This company is commonly known as Nuon Uk Ltd. The company was founded 26 years ago and was given the registration number 03446477. The firm's registered office is in LONDON. You can find them at First Floor, 1 Tudor Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | NUON UK LTD |
---|---|---|
Company Number | : | 03446477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 1 Tudor Street, London, England, EC4Y 0AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 May 2023 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 15 October 2016 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 July 2017 | Active |
Foxfield, Tresowes, Ashton, Helston, TR13 9SY | Secretary | 22 November 2004 | Active |
The Plantation, Harris Mill, Redruth, England, TR16 4JG | Secretary | 01 January 2014 | Active |
Albert Cuypstraat 9, Arnhem, Netherlands, 681 YLC | Secretary | 02 October 1997 | Active |
Abbey Warehouse, Abbey Slip, Penzance, TR18 4AR | Secretary | 01 October 2015 | Active |
Utrechtseweg 68, Arnem, Netherlands, | Secretary | 21 June 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1997 | Active |
Foxfield, Tresowes, Ashton, Penzance, TR13 9SY | Director | 04 August 2008 | Active |
Achtermonde 31, Ad Rumpt, The Netherlands, 4156 | Director | 02 October 1997 | Active |
U. Van Raesfeltlaan 10, De Steeg, The Netherlands, | Director | 30 July 2004 | Active |
Styrbordsvagen 6, Saltsjo-Boo, Sweden, | Director | 19 November 2009 | Active |
Piet Heinlaan 12, Velp (Gld), The Netherlands, | Director | 30 July 2004 | Active |
Evenmangsgatan, 13c,169 79, Solna, Sweden, | Director | 06 April 2016 | Active |
4041 Av Kesteren, Rijnbandijk, The Netherlands, 161 | Director | 06 December 1999 | Active |
First Floor, 1 Tudor Street, London, England, EC4Y 0AH | Director | 01 July 2017 | Active |
Utrechtseweg 68, Arnhem, The Netherlands, FOREIGN | Director | 12 November 2002 | Active |
Higher Keigwin Farm, Pendeen, Penzance, England, TR19 7TS | Director | 01 January 2014 | Active |
Hendrik Kraemerpark 45, Oegstgeest, Netherlands, | Director | 20 December 2004 | Active |
Statenlaan 84, Den Haag, Netherlands, | Director | 01 December 2008 | Active |
Schiebroeksesingel 34, Rotterdam, The Netherlands, 3051 JM | Director | 02 October 1997 | Active |
De Pole 33, 8604 Vg Sneek, The Netherlands, | Director | 06 December 1999 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 August 2018 | Active |
Utrechtseweg 68, Arnhem, The Netherlands, FOREIGN | Director | 12 November 2002 | Active |
11, Karlebyvagen, 168 55, Bromma, Sweden, | Director | 16 April 2013 | Active |
5, August Dahlströms Väg, 182 31, Danderyd, Sweden, | Director | 01 February 2014 | Active |
83, Elm Bank Gardens, London, England, SW13 0NX | Director | 01 January 2014 | Active |
74, Jhr. Nedermeijer Van Rosenthalweg, 6862 Zx Oosterbeek, Netherlands, | Director | 01 January 2014 | Active |
Salagatan 17, Spanga, Sweden, | Director | 19 November 2009 | Active |
Svardsliljevagen 22, Hasselby, Sweden, | Director | 29 April 2010 | Active |
Evenemangsgatan 1, 3c169 56, Solna, Sweden, | Director | 06 April 2016 | Active |
17, Cleveland Road, London, Great Britain, SW13 0AA | Director | 19 November 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 1997 | Active |
Vattenfall Wind Power Ltd | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Tudor Street, London, England, EC4Y 0AH |
Nature of control | : |
|
Nuon International Renewables Project B.V | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Arnhem, 1102 Br, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-18 | Insolvency | Legacy. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.