UKBizDB.co.uk

RIVER GENERATION LIMITED

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

This company is commonly known as River Generation Limited. The company was founded 11 years ago and was given the registration number 08475750. The firm's registered office is in LONDON. You can find them at 3rd Floor, 34 St. James's Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RIVER GENERATION LIMITED
Company Number:08475750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
560/2, Vsehrdova, Prague 1, Prague, Czech Republic, 11800

Director02 September 2021Active
Foxglove House, 166 Piccadilly, 1st Floor, London, England, W1J 9EF

Secretary14 October 2020Active
11a, 11a Ennismore Mews, London, United Kingdom, SW7 1AP

Director01 August 2013Active
Foxglove House, 166 Piccadilly, 1st Floor, London, England, W1J 9EF

Director24 August 2020Active
Sunset Cottage, East Grafton, Marlborough, United Kingdom, SN8 3DH

Director01 August 2013Active
North Harris Trust, Tigh An Urrais, Tarbert, Scotland, HS3 3DB

Director25 October 2017Active
3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD

Director12 January 2016Active
27/1, Edina Place, Edinburgh, United Kingdom, EH7 5RN

Director05 April 2013Active
Tigh An Urrais, Main Street, East Tarbert, United Kingdom, HS3 3DB

Director19 June 2015Active
3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD

Director12 January 2016Active
3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD

Director19 June 2015Active
The North Harris Trust, Tigh An Urrais, Tarbert, Scotland, HS3 3DB

Director25 October 2017Active

People with Significant Control

Renfin Hydro 3 Limited
Notified on:02 September 2021
Status:Active
Country of residence:United Kingdom
Address:273-275 Wellington House, High Street,, London Colney, St. Albans, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Renfin Hydro 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:273-275 Wellington House, High Street, St. Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wcs Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, 522-54 Gracechurch Street, London, United Kingdom, EC3V 0EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Change of name

Certificate change of name company.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Address

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

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.