UKBizDB.co.uk

BROOKFIELD RENEWABLE UK LIMITED

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

This company is commonly known as Brookfield Renewable Uk Limited. The company was founded 15 years ago and was given the registration number 06636519. The firm's registered office is in LONDON. You can find them at Level 25, 1 Canada Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROOKFIELD RENEWABLE UK LIMITED
Company Number:06636519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Level 25, 1 Canada Square, London, England, E14 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, England, SW1P 1WG

Director18 September 2023Active
5, Howick Place, London, England, SW1P 1WG

Director14 June 2022Active
5, Howick Place, London, England, SW1P 1WG

Director09 June 2021Active
Floor 5, City Quarter, Lapps Quay, Cork, Ireland, T12 A2XD

Director05 November 2021Active
5, Howick Place, London, England, SW1P 1WG

Director09 June 2021Active
17, Woodedge Close, E4 6BB

Director02 July 2008Active
Pne Wind Ag, Peter-Henlein-Strabe 2-4, Cuxhaven, Germany,

Director10 April 2014Active
5, Howick Place, London, England, SW1P 1WG

Director05 November 2021Active
Level 25, 1 Canada Square, London, England, E14 5AA

Director01 January 2017Active
Schillerstrasse 69, Cuxhaven, Germany,

Director02 July 2008Active
Pne Wind Ag, Peter-Henlein-Strabe 2-4, Cuxhaven, Germany,

Director25 May 2011Active
7-9, The Avenue, Eastbourne, BN21 3YA

Director02 July 2008Active
5, Howick Place, London, England, SW1P 1WG

Director09 June 2021Active
Level 25, 1 Canada Square, London, England, E14 5AA

Director12 June 2015Active
99, Bishopsgate, London, EC2M 3XD

Director12 June 2015Active
Level 25, 1 Canada Square, London, England, E14 5AA

Director28 October 2015Active
Pne Wind Ag, Peter-Henlein-Strabe 2-4, Cuxhaven, Germany,

Director02 July 2008Active
5, Howick Place, London, England, SW1P 1WG

Director14 June 2022Active

People with Significant Control

Orsted A/S
Notified on:09 June 2021
Status:Active
Country of residence:Denmark
Address:Kraftvaerksvej, 53, Skaerbaek, Denmark,
Nature of control:
  • Significant influence or control
Brookfield Renewable Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 25, 1 Canada Square, London, England, E14 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Change person director company with change date.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Resolution

Resolution.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.