Mosscliff Power Limited

  • Active
  • Incorporated on 27 Nov 2012

Reg Address: 1st Floor 25 King Street, Bristol BS1 4PB, United Kingdom

Company Classifications:
35110 - Production of electricity


  • Summary The company with name "Mosscliff Power Limited" is a ltd and located in 1st Floor 25 King Street, Bristol BS1 4PB. Mosscliff Power Limited is currently in active status and it was incorporated on 27 Nov 2012 (11 years 9 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mosscliff Power Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Luke James Brandon Roberts Director 29 Jul 2021 British Active
2 Neil Anthony Wood Director 29 Jul 2021 British Active
3 Mohammed Shakeel Faraz Director 15 Dec 2017 British Resigned
3 Jun 2020
4 Barry Vincent Corcoran Director 15 Dec 2017 Irish Active
5 Ian Derek Greer Director 15 Dec 2017 Irish Active
6 Barry Vincent Corcoran Director 15 Dec 2017 Irish Resigned
29 Jul 2021
7 Ian Derek Greer Director 15 Dec 2017 Irish Resigned
29 Jul 2021
8 GWA COSEC LTD Corporate Secretary 18 Feb 2016 - Resigned
15 Dec 2017
9 Andrew Thomson Mclintock Director 27 Nov 2012 British Resigned
15 Dec 2017
10 Ela Shah Director 27 Nov 2012 British Resigned
27 Nov 2012
11 David James Lyon Wyllie Director 27 Nov 2012 British Resigned
12 Apr 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Arena Capital Partners Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Dec 2017 - Ceased
15 Dec 2017
2 Arena Capital Mp Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Significant Influence Or Control As Firm
15 Dec 2017 - Active
3 Arena Capital Mp Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Significant Influence Or Control As Firm
15 Dec 2017 - Active
4 Mosscliff Power 12 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
15 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mosscliff Power Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 26 Jul 2023 Download PDF
2 Gazette - Filings Brought Up To Date 7 Feb 2023 Download PDF
3 Address - Change Registered Office Company With Date Old New 6 Feb 2023 Download PDF
4 Confirmation Statement - No Updates 6 Feb 2023 Download PDF
5 Gazette - Notice Compulsory 31 Jan 2023 Download PDF
6 Address - Change Registered Office Company With Date Old New 14 Sep 2022 Download PDF
7 Accounts - Full 14 Aug 2022 Download PDF
8 Accounts - Change Account Reference Date Company Current Extended 28 Jun 2021 Download PDF
9 Confirmation Statement - Updates 1 Dec 2020 Download PDF
4 Pages
10 Accounts - Micro Entity 4 Nov 2020 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
12 Officers - Change Person Director Company With Change Date 18 Feb 2020 Download PDF
2 Pages
13 Address - Change Sail Company With Old New 4 Dec 2019 Download PDF
1 Pages
14 Confirmation Statement - No Updates 29 Nov 2019 Download PDF
3 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 22 Nov 2019 Download PDF
2 Pages
16 Accounts - Micro Entity 27 Sep 2019 Download PDF
4 Pages
17 Confirmation Statement - Updates 19 Nov 2018 Download PDF
4 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 19 Nov 2018 Download PDF
2 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Nov 2018 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 25 Oct 2018 Download PDF
1 Pages
21 Accounts - Micro Entity 25 Sep 2018 Download PDF
4 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 7 Aug 2018 Download PDF
4 Pages
23 Mortgage - Satisfy Charge Full 25 Jun 2018 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 7 Jun 2018 Download PDF
1 Pages
25 Accounts - Change Account Reference Date Company Previous Shortened 15 Mar 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 22 Feb 2018 Download PDF
3 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Jan 2018 Download PDF
3 Pages
28 Officers - Termination Secretary Company With Name Termination Date 29 Jan 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 29 Jan 2018 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 29 Jan 2018 Download PDF
3 Pages
31 Officers - Appoint Person Director Company With Name Date 29 Jan 2018 Download PDF
3 Pages
32 Mortgage - Satisfy Charge Full 25 Jan 2018 Download PDF
4 Pages
33 Address - Change Registered Office Company With Date Old New 15 Jan 2018 Download PDF
2 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Dec 2017 Download PDF
67 Pages
35 Confirmation Statement - No Updates 24 Nov 2017 Download PDF
3 Pages
36 Persons With Significant Control - Change To A Person With Significant Control 24 Nov 2017 Download PDF
2 Pages
37 Accounts - Micro Entity 4 Sep 2017 Download PDF
4 Pages
38 Officers - Change Person Director Company With Change Date 18 Apr 2017 Download PDF
2 Pages
39 Address - Change Registered Office Company With Date Old New 13 Feb 2017 Download PDF
1 Pages
40 Officers - Change Corporate Secretary Company With Change Date 11 Feb 2017 Download PDF
1 Pages
41 Confirmation Statement - Updates 4 Dec 2016 Download PDF
5 Pages
42 Address - Change Sail Company With Old New 2 Dec 2016 Download PDF
1 Pages
43 Address - Move Registers To Registered Office Company With New 25 Nov 2016 Download PDF
1 Pages
44 Address - Move Registers To Registered Office Company With New 24 Nov 2016 Download PDF
1 Pages
45 Address - Move Registers To Registered Office Company With New 24 Nov 2016 Download PDF
1 Pages
46 Accounts - Micro Entity 6 Jul 2016 Download PDF
4 Pages
47 Officers - Change Person Director Company With Change Date 20 Jun 2016 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 16 May 2016 Download PDF
1 Pages
49 Address - Change Registered Office Company With Date Old New 15 Apr 2016 Download PDF
1 Pages
50 Officers - Appoint Corporate Secretary Company With Name Date 14 Apr 2016 Download PDF
2 Pages
51 Mortgage - Satisfy Charge Full 10 Dec 2015 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 10 Dec 2015 Download PDF
4 Pages
53 Resolution 9 Dec 2015 Download PDF
2 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2015 Download PDF
12 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Dec 2015 Download PDF
68 Pages
56 Mortgage - Satisfy Charge Full 30 Nov 2015 Download PDF
4 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2015 Download PDF
5 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Sep 2015 Download PDF
55 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2015 Download PDF
4 Pages
60 Accounts - Total Exemption Small 16 May 2015 Download PDF
5 Pages
61 Accounts - Small 20 Oct 2014 Download PDF
6 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2014 Download PDF
4 Pages
63 Mortgage - Create With Deed With Charge Number 15 Jan 2014 Download PDF
28 Pages
64 Mortgage - Create With Deed With Charge Number 24 Dec 2013 Download PDF
20 Pages
65 Officers - Change Person Director Company With Change Date 27 Nov 2013 Download PDF
2 Pages
66 Address - Move Registers To Sail Company 27 Nov 2013 Download PDF
1 Pages
67 Officers - Change Person Director Company With Change Date 27 Nov 2013 Download PDF
2 Pages
68 Address - Change Sail Company 27 Nov 2013 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2013 Download PDF
5 Pages
70 Capital - Allotment Shares 21 Jun 2013 Download PDF
4 Pages
71 Capital - Name Of Class Of Shares 13 Jun 2013 Download PDF
2 Pages
72 Capital - Variation Of Rights Attached To Shares 11 Jun 2013 Download PDF
2 Pages
73 Resolution 24 May 2013 Download PDF
13 Pages
74 Capital - Allotment Shares 4 Jan 2013 Download PDF
4 Pages
75 Accounts - Change Account Reference Date Company Current Extended 20 Dec 2012 Download PDF
3 Pages
76 Officers - Appoint Person Director Company With Name 20 Dec 2012 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name 20 Dec 2012 Download PDF
3 Pages
78 Address - Change Registered Office Company With Date Old 20 Dec 2012 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 28 Nov 2012 Download PDF
1 Pages
80 Incorporation - Company 27 Nov 2012 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Oak Renewables Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
2 Arena Capital Partners (Ni) Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
3 Wind Energy (Ni) Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
4 Wind Beragh Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
5 Ash Renewables No 5 Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
6 Ash Renewables No 6 Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
7 Carmoney Energy Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
8 Errigal Energy Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
9 Galley Energy Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
10 Wind Energy Scotland (Birkwood Mains) Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
11 Wind Energy Scotland (Fourteen Acre Fields) Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
12 Wind Energy Scotland (Holmhead) Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
13 Mosscliff Power 6 Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
14 Mosscliff Power 2 Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
15 Mosscliff Power 10 Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
16 Earthmill Holdings Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
17 E2 Energy Plc
Mutual People: Barry Vincent Corcoran
Active
18 Earthmill Maintenance Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
19 Hallmark Powergen 3 Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
20 Mosscliff Power 4 Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
21 Wind Energy Two Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
22 Mosscliff Power 7 Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
23 Wind Energy Holdings Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
24 Wind Energy One Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
25 Mosscliff Power 5 Limited
Mutual People: Barry Vincent Corcoran
Active
26 Wind Energy 1 Hold Co Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
27 Wind Energy 2 Hold Co Limited
Mutual People: Barry Vincent Corcoran , Ian Derek Greer
Active
28 Ili (North Bankend) Limited
Mutual People: Barry Vincent Corcoran
dissolved
29 Wind Cullybackey Limited
Mutual People: Ian Derek Greer
Active
30 Wind Killeenan Limited
Mutual People: Ian Derek Greer
Active
31 Wind Energy 3 Hold Co Limited
Mutual People: Ian Derek Greer
Active
32 Arena Wind Markethill Limited
Mutual People: Ian Derek Greer
Active
33 Wind Mowhan Limited
Mutual People: Ian Derek Greer
Active
34 Wind Dungorman Limited
Mutual People: Ian Derek Greer
Active
35 Oak Renewables 2 Limited
Mutual People: Ian Derek Greer
Active
36 S & E Wind Energy Limited
Mutual People: Ian Derek Greer
Active
37 Silverford Engineering Ltd
Mutual People: Ian Derek Greer
Active
38 Cwe Endure Limited
Mutual People: Ian Derek Greer
Active
39 Mosscliff Power 3 Limited
Mutual People: Ian Derek Greer
Active
40 Aisling Renewables Ltd
Mutual People: Ian Derek Greer
Active
41 Warren Wind Limited
Mutual People: Ian Derek Greer
Active
42 Wind Energy Three Limited
Mutual People: Ian Derek Greer
Active
43 Boston Re Ltd
Mutual People: Ian Derek Greer
Active
44 Dc21 Earth Spv Limited
Mutual People: Ian Derek Greer
Active