UKBizDB.co.uk

RICHBOROUGH ENERGY PARK LIMITED

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

This company is commonly known as Richborough Energy Park Limited. The company was founded 8 years ago and was given the registration number 10158720. The firm's registered office is in LONDON. You can find them at 189-193 Earls Court Road, , London, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:RICHBOROUGH ENERGY PARK LIMITED
Company Number:10158720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:189-193 Earls Court Road, London, United Kingdom, SW5 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Thomas More Square, C/- Generali Investments Holding S.P.A. Uk Branch, London, England, E1W 1YW

Director26 June 2023Active
4, Thomas More Square, C/- Generali Investments Holding S.P.A. Uk Branch, London, England, E1W 1YW

Director26 June 2023Active
4, Thomas More Square, C/- Generali Investments Holding S.P.A. Uk Branch, London, England, E1W 1YW

Director26 June 2023Active
32 Curzon Way, Chelmer Village, Chelmsford, United Kingdom, CM2 6PF

Secretary03 May 2016Active
4 Thomas More Square, C/- Generali Investments Holding S.P.A. Uk Branch, 4 Thomas More Square, London, United Kingdom, E1W1YW

Director30 March 2022Active
4, Albemarle Street, London, England, W1S 4GA

Director17 April 2019Active
4 Thomas More Square, C/- Generali Investments Holding S.P.A. Uk Branch, 4 Thomas More Square, London, United Kingdom, E1W1YW

Director18 March 2021Active
32 Curzon Way, Chelmer Village, Chelmsford, United Kingdom, CM2 6PF

Director03 May 2016Active
26 Grosvenor Gardens, London, 26 Grosvenor Gardens, London, England, SW1W 0GT

Director30 March 2022Active

People with Significant Control

Sosteneo Bess 1 (Uk) Limited
Notified on:24 March 2022
Status:Active
Country of residence:England
Address:4, Thomas More Square, London, England, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pacific Green Energy Storage (Uk) Limited
Notified on:18 March 2021
Status:Active
Country of residence:England
Address:Floor 3, 4 Albemarle Street, London, England, W1S 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Locker
Notified on:06 May 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:189-193, Earls Court Road, London, United Kingdom, SW5 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Seema Kaur Prosser
Notified on:06 May 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:2, Hopkins Mead, Chelmsford, England, CM2 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Thomas Lever
Notified on:03 May 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:189-193, Earls Court Road, London, United Kingdom, SW5 9AN
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 (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
2024-05-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-21Accounts

Accounts with accounts type audited abridged.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Second filing change details of a person with significant control.

Download
2023-07-05Address

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

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Address

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

Download
2023-06-30Miscellaneous

Court order.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type audited abridged.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-05Resolution

Resolution.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.