UKBizDB.co.uk

RENPOWER INVESTMENTS UK LTD

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

This company is commonly known as Renpower Investments Uk Ltd. The company was founded 13 years ago and was given the registration number 07658036. The firm's registered office is in CROMER. You can find them at Merchant Place, 16 Church Street, Cromer, Norfolk. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RENPOWER INVESTMENTS UK LTD
Company Number:07658036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Merchant Place, 16 Church Street, Cromer, Norfolk, England, NR27 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Domininska 166, Slivenec, Prague 5, Czech Republic, 154 00

Director06 June 2011Active
Merchant Place, 16 Church Street, Cromer, England, NR27 9ES

Director27 May 2022Active
Odlehla 318/19, Vysocany, Prague 9, Czech Republic, 190 00

Director06 June 2011Active
The Gate House, Clifford's Inn Passage, Fleet Street, London, England, EC4A 1BL

Secretary06 June 2011Active
Merchant Place, 16 Church Street, Cromer, England, NR27 9ES

Director06 June 2011Active

People with Significant Control

Dr Verena Ernst
Notified on:31 January 2020
Status:Active
Date of birth:December 1975
Nationality:Austrian
Country of residence:Austria
Address:Am Hang, 7a, 6835 Zwischenwasser, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Peter Marxer
Notified on:31 January 2020
Status:Active
Date of birth:November 1966
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Möliweg, 6, 9494 Schaan, Liechtenstein,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jan Dobrovský
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Czech
Country of residence:England
Address:Merchant Place, 16 Church Street, Cromer, England, NR27 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasil Bobela
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:Czech
Country of residence:England
Address:Merchant Place, 16 Church Street, Cromer, England, NR27 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Petr Pudil
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Czech
Country of residence:England
Address:Merchant Place, 16 Church Street, Cromer, England, NR27 9ES
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 (6 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
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type small.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type small.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-04-16Accounts

Accounts with accounts type small.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Address

Move registers to sail company with new address.

Download
2018-06-22Address

Change sail address company with new address.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-12Address

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

Download
2018-04-25Accounts

Accounts with accounts type small.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.