This company is commonly known as Uk Mainstream Renewable Power Limited. The company was founded 16 years ago and was given the registration number 06538309. The firm's registered office is in LONDON. You can find them at Condor House, 10 St Paul's Churchyard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UK MAINSTREAM RENEWABLE POWER LIMITED |
---|---|---|
Company Number | : | 06538309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Condor House, 10 St Paul's Churchyard, London, EC4M 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Mid Steil, Mid Steil, Edinburgh, Scotland, EH10 5XB | Director | 10 November 2020 | Active |
10 Orange Street, Haymarket, London, England, WC2H 7DQ | Director | 31 October 2022 | Active |
34a The Drive, Adel, Leeds, LS16 6BQ | Secretary | 18 March 2008 | Active |
Niagara, Nashville Road, Howth, | Secretary | 30 November 2008 | Active |
Bru Na Carriage, Glenalua Road, Killiney, Ireland, DUBLIN 6 | Secretary | 15 April 2008 | Active |
The Forum, 29-31 Glasthule Road, Glasthule, Ireland, | Corporate Secretary | 22 May 2009 | Active |
Condor House, 10 St Paul's Churchyard, London, EC4M 8AL | Director | 15 April 2008 | Active |
10 Orange Street, Haymarket, London, England, WC2H 7DQ | Director | 25 June 2019 | Active |
Condor House, 10 St Paul's Churchyard, London, EC4M 8AL | Director | 30 November 2008 | Active |
Achnamara, Hightown, Collieston, Ellon, Scotland, AB41 8RS | Director | 24 February 2023 | Active |
4 Southfield Avenue, Leeds, LS17 6RN | Director | 18 March 2008 | Active |
Condor House, 10 St Paul's Churchyard, London, EC4M 8AL | Director | 15 April 2008 | Active |
Condor House, 10 St Paul's Churchyard, London, EC4M 8AL | Director | 10 August 2017 | Active |
10 Orange Street, Haymarket, London, England, WC2H 7DQ | Director | 25 June 2019 | Active |
11th Floor, 140 London Wall, London, EC2Y 5DN | Director | 15 April 2008 | Active |
Mr. Kjell Inge Rokke | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | Norwegian |
Country of residence | : | Norway |
Address | : | Konglungfaret 12, Konglungfaret 12, Norway, Norway, |
Nature of control | : |
|
Edward O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 10 Orange Street, Haymarket, London, England, WC2H 7DQ |
Nature of control | : |
|
International Mainstream Renewable Power Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Top Floor, Arena House, Sandyford, Ireland, |
Nature of control | : |
|
International Mainstream Renewable Power Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Ground Floor, Block G, Central Park, Leopardstown, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-03 | Accounts | Accounts amended with accounts type full. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-16 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Capital | Capital allotment shares. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Capital | Capital allotment shares. | Download |
2022-10-10 | Incorporation | Memorandum articles. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Resolution | Resolution. | Download |
2022-07-15 | Capital | Capital allotment shares. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.