BLUE GEM WIND LIMITED

Register to unlock more data on OkredoRegister

BLUE GEM WIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11116383

Incorporation date

18/12/2017

Size

Small

Contacts

Registered address

Registered address

Bridge Innovation Centre, Pembrokeshire Science & Technology Park, Pembroke Dock SA72 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2017)
dot icon06/01/2026
Accounts for a small company made up to 2024-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon24/10/2025
Termination of appointment of Hugh Kelly as a director on 2025-08-22
dot icon24/10/2025
Appointment of Mrs Valerie Anne Cummins as a director on 2025-08-22
dot icon29/04/2025
Director's details changed for Mr Shyam Rajesh Gohill on 2025-04-29
dot icon27/03/2025
Appointment of Mr Shyam Rajesh Gohill as a director on 2025-03-19
dot icon27/03/2025
Termination of appointment of Stephanie Marie Thom as a director on 2025-03-19
dot icon02/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Appointment of Mr Laurent Denis Parra as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of Philippe Marie Francois De Cacqueray as a director on 2024-09-01
dot icon30/08/2024
Appointment of Mr Mike Scott as a director on 2024-08-19
dot icon12/03/2024
Termination of appointment of Julia Rose as a director on 2024-02-23
dot icon02/02/2024
Termination of appointment of Stuart Mcauley as a director on 2024-01-19
dot icon02/02/2024
Appointment of Ms Stephanie Marie Thom as a director on 2024-01-19
dot icon01/02/2024
Audited abridged accounts made up to 2022-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon25/07/2023
Termination of appointment of Shyam Rajesh Gohil as a director on 2023-06-19
dot icon25/07/2023
Appointment of Mr Stuart Mcauley as a director on 2023-06-19
dot icon25/05/2023
Change of details for Totalenergies Renewables Uk Limited as a person with significant control on 2023-05-25
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon19/12/2022
Change of details for Totalenergies Offshore Wind Holdings Uk Ltd as a person with significant control on 2022-10-10
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Silke Ehrhart as a director on 2022-06-08
dot icon15/06/2022
Director's details changed for Mr. Hugh Kelly on 2022-06-06
dot icon09/06/2022
Appointment of Mrs Julia Rose as a director on 2022-06-09
dot icon14/01/2022
Appointment of Michael Sandager as a director on 2022-01-10
dot icon14/01/2022
Termination of appointment of Olivier Joeseph Terneaud as a director on 2022-01-10
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon10/12/2021
Director's details changed for Shyam Rajesh Gohill on 2021-12-10
dot icon12/11/2021
Appointment of Shyam Rajesh Gohill as a director on 2021-11-09
dot icon12/11/2021
Termination of appointment of Robert Howard Johnson as a director on 2021-10-19
dot icon07/10/2021
Change of details for Total New Energies Limited as a person with significant control on 2021-06-25
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Appointment of Mr. Philippe De Cacqueray as a director on 2021-09-08
dot icon13/09/2021
Termination of appointment of Vanessa Godefroy as a director on 2021-09-08
dot icon26/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/02/2021
Appointment of Mr. Hugh Kelly as a director on 2021-02-10
dot icon16/02/2021
Termination of appointment of Sam Roch Perks as a director on 2021-02-10
dot icon16/02/2021
Appointment of Mr. Mike Scott as a secretary on 2021-02-10
dot icon16/02/2021
Termination of appointment of Hugh Kelly as a secretary on 2021-02-10
dot icon10/02/2021
Termination of appointment of Mike Scott as a director on 2021-01-29
dot icon27/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon25/01/2021
Appointment of Mr. Mike Scott as a director on 2021-01-08
dot icon08/09/2020
Memorandum and Articles of Association
dot icon08/09/2020
Resolutions
dot icon07/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon29/06/2020
Registered office address changed from , First Floor, Pier House Pier Road, Pembroke Dock, Pembrokeshire, SA72 6TR, Wales to Bridge Innovation Centre Pembrokeshire Science & Technology Park Pembroke Dock SA72 6UN on 2020-06-29
dot icon23/06/2020
Director's details changed for Mr Olivier Terneaud on 2020-06-22
dot icon17/06/2020
Director's details changed for Mr Olivier Terneaud on 2020-06-04
dot icon05/06/2020
Termination of appointment of Hugh Kelly as a director on 2020-06-05
dot icon02/06/2020
Registered office address changed from , First Floor, Pier House Pier Road, Pembroke Dock,, Pembrokeshire, SA76 6TR, Wales to Bridge Innovation Centre Pembrokeshire Science & Technology Park Pembroke Dock SA72 6UN on 2020-06-02
dot icon02/06/2020
Appointment of Mrs Silke Ehrhart as a director on 2020-06-02
dot icon28/05/2020
Appointment of Mrs Vanessa Godefroy as a director on 2020-05-15
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Appointment of Mr Olivier Terneaud as a director on 2020-05-07
dot icon07/05/2020
Appointment of Mr Robert Howard Johnson as a director on 2020-05-07
dot icon08/04/2020
Registered office address changed from , 2nd Floor, Pier House Pembroke Dock, Pembrokeshire, SA76 6TR, Wales to Bridge Innovation Centre Pembrokeshire Science & Technology Park Pembroke Dock SA72 6UN on 2020-04-08
dot icon31/03/2020
Cessation of Sam Roch- Perks as a person with significant control on 2020-03-04
dot icon31/03/2020
Notification of Total New Energies Limited as a person with significant control on 2020-03-04
dot icon02/03/2020
Termination of appointment of Kevin Banister as a director on 2020-03-02
dot icon13/02/2020
Change of details for Mr Sam Roch- Perks as a person with significant control on 2019-01-29
dot icon13/02/2020
Cessation of Simple Blue Energy Wind Limited as a person with significant control on 2017-12-18
dot icon13/02/2020
Notification of Sam Roch- Perks as a person with significant control on 2017-12-18
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Registered office address changed from , 2nd Floor Pier House, Pier House, Pembrokeshire, SA7 6TR, Wales to Bridge Innovation Centre Pembrokeshire Science & Technology Park Pembroke Dock SA72 6UN on 2019-06-07
dot icon07/06/2019
Registered office address changed from , Unit 6a Penstraze, Chacewater, Truro, TR4 8PN, England to Bridge Innovation Centre Pembrokeshire Science & Technology Park Pembroke Dock SA72 6UN on 2019-06-07
dot icon08/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2019
Registered office address changed from , Unit 6a Penstranze Business Centre, Truro, Cornwall, England to Bridge Innovation Centre Pembrokeshire Science & Technology Park Pembroke Dock SA72 6UN on 2019-03-19
dot icon19/02/2019
Previous accounting period shortened from 2018-12-31 to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon07/03/2018
Resolutions
dot icon07/03/2018
Change of name notice
dot icon21/02/2018
Appointment of Mr Hugh Kelly as a secretary on 2018-02-19
dot icon21/02/2018
Registered office address changed from , Unit 6 Penstraze Business Centre, Truo, Cornwall, TR4 8PN, England to Bridge Innovation Centre Pembrokeshire Science & Technology Park Pembroke Dock SA72 6UN on 2018-02-21
dot icon21/02/2018
Appointment of Mr Hugh Kelly as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Ben Gowers as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Ben Gowers as a secretary on 2018-02-19
dot icon18/12/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
335.50K
-
0.00
-
-
2022
0
46.87K
-
0.00
-
-
2022
0
46.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.87K £Descended-86.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gohil, Shyam Rajesh
Director
09/11/2021 - 19/06/2023
35
De Cacqueray, Philippe Marie Francois
Director
08/09/2021 - 01/09/2024
9
Rose, Julia
Director
09/06/2022 - 23/02/2024
8
Sandager, Michael
Director
10/01/2022 - Present
5
Parra, Laurent Denis
Director
01/09/2024 - Present
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE GEM WIND LIMITED

BLUE GEM WIND LIMITED is an(a) Active company incorporated on 18/12/2017 with the registered office located at Bridge Innovation Centre, Pembrokeshire Science & Technology Park, Pembroke Dock SA72 6UN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE GEM WIND LIMITED?

toggle

BLUE GEM WIND LIMITED is currently Active. It was registered on 18/12/2017 .

Where is BLUE GEM WIND LIMITED located?

toggle

BLUE GEM WIND LIMITED is registered at Bridge Innovation Centre, Pembrokeshire Science & Technology Park, Pembroke Dock SA72 6UN.

What does BLUE GEM WIND LIMITED do?

toggle

BLUE GEM WIND LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BLUE GEM WIND LIMITED?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2024-12-31.