UKBizDB.co.uk

RENEWABLE HEAT FINANCE COMPANY LIMITED

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

This company is commonly known as Renewable Heat Finance Company Limited. The company was founded 5 years ago and was given the registration number 11640574. The firm's registered office is in GRAVESEND. You can find them at St James's House, 8 Overcliffe, Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RENEWABLE HEAT FINANCE COMPANY LIMITED
Company Number:11640574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
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:St James's House, 8 Overcliffe, Gravesend, Kent, England, DA11 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James's House, 8 Overcliffe, Gravesend, England, DA11 0HJ

Director21 September 2021Active
St James's House, 8 Overcliffe, Gravesend, England, DA11 0HJ

Director21 September 2021Active
St James's House, 8 Overcliffe, Gravesend, England, DA11 0HJ

Director21 September 2021Active
St James's House, 8 Overcliffe, Gravesend, England, DA11 0HJ

Director21 September 2021Active
28 Halsey Street, London, England, SW3 2PT

Director08 July 2020Active
St James's House, 8 Overcliffe, Gravesend, England, DA11 0HJ

Director24 October 2018Active

People with Significant Control

Mr Arnaud Susplugas
Notified on:21 September 2021
Status:Active
Date of birth:October 1980
Nationality:French
Country of residence:England
Address:Second Floor South, The Fitted Rigging House, Chatham, England, ME4 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Swangrove Energy Ltd
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:28 Halsey Street, London, United Kingdom, SW3 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Michael Proctor Smith
Notified on:24 October 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:St James's House, 8 Overcliffe, Gravesend, England, DA11 0HJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Address

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

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Accounts

Change account reference date company previous shortened.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.