Total Documents | 261 |
---|
Total Pages | 1,695 |
---|
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates |
---|---|
2 May 2023 | Group of companies' accounts made up to 31 December 2022 |
31 October 2022 | Appointment of Mr Jonathan Brazier Duffy as a director on 26 October 2022 |
31 October 2022 | Termination of appointment of Karl Ben Smith as a director on 26 October 2022 |
31 October 2022 | Appointment of Mr Graham Thomas Hacon as a director on 26 October 2022 |
31 October 2022 | Termination of appointment of Alexis Eduardo Ulens as a director on 26 October 2022 |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates |
1 April 2022 | Group of companies' accounts made up to 31 December 2021 |
1 November 2021 | Termination of appointment of Keith Mangan as a director on 27 October 2021 |
1 November 2021 | Appointment of Mr Karl Byrne as a director on 27 October 2021 |
7 July 2021 | Registration of charge 067078210005, created on 6 July 2021 |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates |
17 April 2021 | Group of companies' accounts made up to 31 December 2020 |
19 June 2020 | Group of companies' accounts made up to 31 December 2019 |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates |
15 April 2019 | Group of companies' accounts made up to 31 December 2018 |
19 June 2018 | Group of companies' accounts made up to 31 December 2017 |
13 June 2018 | Change of details for Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
13 June 2018 | Change of details for Uk Green Investment Lid Limited as a person with significant control on 17 August 2017 |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates |
16 April 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 12 April 2018 |
16 April 2018 | Appointment of Mr Keith Mangan as a director on 12 April 2018 |
16 April 2018 | Director's details changed for Mr Keith Mangan on 12 April 2018 |
14 September 2017 | Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Karl Ben Smith on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Karl Ben Smith on 14 September 2017 |
26 July 2017 | Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Appointment of Xceco Limited as a secretary on 26 July 2017 |
26 July 2017 | Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017 |
26 July 2017 | Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017 |
26 July 2017 | Appointment of Xceco Limited as a secretary on 26 July 2017 |
26 July 2017 | Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Notification of Uk Green Investment Lid Limited as a person with significant control on 6 April 2016 |
26 July 2017 | Notification of Uk Green Investment Lid Limited as a person with significant control on 6 April 2016 |
26 July 2017 | Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates |
14 June 2017 | Termination of appointment of Karen Chandler as a secretary on 14 June 2017 |
14 June 2017 | Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
14 June 2017 | Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
14 June 2017 | Termination of appointment of Karen Chandler as a secretary on 14 June 2017 |
21 April 2017 | Group of companies' accounts made up to 31 December 2016 |
21 April 2017 | Group of companies' accounts made up to 31 December 2016 |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN |
6 June 2016 | Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 April 2016 | Satisfaction of charge 1 in full |
11 April 2016 | Satisfaction of charge 1 in full |
23 March 2016 | Satisfaction of charge 4 in full |
23 March 2016 | Satisfaction of charge 4 in full |
18 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director |
18 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director |
18 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
18 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
17 March 2016 | Resolutions
|
17 March 2016 | Change of share class name or designation |
17 March 2016 | Resolutions
|
17 March 2016 | Change of share class name or designation |
14 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Robert William Marsden as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 |
14 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Walid Mouawad as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 |
14 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Walid Mouawad as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Robert William Marsden as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 |
14 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Karl Ben Smith as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 |
11 March 2016 | Appointment of Karen Chandler as a secretary on 7 March 2016 |
11 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 |
11 March 2016 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES on 11 March 2016 |
11 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Karl Ben Smith as a director on 7 March 2016 |
11 March 2016 | Appointment of Karen Chandler as a secretary on 7 March 2016 |
11 March 2016 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES on 11 March 2016 |
11 March 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 |
4 August 2015 | Termination of appointment of Richard Frank Tyreman as a director on 1 June 2015 |
4 August 2015 | Termination of appointment of Richard Frank Tyreman as a director on 1 June 2015 |
4 August 2015 | Termination of appointment of Richard Frank Tyreman as a director on 1 June 2015 |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
17 June 2015 | Group of companies' accounts made up to 31 December 2014 |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 |
10 September 2014 | Appointment of Mr Robert William Marsden as a director on 1 September 2014 |
10 September 2014 | Appointment of Mr Robert William Marsden as a director on 1 September 2014 |
10 September 2014 | Appointment of Mr Robert William Marsden as a director on 1 September 2014 |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 June 2014 | Group of companies' accounts made up to 31 December 2013 |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 |
7 October 2013 | Appointment of Richard Matthew Mccord as a director |
7 October 2013 | Termination of appointment of Thomas Hinton as a director |
7 October 2013 | Appointment of Richard Matthew Mccord as a director |
7 October 2013 | Termination of appointment of Thomas Hinton as a director |
3 October 2013 | Termination of appointment of Richard Mccord as a director |
3 October 2013 | Termination of appointment of Richard Mccord as a director |
26 July 2013 | Appointment of Simon Robert Hayden as a director |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
26 June 2013 | Appointment of Walid Mouawad as a director |
26 June 2013 | Termination of appointment of Kurt Talbot as a director |
26 June 2013 | Appointment of Walid Mouawad as a director |
26 June 2013 | Termination of appointment of Kurt Talbot as a director |
18 June 2013 | Termination of appointment of Simon Hayden as a director |
18 June 2013 | Appointment of Simon Robert Hayden as a director |
18 June 2013 | Appointment of Simon Robert Hayden as a director |
18 June 2013 | Termination of appointment of Simon Hayden as a director |
18 June 2013 | Appointment of Walid Mouawad as a director |
18 June 2013 | Appointment of Walid Mouawad as a director |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 |
2 April 2013 | Appointment of Richard Frank Tyreman as a director |
2 April 2013 | Appointment of Richard Frank Tyreman as a director |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
30 November 2012 | Appointment of Simon Patrick Redfern as a director |
30 November 2012 | Termination of appointment of Alan Thompson as a director |
30 November 2012 | Appointment of Simon Patrick Redfern as a director |
30 November 2012 | Termination of appointment of Alan Thompson as a director |
29 November 2012 | Termination of appointment of Simon Redfern as a director |
29 November 2012 | Termination of appointment of Simon Redfern as a director |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
26 June 2012 | Appointment of Simon Robert Hayden as a director |
26 June 2012 | Appointment of Simon Robert Hayden as a director |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 |
2 April 2012 | Appointment of Richard Matthew Mccord as a director |
2 April 2012 | Appointment of Richard Matthew Mccord as a director |
7 February 2012 | Director's details changed for Simon Robert Hayden on 6 February 2012 |
7 February 2012 | Director's details changed for Simon Robert Hayden on 6 February 2012 |
7 February 2012 | Director's details changed for Simon Robert Hayden on 6 February 2012 |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 |
11 January 2011 | Statement of capital on 11 January 2011
|
11 January 2011 | Statement of capital on 11 January 2011
|
22 December 2010 | Solvency statement dated 14/12/10 |
22 December 2010 | Statement by directors |
22 December 2010 | Resolutions
|
22 December 2010 | Statement by directors |
22 December 2010 | Solvency statement dated 14/12/10 |
22 December 2010 | Resolutions
|
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders |
5 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders |
9 September 2010 | Appointment of Simon Robert Hayden as a director |
9 September 2010 | Appointment of Simon Robert Hayden as a director |
7 September 2010 | Appointment of Kurt Adolph Talbot as a director |
7 September 2010 | Appointment of Kurt Adolph Talbot as a director |
6 September 2010 | Termination of appointment of Robert Thomas as a director |
6 September 2010 | Termination of appointment of James Spence as a director |
6 September 2010 | Appointment of Simon Patrick Redfern as a director |
6 September 2010 | Appointment of Simon Patrick Redfern as a director |
6 September 2010 | Termination of appointment of Robert Thomas as a director |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director |
6 September 2010 | Termination of appointment of James Spence as a director |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 |
22 April 2010 | Statement of company's objects |
22 April 2010 | Statement of company's objects |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 |
6 January 2010 | Appointment of Robert Blair Thomas as a director |
6 January 2010 | Appointment of Robert Blair Thomas as a director |
5 January 2010 | Appointment of Jean-Daniel Walter Borgeaud as a director |
5 January 2010 | Appointment of Jean-Daniel Walter Borgeaud as a director |
23 December 2009 | Termination of appointment of Graeme Collinson as a director |
23 December 2009 | Termination of appointment of Susan Wheeler as a director |
23 December 2009 | Termination of appointment of Graeme Collinson as a director |
23 December 2009 | Termination of appointment of Susan Wheeler as a director |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 |
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
13 October 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
10 October 2009 | Memorandum and Articles of Association |
10 October 2009 | Memorandum and Articles of Association |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders |
8 October 2009 | Change of name notice |
8 October 2009 | Company name changed centrica renewable holdings LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Company name changed centrica renewable holdings LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Change of name notice |
11 August 2009 | Statement of affairs |
11 August 2009 | Ad 30/09/08\gbp si 50000000@1=50000000\gbp ic 1/50000001\ |
11 August 2009 | Ad 30/09/08\gbp si 50000000@1=50000000\gbp ic 1/50000001\ |
11 August 2009 | Statement of affairs |
10 March 2009 | Director appointed graeme stuart collinson |
10 March 2009 | Director appointed graeme stuart collinson |
7 October 2008 | Director appointed alan stewart thompson |
7 October 2008 | Secretary appointed centrica secretaries LIMITED |
7 October 2008 | Appointment terminated director and secretary trusec LIMITED |
7 October 2008 | Appointment terminated director simon evers |
7 October 2008 | Director appointed james spence |
7 October 2008 | Director appointed susan elizabeth wheeler |
7 October 2008 | Appointment terminated director and secretary trusec LIMITED |
7 October 2008 | Location of register of members |
7 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 |
7 October 2008 | Director appointed susan elizabeth wheeler |
7 October 2008 | Registered office changed on 07/10/2008 from 2 lambs passage london EC1Y 8BB |
7 October 2008 | Secretary appointed centrica secretaries LIMITED |
7 October 2008 | Registered office changed on 07/10/2008 from 2 lambs passage london EC1Y 8BB |
7 October 2008 | Director appointed james spence |
7 October 2008 | Location of register of members |
7 October 2008 | Director appointed alan stewart thompson |
7 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 |
7 October 2008 | Appointment terminated director simon evers |
29 September 2008 | Director appointed simon mcneil evers |
29 September 2008 | Director appointed simon mcneil evers |
29 September 2008 | Appointment terminated director nicole monir |
29 September 2008 | Appointment terminated director nicole monir |
25 September 2008 | Incorporation |
25 September 2008 | Incorporation |