UKBizDB.co.uk

UK MAINSTREAM RENEWABLE POWER LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Condor House, 10 St Paul's Churchyard, London, EC4M 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Mid Steil, Mid Steil, Edinburgh, Scotland, EH10 5XB

Director10 November 2020Active
10 Orange Street, Haymarket, London, England, WC2H 7DQ

Director31 October 2022Active
34a The Drive, Adel, Leeds, LS16 6BQ

Secretary18 March 2008Active
Niagara, Nashville Road, Howth,

Secretary30 November 2008Active
Bru Na Carriage, Glenalua Road, Killiney, Ireland, DUBLIN 6

Secretary15 April 2008Active
The Forum, 29-31 Glasthule Road, Glasthule, Ireland,

Corporate Secretary22 May 2009Active
Condor House, 10 St Paul's Churchyard, London, EC4M 8AL

Director15 April 2008Active
10 Orange Street, Haymarket, London, England, WC2H 7DQ

Director25 June 2019Active
Condor House, 10 St Paul's Churchyard, London, EC4M 8AL

Director30 November 2008Active
Achnamara, Hightown, Collieston, Ellon, Scotland, AB41 8RS

Director24 February 2023Active
4 Southfield Avenue, Leeds, LS17 6RN

Director18 March 2008Active
Condor House, 10 St Paul's Churchyard, London, EC4M 8AL

Director15 April 2008Active
Condor House, 10 St Paul's Churchyard, London, EC4M 8AL

Director10 August 2017Active
10 Orange Street, Haymarket, London, England, WC2H 7DQ

Director25 June 2019Active
11th Floor, 140 London Wall, London, EC2Y 5DN

Director15 April 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-03Accounts

Accounts amended with accounts type full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-12-01Resolution

Resolution.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-10-07Resolution

Resolution.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-07-15Resolution

Resolution.

Download
2022-07-15Capital

Capital allotment shares.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.