Warning: file_put_contents(c/c6d7ee9c74abc550b601547689014bb7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Distributed Generators Limited, EC4N 7AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISTRIBUTED GENERATORS LIMITED

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

This company is commonly known as Distributed Generators Limited. The company was founded 8 years ago and was given the registration number 09917668. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DISTRIBUTED GENERATORS LIMITED
Company Number:09917668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:1 King William Street, London, United Kingdom, EC4N 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites D&E Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Secretary10 October 2022Active
Suites D&E Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Director10 October 2022Active
Suites D&E Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Director10 October 2022Active
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Secretary15 December 2015Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director24 May 2017Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director13 July 2021Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director04 April 2016Active
Suites D&E Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Director10 October 2022Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director15 December 2015Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director24 October 2017Active

People with Significant Control

Conrad Energy (Holdings) Ii Limited
Notified on:10 October 2022
Status:Active
Country of residence:England
Address:Suites D&E Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Pringle Pearey
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:1, King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Triple Point Vct 2011 Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-17Capital

Capital name of class of shares.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Capital

Capital variation of rights attached to shares.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Accounts

Change account reference date company current extended.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Change of name

Certificate change of name company.

Download
2022-10-11Address

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

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person secretary company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.