UKBizDB.co.uk

EUROPOWER RENEWABLE ENERGY LIMITED

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

This company is commonly known as Europower Renewable Energy Limited. The company was founded 16 years ago and was given the registration number 06628849. The firm's registered office is in LONDON. You can find them at Warnford Court, 29 Throgmorton Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROPOWER RENEWABLE ENERGY LIMITED
Company Number:06628849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Warnford Court, 29 Throgmorton Street, London, EC2N 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Corporate Secretary10 March 2015Active
C/O Bulldog Global Financial Services (Uk) Ltd, Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director22 April 2009Active
C/O Bulldog Global Financial Services (Uk) Ltd, Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director23 February 2009Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Corporate Director10 March 2015Active
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Secretary24 June 2008Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Corporate Secretary01 January 2013Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Director24 June 2008Active
3rd Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Director24 June 2008Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director24 June 2008Active
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Director25 June 2008Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Corporate Director01 January 2013Active

People with Significant Control

Mr Edmond Dennis Villani
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:American
Country of residence:England
Address:C/O Bulldog Global Financial Services (Uk) Ltd, Warnford Court, London, England, EC2N 2AT
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint corporate secretary company with name date.

Download
2019-05-08Officers

Appoint corporate director company with name date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.