Warning: file_put_contents(c/371e36235dcfed5adc8a77d4ee5ae77a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Iceni Renewables Limited, W1J 5AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICENI RENEWABLES LIMITED

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

This company is commonly known as Iceni Renewables Limited. The company was founded 16 years ago and was given the registration number 06507214. The firm's registered office is in LONDON. You can find them at Temporis Capital Limited Berger House, 36-38 Berkeley Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ICENI RENEWABLES LIMITED
Company Number:06507214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Temporis Capital Limited Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Director31 August 2011Active
Pear Tree, 1 Wood View, Chapel Road, Tiptree, CO5 0DF

Secretary18 February 2008Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Corporate Secretary12 January 2012Active
Sherwood Cottage, Sutton Road Catfield, Gt Yarmouth, NR29 5BG

Director28 February 2008Active
Sherwood Cottage, Sutton Road Catfield, Great Yarmouth, NR29 5BG

Director28 February 2008Active
Pear Tree, 1 Wood View, Chapel Road, Tiptree, CO5 0DF

Director18 February 2008Active
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Director31 August 2011Active
Green Farm, Clay Common, Frostenden, Beccles, Uk, NR34 8BQ

Director18 February 2008Active

People with Significant Control

Ventus 2 Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ventus Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-20Dissolution

Dissolution application strike off company.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

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

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Address

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

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Resolution

Resolution.

Download
2014-02-27Capital

Capital allotment shares.

Download
2013-05-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.