This company is commonly known as Uk Renewable Power Limited. The company was founded 12 years ago and was given the registration number 07721572. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | UK RENEWABLE POWER LIMITED |
---|---|---|
Company Number | : | 07721572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Corporate Director | 17 December 2019 | Active |
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD | Secretary | 28 July 2011 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 10 September 2012 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 28 July 2011 | Active |
Fosse Cottage, Grittleton, Chippenham, United Kingdom, SN14 6AP | Director | 06 March 2012 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 February 2018 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 17 January 2019 | Active |
Downing Poultry Rooftop Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Bagnall Energy Limited | ||
Notified on | : | 29 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Populo Energy Limited | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, St Magnus House, London, United Kingdom, EC3R 6HD |
Nature of control | : |
|
Downing Four Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Vigor Renewables Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Southwold Road, Beccles, England, NR34 7JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Officers | Appoint corporate director company with name date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.