UKBizDB.co.uk

RDF ENERGY NO.1 LIMITED

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

This company is commonly known as Rdf Energy No.1 Limited. The company was founded 5 years ago and was given the registration number 11862333. The firm's registered office is in LONDON. You can find them at St Helen’s, 1 Undershaft, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RDF ENERGY NO.1 LIMITED
Company Number:11862333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:St Helen’s, 1 Undershaft, London, England, EC3P 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Corporate Secretary13 December 2019Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director23 March 2021Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 March 2021Active
St Helen's, Undershaft, London, England, EC3P 3DQ

Director13 December 2019Active
St Helen's, Undershaft, London, England, EC3P 3DQ

Director13 December 2019Active
St Helen's, Undershaft, London, England, EC3P 3DQ

Director13 December 2019Active
5, North Street, Hailsham, United Kingdom, BN27 1DQ

Director05 March 2019Active
5, North Street, Hailsham, United Kingdom, BN27 1DQ

Director10 November 2019Active

People with Significant Control

Aviva Investors Infrastructure Income No.3 Limited
Notified on:13 December 2019
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Caroline Wardle
Notified on:05 March 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:5, North Street, Hailsham, United Kingdom, BN27 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
John Wardle
Notified on:05 March 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:5, North Street, Hailsham, United Kingdom, BN27 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-04-26Insolvency

Liquidation in administration extension of period.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-01-29Auditors

Auditors resignation company.

Download
2023-11-22Insolvency

Liquidation in administration progress report.

Download
2023-10-23Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-10-04Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-07-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-06-23Insolvency

Liquidation in administration proposals.

Download
2023-05-09Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-03Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-03-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.