UKBizDB.co.uk

EIDER RENEWABLES LIMITED

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

This company is commonly known as Eider Renewables Limited. The company was founded 11 years ago and was given the registration number 08371136. 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:EIDER RENEWABLES LIMITED
Company Number:08371136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2013
End of financial year:31 March 2023
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
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Corporate Director17 December 2019Active
21, Wren Gardens, Portishead, Bristol, United Kingdom, BS20 7PP

Secretary04 September 2013Active
17 Cade Tyler House, Blackheath Hill, Greenwich, London, United Kingdom, SE10 8TG

Secretary01 July 2014Active
3, Temple Quay, Temple Back East, Bristol, BS1 6DZ

Secretary19 April 2013Active
5th Floor, Ergon House,, Horseferry Road, London, England, SW1P 2AL

Secretary13 April 2016Active
Unit 17, Annesborough Road, Lurgan, Craigavon, Northern Ireland, BT67 9JD

Secretary16 July 2014Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 February 2018Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director19 April 2013Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director19 April 2013Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director31 January 2019Active
39, Upper Cranbrook Road, Bristol, United Kingdom, BS6 7UR

Director23 January 2013Active

People with Significant Control

Juno Holdings Limited
Notified on:30 July 2019
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tt Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Appoint corporate director company with name date.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-15Capital

Legacy.

Download
2019-07-15Capital

Capital statement capital company with date currency figure.

Download
2019-07-15Insolvency

Legacy.

Download
2019-07-15Resolution

Resolution.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.