This company is commonly known as Epr Renewable Energy Limited. The company was founded 19 years ago and was given the registration number 05377478. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | EPR RENEWABLE ENERGY LIMITED |
---|---|---|
Company Number | : | 05377478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 33 Holborn, London, England, England, EC1N 2HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 33 Holborn, London, England, EC1N 2HT | Corporate Secretary | 15 November 2018 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 24 January 2023 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 12 December 2022 | Active |
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL | Director | 19 July 2007 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 30 October 2017 | Active |
112 Cromwell Tower, Barbican, London, EC2Y 8DD | Secretary | 04 March 2005 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 06 May 2016 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Secretary | 14 December 2007 | Active |
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL | Secretary | 31 March 2014 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 05 January 2016 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 17 September 2015 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 28 February 2005 | Active |
Level 35, Citypoint, 1 Ropemaker Street, London, EC2Y 9HD | Director | 09 July 2010 | Active |
C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, EC2Y 9HD | Director | 04 March 2005 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 21 December 2010 | Active |
17 Jenner Street, Seaforth, Australia, | Director | 04 March 2005 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 15 August 2017 | Active |
C/O Macquarie Bank Limited, Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 03 June 2013 | Active |
The Garden House, Marlow Bridge Lane, Marlow, SL7 1RH | Director | 27 January 2006 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 30 October 2015 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 30 October 2015 | Active |
Level 35, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 04 March 2005 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 28 November 2006 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 23 November 2011 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 28 February 2005 | Active |
Melton Renewable Energy Newco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33 Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-09 | Accounts | Legacy. | Download |
2024-03-09 | Other | Legacy. | Download |
2024-03-09 | Other | Legacy. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-20 | Accounts | Legacy. | Download |
2023-01-20 | Other | Legacy. | Download |
2023-01-20 | Other | Legacy. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-04-14 | Auditors | Auditors resignation company. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-25 | Accounts | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-10 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.