This company is commonly known as Cdc South Asia Renewables Limited. The company was founded 23 years ago and was given the registration number 04024449. The firm's registered office is in LONDON. You can find them at 123 Victoria Street, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | CDC SOUTH ASIA RENEWABLES LIMITED |
---|---|---|
Company Number | : | 04024449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123 Victoria Street, London, SW1E 6DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Victoria Street, London, SW1E 6DE | Secretary | 15 September 2020 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 24 February 2021 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 10 September 2019 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 15 September 2020 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 04 December 2018 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 30 June 2000 | Active |
1 Woodridge Close, Haywards Heath, RH16 3EP | Secretary | 24 May 2004 | Active |
123, Victoria Street, London, SW1E 6DE | Secretary | 19 December 2019 | Active |
14 Dighton Road, London, SW18 1AN | Secretary | 29 January 2007 | Active |
20 Panbro House Royal Herbert, Pavilions Shooters Hill Road, London, SE18 4PS | Secretary | 30 June 2000 | Active |
123, Victoria Street, London, SW1E 6DE | Secretary | 11 February 2015 | Active |
123, Victoria Street, London, SW1E 6DE | Secretary | 28 April 2016 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 30 June 2000 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 01 September 2018 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 26 April 2018 | Active |
1 Woodridge Close, Haywards Heath, RH16 3EP | Director | 24 May 2004 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 14 July 2015 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 19 June 2017 | Active |
76 Kings Road, London, SW19 8QW | Director | 30 June 2000 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 14 December 2016 | Active |
Great Lywood Farm House, Lindfield Road Ardingly, Haywards Heath, RH17 6SW | Director | 30 June 2000 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 28 April 2016 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 14 July 2015 | Active |
The Bramblings, The Green, Horsted Keynes, RH17 7AW | Director | 30 August 2002 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 01 November 2017 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 01 November 2017 | Active |
29 Prior Street, Greenwich, London, SE10 8SF | Director | 01 August 2000 | Active |
British International Investment Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 123, Victoria Street, London, United Kingdom, SW1E 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-07-19 | Change of name | Certificate change of name company. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Officers | Appoint person secretary company with name date. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.