27 Apr 2022
Resigned 04 Mar 2025

REID, James Alastair

Resigned
5 Wilton Road, LondonSW1V 1AN
Born January 1986
Director
Appointed 27 Apr 2022
Resigned 12 Oct 2023

TOFT, Andrew Jonathan, Dr

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born March 1969
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

WHITTALL, Adrian John

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born October 1958
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

WILLIAMS, Darren

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born June 1968
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

WILLIAMS, David James, Dr

Resigned
Oak Tree Court, Mulberry Drive, CardiffCF23 8RS
Born February 1959
Director
Appointed 05 Sept 2013
Resigned 22 Jan 2015

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate director
Appointed 12 Mar 2013
Resigned 05 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022
New Bailey, SalfordM3 5GS

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
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
5 April 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
18 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Memorandum Articles
17 April 2015
MAMA
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Resolution
10 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 January 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
16 September 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2013
NEWINCIncorporation