Background WavePink WaveYellow Wave

CORO ASIA RENEWABLES LTD (SC620760)

CORO ASIA RENEWABLES LTD (SC620760) is an active UK company. incorporated on 11 February 2019. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CORO ASIA RENEWABLES LTD has been registered for 7 years. Current directors include BEAMISH, Harry David De Courcy.

Company Number
SC620760
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
C/O Pinsent Masons Llp, 13, Aberdeen, AB15 4YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEAMISH, Harry David De Courcy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORO ASIA RENEWABLES LTD

CORO ASIA RENEWABLES LTD is an active company incorporated on 11 February 2019 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CORO ASIA RENEWABLES LTD was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

SC620760

LTD Company

Age

7 Years

Incorporated 11 February 2019

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 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GLOBAL ENERGY PARTNERSHIP LTD
From: 11 February 2019To: 14 May 2021
Contact
Address

C/O Pinsent Masons Llp, 13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

12 Traill Drive Montrose DD10 8SW Scotland
From: 1 March 2019To: 8 March 2024
The Mount 16 Mount Road Montrose Angus DD10 8NT Scotland
From: 11 February 2019To: 1 March 2019
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Nov 19
Funding Round
Jan 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Dec 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BEAMISH, Harry David De Courcy

Active
Queens Road, AberdeenAB15 4YL
Born May 1984
Director
Appointed 16 Jan 2026

AINSWORTH, Kristian Ewen

Resigned
Traill Drive, MontroseDD10 8SW
Born May 1962
Director
Appointed 22 Sept 2022
Resigned 29 Feb 2024

BRADFORD, Nicholas John

Resigned
16 Mount Road, MontroseDD10 8NT
Born October 1950
Director
Appointed 11 Feb 2019
Resigned 01 Mar 2019

CARRINGTON, Michael

Resigned
Queens Road, AberdeenAB15 4YL
Born October 1969
Director
Appointed 02 Mar 2020
Resigned 11 Oct 2024

CHRISTIE, Peter James

Resigned
Traill Drive, MontroseDD10 8SW
Born November 1986
Director
Appointed 17 Mar 2021
Resigned 25 Nov 2021

HOOD, Mark Glen

Resigned
Traill Drive, MontroseDD10 8SW
Born May 1973
Director
Appointed 01 Mar 2019
Resigned 20 Sept 2022

LINDSAY, Catherine Louise

Resigned
Traill Drive, MontroseDD10 8SW
Born June 1974
Director
Appointed 01 Mar 2019
Resigned 05 Nov 2019

MCKAY, Paul Anthony

Resigned
Queens Road, AberdeenAB15 4YL
Born October 1969
Director
Appointed 11 Oct 2024
Resigned 16 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
1 Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2021

Mr Michael Carrington

Ceased
Traill Drive, MontroseDD10 8SW
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2020
Ceased 17 Mar 2021

Mr Mark Glen Hood

Ceased
Traill Drive, MontroseDD10 8SW
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2019
Ceased 17 Mar 2021

Mr Nicholas John Bradford

Ceased
16 Mount Road, MontroseDD10 8NT
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2019
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
1 March 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Incorporation Company
11 February 2019
NEWINCIncorporation