Get an alert when MILLENNIUM WIND ENERGY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
MHA, Statutory Auditor
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having reviewed cash flow forecasts for a period including the next 12 months from the date of the signing of the Financial Statements the directors believe that the Company has sufficient resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 31 resigned

Name Role Appointed Born Nationality
BLACK, Sarah Elizabeth Director 2026-02-03 Jul 1984 British
CAMERON, Anna Graham Director 2026-02-03 May 1984 British
MORRIS, John Paul Director 2026-02-03 Jul 1982 British
Show 31 resigned officers
Name Role Appointed Resigned
HUNTER, Erin Lynn Murchie Secretary 2005-05-18 2018-02-08
SINATRA, Carlo Secretary 2003-10-15 2008-01-16
QUILL SERVE LIMITED Corporate Secretary 2003-08-19 2003-08-22
SECRETAR SECURITIES LIMITED Corporate Secretary 2003-08-22 2003-10-15
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2018-02-08 2021-12-31
ADAM, Patrick Paul Director 2018-06-28 2025-05-30
BOTTA, Giorgio Director 2011-12-07 2014-02-18
CHIERICONI, Sergio Director 2015-09-25 2017-05-31
DIBLEY, Richard Stewart Director 2017-05-31 2025-01-24
FERRARI, Massimo Director 2014-02-18 2015-05-15
GENTILUCCI, Erin Director 2011-12-07 2011-12-08
HAAS, Michael Director 2003-10-15 2007-07-04
HELLER, William Jacob, Mr. Director 2003-10-15 2013-12-29
HOUBERT, Louis Denis Patrick Director 2021-12-22 2023-02-13
JEWSON, Geraint Keith Director 2003-08-22 2007-07-04
KUSTER, Florian Director 2019-11-29 2021-12-22
NAGLE, Michael Anthony Director 2021-12-22 2023-02-13
OKHOLM, Christian Director 2019-11-29 2020-06-18
PATERSON, Katherine Elizabeth Director 2025-07-15 2026-02-03
PICTON-TURBERVILL, David Director 2016-09-30 2026-02-03
REED, Robert Director 2014-02-18 2018-06-28
SALA, Davide Vittorio Director 2014-02-18 2015-09-25
SCARSELLA, Mark Joseph Director 2021-12-22 2023-01-11
SCHENK, Hans Rudolf Director 2003-10-15 2010-02-25
SEBTI, Zineb Director 2020-06-18 2021-12-22
SINHA, Sneha Director 2021-12-22 2023-02-13
SKALL JOENSEN, David Director 2018-05-30 2019-01-14
TOFFOLATTI, Giovanni Director 2015-06-30 2016-09-30
TOFTGAARD, Soren Director 2014-03-17 2021-12-22
WILLIAMS, Charles Napier Director 2007-05-14 2014-02-18
QUILL FORM LIMITED Corporate Director 2003-08-19 2003-08-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Intesa Sanpaolo S.P.A Corporate entity Shares 75–100% 2023-07-11 Active
Mufg Bank, Ltd Corporate entity Shares 75–100% 2022-04-19 Ceased 2022-12-22
Bodium Limited Corporate entity Voting 25–50% 2021-12-22 Ceased 2022-12-22
Falck Renewables Wind Limited Corporate entity Voting 50–75%, Appoints directors 2016-06-30 Ceased 2022-12-22
Cii Holdco Ltd Corporate entity Shares 25–50% 2016-06-30 Ceased 2021-12-22

Filing timeline

Last 20 of 203 total filings

Date Type Category Description
2026-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-09 TM01 officers Termination director company with name termination date PDF
2026-02-09 TM01 officers Termination director company with name termination date PDF
2026-02-09 AP01 officers Appoint person director company with name date PDF
2026-02-09 AP01 officers Appoint person director company with name date PDF
2026-02-09 AP01 officers Appoint person director company with name date PDF
2026-01-06 AA accounts Accounts with accounts type full
2025-12-13 DISS40 gazette Gazette filings brought up to date
2025-12-09 GAZ1 gazette Gazette notice compulsory
2025-09-04 AD01 address Change registered office address company with date old address new address PDF
2025-07-15 AP01 officers Appoint person director company with name date PDF
2025-06-04 TM01 officers Termination director company with name termination date PDF
2025-04-02 AD02 address Change sail address company with old address new address PDF
2025-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-02 AD04 address Move registers to registered office company with new address PDF
2025-01-28 AD01 address Change registered office address company with date old address new address PDF
2025-01-27 TM01 officers Termination director company with name termination date PDF
2024-09-20 AA accounts Accounts with accounts type full
2024-04-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page