Background WavePink WaveYellow Wave

M GROUP ENERGY (INFRASTRUCTURE) LIMITED (12291202)

M GROUP ENERGY (INFRASTRUCTURE) LIMITED (12291202) is an active UK company. incorporated on 31 October 2019. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M GROUP ENERGY (INFRASTRUCTURE) LIMITED has been registered for 6 years. Current directors include BEST, Simon, FINDLAY, Andrew Robert, KEEN, Christian and 4 others.

Company Number
12291202
Status
active
Type
ltd
Incorporated
31 October 2019
Age
6 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEST, Simon, FINDLAY, Andrew Robert, KEEN, Christian, KHAIRA, Parminder Singh, LOOSVELD, Alain Hubertus Philomena, STANDEN, Michael William, WHYTE, Donald William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP ENERGY (INFRASTRUCTURE) LIMITED

M GROUP ENERGY (INFRASTRUCTURE) LIMITED is an active company incorporated on 31 October 2019 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M GROUP ENERGY (INFRASTRUCTURE) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12291202

LTD Company

Age

6 Years

Incorporated 31 October 2019

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

MORRISON ENERGY SERVICES LIMITED
From: 31 October 2019To: 1 April 2025
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Timeline

28 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Aug 21
Director Left
Oct 21
Owner Exit
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

BEST, Simon

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1976
Director
Appointed 15 Sept 2022

FINDLAY, Andrew Robert

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 18 Aug 2021

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 15 Sept 2022

KHAIRA, Parminder Singh

Active
Gunnels Wood Road, StevenageSG1 2ST
Born July 1977
Director
Appointed 12 Sept 2023

LOOSVELD, Alain Hubertus Philomena

Active
Gunnels Wood Road, StevenageSG1 2ST
Born June 1968
Director
Appointed 15 Sept 2022

STANDEN, Michael William

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1967
Director
Appointed 26 Jan 2024

WHYTE, Donald William

Active
Gunnels Wood Road, StevenageSG1 2ST
Born November 1972
Director
Appointed 01 Sept 2023

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 31 Oct 2019
Resigned 15 Sept 2022

EVANS, Ilaria

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Sept 2022
Resigned 20 Nov 2023

ARNOLD, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1965
Director
Appointed 31 Oct 2019
Resigned 01 Jan 2023

BEESLEY, Martin Geoffrey

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1966
Director
Appointed 31 Oct 2019
Resigned 22 Oct 2021

CAROLAN, Peter Vincent

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born July 1964
Director
Appointed 04 Dec 2020
Resigned 01 Sept 2023

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born April 1973
Director
Appointed 31 Oct 2019
Resigned 15 Sept 2022

GOSNOLD, Adam Piers

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born February 1963
Director
Appointed 04 Dec 2020
Resigned 15 Sept 2022

KELLY, Sean David

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born February 1967
Director
Appointed 04 Dec 2020
Resigned 15 Sept 2022

SMITH, Duncan

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1971
Director
Appointed 15 Sept 2022
Resigned 12 Sept 2023

WHITELAW, Justin Robert Alexander

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born December 1972
Director
Appointed 04 Dec 2020
Resigned 26 Jan 2024

WILSON, John Douglas

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born December 1979
Director
Appointed 04 Dec 2020
Resigned 15 Sept 2022

WINNICOTT, James Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1968
Director
Appointed 31 Oct 2019
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
16 December 2022
AAMDAAMD
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Resolution
18 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2019
NEWINCIncorporation