19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director Name | Mr Alexander Scott Lambie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brockwell Energy Limited The Eagle Building - 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
Director Name | Mr Rupert Henry Gildroy Shaw |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(3 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Neil Young |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brockwell Energy Limited The Eagle Building - 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
Director Name | Mr Anthony Thomas McShane |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Covanta Energy Limited 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Iain Cook |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Encyclis 4th Floor, Lynton House Tavistock Square London WC1H 9LT |
Director Name | Mr Ahad Shafqat |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Encyclis Ltd Lynton House, 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | BEL1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | C/O Brockwell Energy Limited The Eagle Building - 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
Director Name | Mr Peter Richard Andrew Knott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One, Level 7 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Stephen Leslie Ray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2021) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | Green Investment Group 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Matthew Robert Mulcahy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Tommy John Koltis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Christopher Brian Waples |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Green Investment Group Atria 1 - Level 7 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Lorenzo Prada |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Covanta Energy Limited 80 Coleman Street London EC2R 5BJ |
Registered Address | C/O Brockwell Energy Limited The Eagle Building - Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
18 December 2018 | Delivered on: 31 December 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 February 2016 | Delivered on: 22 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 February 2016 | Delivered on: 15 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
7 March 2024 | Appointment of Mr Ahad Shafqat as a director on 27 February 2024 (2 pages) |
---|---|
7 March 2024 | Director's details changed for Mr Anthony Thomas Mcshane on 6 March 2023 (2 pages) |
7 March 2024 | Termination of appointment of Lorenzo Prada as a director on 27 February 2024 (1 page) |
23 February 2024 | Director's details changed for Neil Young on 13 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Mr Alexander Scott Lambie on 13 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Mr Iain Duncan Cockburn on 13 February 2024 (2 pages) |
21 February 2024 | Registered office address changed from C/O Brockwell Energy Limited the Eagle Building-Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR to C/O Brockwell Energy Limited the Eagle Building - Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR on 21 February 2024 (1 page) |
21 February 2024 | Change of details for Bel1 Limited as a person with significant control on 12 February 2024 (2 pages) |
21 February 2024 | Secretary's details changed for Bel1 Limited on 12 February 2024 (1 page) |
13 February 2024 | Registered office address changed from C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Brockwell Energy Limited the Eagle Building-Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR on 13 February 2024 (2 pages) |
22 December 2023 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
24 October 2023 | Termination of appointment of Tommy John Koltis as a director on 26 September 2023 (1 page) |
24 October 2023 | Appointment of Mr Iain Cook as a director on 26 September 2023 (2 pages) |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
12 October 2023 | Change of details for Encyclis Earls Gate Holdco Limited as a person with significant control on 7 February 2023 (2 pages) |
12 October 2023 | Change of details for Covanta Green Earls Gate Holding Limited as a person with significant control on 2 February 2023 (2 pages) |
30 December 2022 | Group of companies' accounts made up to 31 March 2022 (43 pages) |
12 December 2022 | Director's details changed for Mr Rupert Henry Gildroy Shaw on 1 September 2021 (2 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
10 October 2022 | Appointment of Lorenzo Prada as a director on 28 September 2022 (2 pages) |
29 June 2022 | Termination of appointment of Matthew Robert Mulcahy as a director on 28 June 2022 (1 page) |
29 June 2022 | Appointment of Anthony Thomas Mcshane as a director on 28 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Christopher Brian Waples as a director on 8 June 2022 (1 page) |
21 March 2022 | Termination of appointment of Stephen Leslie Ray as a director on 30 November 2021 (1 page) |
10 December 2021 | Group of companies' accounts made up to 31 March 2021 (44 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Neil Young as a director on 28 July 2021 (2 pages) |
25 March 2021 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Peter Richard Andrew Knott as a director on 1 June 2020 (1 page) |
23 July 2020 | Appointment of Mr Christopher Brian Waples as a director on 1 June 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
11 October 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
4 July 2019 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 4 July 2019 (1 page) |
4 July 2019 | Change of details for Bel1 Limited as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Secretary's details changed for Bel1 Limited on 4 July 2019 (1 page) |
14 March 2019 | Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Alexander Scott Lambie on 12 March 2019 (2 pages) |
14 March 2019 | Change of details for Bel1 Limited as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Registered office address changed from C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 14 March 2019 (1 page) |
14 March 2019 | Secretary's details changed for Bel1 Limited on 14 March 2019 (1 page) |
28 January 2019 | Accounts for a dormant company made up to 31 May 2018 (12 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Resolutions
|
11 January 2019 | Resolutions
|
9 January 2019 | Resolutions
|
9 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
4 January 2019 | Appointment of Mr Peter Richard Andrew Knott as a director on 18 December 2018 (2 pages) |
4 January 2019 | Appointment of Matthew Robert Mulcahy as a director on 18 December 2018 (2 pages) |
4 January 2019 | Appointment of Bel1 Limited as a secretary on 18 December 2018 (2 pages) |
4 January 2019 | Appointment of Mr Stephen Leslie Ray as a director on 18 December 2018 (2 pages) |
4 January 2019 | Notification of Covanta Green Earls Gate Holding Limited as a person with significant control on 18 December 2018 (2 pages) |
4 January 2019 | Appointment of Tommy John Koltis as a director on 18 December 2018 (2 pages) |
4 January 2019 | Change of details for Bel1 Limited as a person with significant control on 18 December 2018 (2 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
31 December 2018 | Registration of charge SC5179440006, created on 18 December 2018 (17 pages) |
27 December 2018 | Registration of charge SC5179440005, created on 18 December 2018 (21 pages) |
27 December 2018 | Registration of charge SC5179440003, created on 18 December 2018 (16 pages) |
27 December 2018 | Registration of charge SC5179440004, created on 18 December 2018 (18 pages) |
3 December 2018 | Second filing for the notification of Bel1 Limited as a person with significant control (9 pages) |
7 November 2018 | Cessation of Brockwell Energy Limited as a person with significant control on 11 October 2018 (1 page) |
7 November 2018 | Notification of Bel1 Limited as a person with significant control on 19 October 2018
|
6 November 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
6 November 2018 | Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 (2 pages) |
6 November 2018 | Registered office address changed from C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018 (1 page) |
18 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
18 October 2018 | Cessation of Hargreaves Services Plc as a person with significant control on 17 January 2018 (1 page) |
18 October 2018 | Notification of Brockwell Energy Limited as a person with significant control on 17 January 2018 (2 pages) |
13 August 2018 | Resolutions
|
24 May 2018 | Satisfaction of charge SC5179440001 in full (4 pages) |
24 May 2018 | Satisfaction of charge SC5179440002 in full (4 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 May 2017 (12 pages) |
4 January 2018 | Appointment of Mr Alexander Scott Lambie as a director on 14 December 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
2 November 2016 | Registered office address changed from C/O C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD United Kingdom to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from C/O C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD United Kingdom to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 2 November 2016 (1 page) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
19 September 2016 | Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page) |
19 September 2016 | Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page) |
22 February 2016 | Registration of charge SC5179440002, created on 9 February 2016 (19 pages) |
22 February 2016 | Registration of charge SC5179440002, created on 9 February 2016 (19 pages) |
15 February 2016 | Registration of charge SC5179440001, created on 9 February 2016 (21 pages) |
15 February 2016 | Registration of charge SC5179440001, created on 9 February 2016 (21 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Memorandum and Articles of Association (22 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Memorandum and Articles of Association (22 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|