UKBizDB.co.uk

RENEWABLE ENERGY GENERATION LIMITED

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

This company is commonly known as Renewable Energy Generation Limited. The company was founded 13 years ago and was given the registration number 07489910. The firm's registered office is in LONDON. You can find them at 141-145 Curtain Road, Floor 3, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RENEWABLE ENERGY GENERATION LIMITED
Company Number:07489910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE

Director22 December 2021Active
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE

Director17 August 2021Active
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD

Secretary12 January 2011Active
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW

Secretary10 September 2012Active
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX

Director08 May 2015Active
4, Lodore Road, High West Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3NN

Director12 January 2011Active
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX

Director08 May 2015Active
Fernlea, 12 Victoria Avenue, Knaresborough, United Kingdom, HG5 9EU

Director12 January 2011Active
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX

Director01 January 2019Active
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX

Director24 March 2017Active
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH

Director08 May 2015Active

People with Significant Control

Aei Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
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 (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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Address

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

Download
2023-05-19Address

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

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-11Address

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

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.