UKBizDB.co.uk

EPR RENEWABLE ENERGY LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director24 January 2023Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director12 December 2022Active
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL

Director19 July 2007Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary30 October 2017Active
112 Cromwell Tower, Barbican, London, EC2Y 8DD

Secretary04 March 2005Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary06 May 2016Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Secretary14 December 2007Active
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL

Secretary31 March 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary05 January 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary17 September 2015Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary28 February 2005Active
Level 35, Citypoint, 1 Ropemaker Street, London, EC2Y 9HD

Director09 July 2010Active
C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, EC2Y 9HD

Director04 March 2005Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director21 December 2010Active
17 Jenner Street, Seaforth, Australia,

Director04 March 2005Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 August 2017Active
C/O Macquarie Bank Limited, Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director03 June 2013Active
The Garden House, Marlow Bridge Lane, Marlow, SL7 1RH

Director27 January 2006Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director30 October 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director30 October 2015Active
Level 35, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director04 March 2005Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director28 November 2006Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 November 2011Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director28 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2023-01-20Other

Legacy.

Download
2023-01-20Other

Legacy.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-14Auditors

Auditors resignation company.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-10Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.