Warning: file_put_contents(c/244d381c2a7d9b4b4929f8134c0d7df2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Savock Renewable Energy Limited, W1S 2ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAVOCK RENEWABLE ENERGY LIMITED

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

This company is commonly known as Savock Renewable Energy Limited. The company was founded 7 years ago and was given the registration number 10275005. The firm's registered office is in LONDON. You can find them at 24 Savile Row, , London, . This company's SIC code is 35210 - Manufacture of gas.

Company Information

Name:SAVOCK RENEWABLE ENERGY LIMITED
Company Number:10275005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:24 Savile Row, London, United Kingdom, W1S 2ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Savile Row, London, United Kingdom, W1S 2ES

Director08 December 2023Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director11 February 2020Active
24, Savile Row, London, United Kingdom, W1S 2ES

Director08 December 2023Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director11 February 2020Active
24 Savile Row, London, United Kingdom, W1S 2ES

Secretary12 July 2016Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary12 July 2016Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director29 June 2018Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director11 February 2020Active
C/O Qila Biogas, Burlington House, Piccadilly, London, United Kingdom, W1J 0BD

Director12 July 2016Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director12 July 2016Active
C/O Qila Biogas, Burlington House, Piccadilly, London, United Kingdom, W1J 0BD

Director12 July 2016Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director12 July 2016Active
Royal Institution Of Great Britain, 21 Albermarle Street, London, United Kingdom, W1S 4BS

Director09 January 2017Active
24 Savile Row, London, United Kingdom, W1S 2ES

Director11 February 2020Active

People with Significant Control

Iqb Debt Midco Limited
Notified on:28 March 2017
Status:Active
Country of residence:United Kingdom
Address:15, Golden Square, London, United Kingdom, W1F 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iqb Development Midco Limited
Notified on:21 July 2016
Status:Active
Country of residence:United Kingdom
Address:15, Golden Square, London, United Kingdom, W1F 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iqb Development Midco Limited
Notified on:12 July 2016
Status:Active
Country of residence:United Kingdom
Address:15, Golden Square, London, United Kingdom, W1F 9JG
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
2024-03-26Accounts

Accounts with accounts type small.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-19Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-20Accounts

Change account reference date company previous extended.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Address

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

Download
2019-12-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.