Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURA WIND (MERTHYR) LIMITED
Company Information for

AURA WIND (MERTHYR) LIMITED

C/O FORESIGHT GROUP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
07636491
Private Limited Company
Active

Company Overview

About Aura Wind (merthyr) Ltd
AURA WIND (MERTHYR) LIMITED was founded on 2011-05-17 and has its registered office in London. The organisation's status is listed as "Active". Aura Wind (merthyr) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AURA WIND (MERTHYR) LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SA11
 
Previous Names
MERTHYR RENEWABLE ENERGY LIMITED21/09/2020
Filing Information
Company Number 07636491
Company ID Number 07636491
Date formed 2011-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB159547077  
Last Datalog update: 2023-10-07 23:25:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURA WIND (MERTHYR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AURA WIND (MERTHYR) LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE KA-YIN BACHMANN
Director 2017-12-22
ADAM KARL DELANEY
Director 2017-12-22
GARY DE VINCHELEZ LE SUEUR
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN BRANNAN
Director 2015-05-18 2017-12-22
NICHOLAS GLYN BRANNAN
Director 2011-07-14 2017-12-22
ANGELA MARY DAVIES
Director 2015-05-18 2017-12-22
DYLAN JONES
Director 2011-05-17 2017-12-22
KATIE ANN WILLIAMS
Director 2015-05-18 2017-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE KA-YIN BACHMANN AURA WIND (WINDMILLS NO 2) LIMITED Director 2018-07-05 CURRENT 2012-10-31 Active
PETER GEORGE KA-YIN BACHMANN MREL HOLDINGS LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
PETER GEORGE KA-YIN BACHMANN ECF WIND (IRELAND) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
PETER GEORGE KA-YIN BACHMANN ALIZE WIND HOLDINGS LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
ADAM KARL DELANEY AURA WIND (WINDMILLS NO 2) LIMITED Director 2018-07-05 CURRENT 2012-10-31 Active
ADAM KARL DELANEY MREL HOLDINGS LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
ADAM KARL DELANEY BORRUM WIND LIMITED Director 2017-09-18 CURRENT 2015-12-21 Active - Proposal to Strike off
ADAM KARL DELANEY ECF WIND (IRELAND) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ADAM KARL DELANEY INDIGO PIPELINES LIMITED Director 2017-04-12 CURRENT 1992-08-25 Active
ADAM KARL DELANEY INDIGO PIPELINES HOLDCO 1 LIMITED Director 2017-04-12 CURRENT 2014-04-15 Active
ADAM KARL DELANEY INDIGO PIPELINES HOLDCO 2 LIMITED Director 2017-04-12 CURRENT 2014-04-15 Active
ADAM KARL DELANEY ALIZE WIND HOLDINGS LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
ADAM KARL DELANEY AURA WIND (ALIZE) LIMITED Director 2017-03-27 CURRENT 2015-12-21 Active
ADAM KARL DELANEY ARDOR BIOMASS LIMITED Director 2016-09-24 CURRENT 2015-06-23 In Administration/Administrative Receiver
ADAM KARL DELANEY ARDOR ENERGY HOLDINGS LIMITED Director 2016-09-24 CURRENT 2015-06-20 In Administration/Administrative Receiver
ADAM KARL DELANEY HAMSIN WIND HOLDINGS LIMITED Director 2016-09-19 CURRENT 2015-06-01 Active - Proposal to Strike off
ADAM KARL DELANEY AURA WIND (HAMSIN) LIMITED Director 2016-09-19 CURRENT 2015-06-01 Active
GARY DE VINCHELEZ LE SUEUR AURA WIND (WINDMILLS NO 2) LIMITED Director 2018-07-05 CURRENT 2012-10-31 Active
GARY DE VINCHELEZ LE SUEUR CAYENNE PROPERTIES LTD Director 2018-03-28 CURRENT 2018-03-28 Active
GARY DE VINCHELEZ LE SUEUR CAYENNE TOPCO LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
GARY DE VINCHELEZ LE SUEUR MREL HOLDINGS LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR ALIZE WIND HOLDINGS LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR MARTIN CURRIE GLOBAL PORTFOLIO TRUST PLC Director 2016-12-01 CURRENT 1999-01-18 Active
GARY DE VINCHELEZ LE SUEUR BORRUM WIND LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR AURA WIND (ALIZE) LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY DE VINCHELEZ LE SUEUR INSPIRING SCOTLAND Director 2015-12-11 CURRENT 2008-05-06 Active
GARY DE VINCHELEZ LE SUEUR ARDOR BIOMASS LIMITED Director 2015-06-23 CURRENT 2015-06-23 In Administration/Administrative Receiver
GARY DE VINCHELEZ LE SUEUR ARDOR ENERGY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 In Administration/Administrative Receiver
GARY DE VINCHELEZ LE SUEUR HAMSIN WIND HOLDINGS LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR AURA WIND (HAMSIN) LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
GARY DE VINCHELEZ LE SUEUR INDIGO PIPELINES LIMITED Director 2014-09-01 CURRENT 1992-08-25 Active
GARY DE VINCHELEZ LE SUEUR INDIGO PIPELINES HOLDCO 1 LIMITED Director 2014-05-28 CURRENT 2014-04-15 Active
GARY DE VINCHELEZ LE SUEUR INDIGO PIPELINES HOLDCO 2 LIMITED Director 2014-05-28 CURRENT 2014-04-15 Active
GARY DE VINCHELEZ LE SUEUR SEP ECF GENERAL PARTNER LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR VITAL HOLDINGS LIMITED Director 2014-03-26 CURRENT 2007-10-10 Active
GARY DE VINCHELEZ LE SUEUR SOLAR CENTURY HOLDINGS LIMITED Director 2012-05-23 CURRENT 1998-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-21CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-02-15Director's details changed for Mr Edward Arthur Wilson on 2022-02-15
2022-02-15CH01Director's details changed for Mr Edward Arthur Wilson on 2022-02-15
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Windsor House Bayshill Road Cheltenham GL50 3AT England
2022-02-11Change of details for Aura Wind (Midco) Limited as a person with significant control on 2022-02-09
2022-02-11PSC05Change of details for Aura Wind (Midco) Limited as a person with significant control on 2022-02-09
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Windsor House Bayshill Road Cheltenham GL50 3AT England
2022-01-17DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2022-01-17DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2022-01-17AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21Director's details changed for on
2021-12-21CH01Director's details changed for on
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVIS
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVIS
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21RES15CHANGE OF COMPANY NAME 21/09/20
2020-09-09CH01Director's details changed for Mr Joseph Davis on 2020-09-09
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-08-18CH01Director's details changed for Mr Joseph Davis on 2020-08-18
2020-08-18PSC07CESSATION OF MREL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18PSC02Notification of Aura Wind (Midco) Limited as a person with significant control on 2020-06-23
2020-07-15MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15RES13Resolutions passed:
  • Re-transactions/documents/guarantee/co business 23/06/2020
  • ALTER ARTICLES
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076364910007
2020-06-17AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BURGESS
2020-01-14AP01DIRECTOR APPOINTED MR JOSEPH DAVIS
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-06-19PSC07CESSATION OF SCOTTISH EQUITY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29AP01DIRECTOR APPOINTED MR EDWARD ARTHUR WILSON
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 29 st. George Street London W1S 2FA United Kingdom
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY DE VINCHELEZ LE SUEUR
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH EQUITY PARTNERS LLP
2018-05-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEP ECF GP LLP
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GLYN BRANNAN
2018-01-05PSC02Notification of Mrel Holdings Limited as a person with significant control on 2017-12-22
2018-01-05PSC07CESSATION OF DYLAN JONES AS A PSC
2018-01-05PSC07CESSATION OF NICHOLAS GLYN BRANNAN AS A PSC
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WILLIAMS
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DAVIES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRANNAN
2018-01-05AP01DIRECTOR APPOINTED MR ADAM KARL DELANEY
2018-01-05AP01DIRECTOR APPOINTED MR GARY DE VINCHELEZ LE SUEUR
2018-01-05AP01DIRECTOR APPOINTED PETER GEORGE KA-YIN BACHMANN
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 13a Victoria Gardens Neath West Glamorgan SA11 3AY
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076364910004
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076364910003
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076364910005
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076364910006
2017-12-22AA31/10/17 TOTAL EXEMPTION FULL
2017-10-30AA01CURREXT FROM 31/05/2017 TO 31/10/2017
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01AR0117/05/16 FULL LIST
2016-08-01AP01DIRECTOR APPOINTED MRS KATIE ANN WILLIAMS
2016-08-01AP01DIRECTOR APPOINTED MRS ANGELA MARY DAVIES
2016-08-01AP01DIRECTOR APPOINTED MR GLYN BRANNAN
2016-02-26AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-10AR0117/05/15 FULL LIST
2015-03-12AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076364910002
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076364910001
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076364910006
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076364910005
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076364910004
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076364910003
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0117/05/14 FULL LIST
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076364910002
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076364910001
2013-06-25AR0117/05/13 FULL LIST
2013-02-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-27AR0117/05/12 FULL LIST
2011-09-08AP01DIRECTOR APPOINTED MR NICHOLAS GLYN BRANNAN
2011-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to AURA WIND (MERTHYR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AURA WIND (MERTHYR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Satisfied JULIAN HODGE BANK LIMITED
2014-12-22 Satisfied JULIAN HODGE BANK LIMITED
2014-12-22 Satisfied JULIAN HODGE BANK LIMITED
2014-12-22 Satisfied JULIAN HODGE BANK LIMITED
2013-08-23 Satisfied NICOLA JONES
2013-08-23 Satisfied ANGELA MARY DAVIES
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURA WIND (MERTHYR) LIMITED

Intangible Assets
Patents
We have not found any records of AURA WIND (MERTHYR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AURA WIND (MERTHYR) LIMITED
Trademarks
We have not found any records of AURA WIND (MERTHYR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURA WIND (MERTHYR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as AURA WIND (MERTHYR) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AURA WIND (MERTHYR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AURA WIND (MERTHYR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AURA WIND (MERTHYR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.