UKBizDB.co.uk

ASGARD RENEWABLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asgard Renewables Limited. The company was founded 10 years ago and was given the registration number 08773835. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ASGARD RENEWABLES LIMITED
Company Number:08773835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Michaelston-Le-Pit, Dinas Powys, Wales, CF64 4HE

Director13 April 2015Active
Belmont Lodge, Catsash, Christchurch, Newport, NP18 1LB

Director13 April 2015Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director09 March 2020Active
6, Claremont Road, Twickenham, England, TW1 2QY

Director13 November 2013Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director06 June 2018Active
5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL

Director11 July 2014Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director11 July 2014Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director28 March 2019Active

People with Significant Control

Tt Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Thompson Taraz Llp 4th Floor, Park Lane, London, England, W1K 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Syrus Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:5, Raleigh Walk, Brigantine Place, Cardiff, Wales, CF10 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Incorporation

Memorandum articles.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.