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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Corporate Director | 17 December 2019 | Active |
21, Wren Gardens, Portishead, Bristol, United Kingdom, BS20 7PP | Secretary | 04 September 2013 | Active |
17 Cade Tyler House, Blackheath Hill, Greenwich, London, United Kingdom, SE10 8TG | Secretary | 01 July 2014 | Active |
3, Temple Quay, Temple Back East, Bristol, BS1 6DZ | Secretary | 19 April 2013 | Active |
5th Floor, Ergon House,, Horseferry Road, London, England, SW1P 2AL | Secretary | 13 April 2016 | Active |
Unit 17, Annesborough Road, Lurgan, Craigavon, Northern Ireland, BT67 9JD | Secretary | 16 July 2014 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 February 2018 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 19 April 2013 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 19 April 2013 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 31 January 2019 | Active |
39, Upper Cranbrook Road, Bristol, United Kingdom, BS6 7UR | Director | 23 January 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Officers | Appoint corporate director company with name date. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-15 | Capital | Legacy. | Download |
2019-07-15 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-15 | Insolvency | Legacy. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.