Download leads from Nexok and grow your business. Find out more

Knight Renewables UK Limited

Documents

Total Documents79
Total Pages1,174

Filing History

4 January 2021Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 4 January 2021
7 December 2020Accounts for a small company made up to 31 December 2019
13 November 2020Confirmation statement made on 31 October 2020 with no updates
13 August 2020Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020
12 August 2020Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020
11 November 2019Confirmation statement made on 31 October 2019 with updates
5 November 2019Full accounts made up to 31 December 2018
30 September 2019Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019
5 July 2019Second filing for the termination of Peter George Raftery as a director
5 July 2019Second filing for the termination of Stephane Christophe Tetot as a director
17 April 2019Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 17 April 2019
10 April 2019Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 10-11 Charterhouse Square London EC1M 6EH on 10 April 2019
4 April 2019Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019
26 March 2019Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2019.
26 March 2019Termination of appointment of Peter George Raftery as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2019.
12 March 2019Notification of Equitix Knight Finco Limited as a person with significant control on 1 February 2019
12 March 2019Change of name notice
12 March 2019Cessation of Blackrock Renewable Finance (Dublin) Limited as a person with significant control on 1 February 2019
12 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-01
12 March 2019Cessation of Blackrock Renewable Finance (Dublin) Designated Activity Company as a person with significant control on 1 February 2019
20 February 2019Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-01
8 February 2019Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019
8 February 2019Registration of charge 083333240008, created on 1 February 2019
5 February 2019Satisfaction of charge 083333240006 in full
5 February 2019Satisfaction of charge 083333240007 in full
4 January 2019Confirmation statement made on 22 December 2018 with no updates
30 September 2018Full accounts made up to 31 December 2017
13 April 2018Appointment of Mr Stephane Tetot as a director on 29 March 2018
13 April 2018Termination of appointment of Charles Desmond Kyrle Reid as a director on 29 March 2018
22 December 2017Confirmation statement made on 22 December 2017 with updates
21 December 2017Notification of Blackrock Renewable Finance (Dublin) Designated Activity Company as a person with significant control on 6 April 2016
23 October 2017Full accounts made up to 31 December 2016
23 October 2017Full accounts made up to 31 December 2016
30 December 2016Confirmation statement made on 17 December 2016 with updates
30 December 2016Confirmation statement made on 17 December 2016 with updates
12 August 2016Registration of charge 083333240007, created on 3 August 2016
12 August 2016Registration of charge 083333240006, created on 3 August 2016
12 August 2016Registration of charge 083333240006, created on 3 August 2016
12 August 2016Registration of charge 083333240007, created on 3 August 2016
8 August 2016Satisfaction of charge 083333240004 in full
8 August 2016Satisfaction of charge 083333240001 in full
8 August 2016Satisfaction of charge 083333240003 in full
8 August 2016Satisfaction of charge 083333240003 in full
8 August 2016Satisfaction of charge 083333240005 in full
8 August 2016Satisfaction of charge 083333240002 in full
8 August 2016Satisfaction of charge 083333240004 in full
8 August 2016Satisfaction of charge 083333240001 in full
8 August 2016Satisfaction of charge 083333240005 in full
8 August 2016Satisfaction of charge 083333240002 in full
29 June 2016Full accounts made up to 31 December 2015
29 June 2016Full accounts made up to 31 December 2015
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
15 June 2015Full accounts made up to 31 December 2014
15 June 2015Full accounts made up to 31 December 2014
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
15 October 2014Registration of charge 083333240005, created on 9 October 2014
15 October 2014Registration of charge 083333240005, created on 9 October 2014
15 October 2014Registration of charge 083333240005, created on 9 October 2014
14 October 2014Registration of charge 083333240004, created on 9 October 2014
14 October 2014Registration of charge 083333240002, created on 9 October 2014
14 October 2014Registration of charge 083333240002, created on 9 October 2014
14 October 2014Registration of charge 083333240004, created on 9 October 2014
14 October 2014Registration of charge 083333240002, created on 9 October 2014
14 October 2014Registration of charge 083333240003, created on 9 October 2014
14 October 2014Registration of charge 083333240004, created on 9 October 2014
14 October 2014Registration of charge 083333240003, created on 9 October 2014
14 October 2014Registration of charge 083333240003, created on 9 October 2014
4 August 2014Full accounts made up to 31 December 2013
4 August 2014Full accounts made up to 31 December 2013
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
12 September 2013Registration of charge 083333240001
12 September 2013Registration of charge 083333240001
17 December 2012Incorporation
17 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing