Advanced company searchLink opens in new window

RENEWABLES FINANCE UK LIMITED

Company number 05401291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AD02 Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN
09 Jan 2024 AA Accounts for a small company made up to 31 December 2022
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
28 Sep 2023 TM01 Termination of appointment of Richard Stewart Dibley as a director on 22 September 2023
22 Sep 2023 TM01 Termination of appointment of Patrick Paul Adam as a director on 22 September 2023
22 Sep 2023 TM01 Termination of appointment of David Picton-Turbervill as a director on 22 September 2023
22 Sep 2023 AP01 Appointment of Mr Patrick Denis Louis Houbert as a director on 13 September 2023
22 Sep 2023 AP01 Appointment of Mr Michael Anthony Nagle as a director on 13 September 2023
22 Sep 2023 AP01 Appointment of Mr Richard Stewart Dibley as a director on 31 July 2023
22 Sep 2023 AP01 Appointment of Mr Patrick Paul Adam as a director on 31 July 2023
22 Sep 2023 AP01 Appointment of Mr David Picton-Turbervill as a director on 31 July 2023
21 Sep 2023 TM01 Termination of appointment of Richard Stewart Dibley as a director on 31 July 2023
21 Sep 2023 TM01 Termination of appointment of David Picton-Turbervill as a director on 31 July 2023
21 Sep 2023 TM01 Termination of appointment of Patrick Paul Adam as a director on 31 July 2023
12 Jan 2023 MR04 Satisfaction of charge 1 in full
12 Jan 2023 MR04 Satisfaction of charge 2 in full
12 Jan 2023 MR04 Satisfaction of charge 3 in full
12 Jan 2023 MR04 Satisfaction of charge 4 in full
04 Jan 2023 PSC02 Notification of Bodium Limited as a person with significant control on 22 December 2022
04 Jan 2023 PSC07 Cessation of Falck Renewables Wind Limited as a person with significant control on 22 December 2022
23 Dec 2022 MR04 Satisfaction of charge 054012910005 in full
08 Nov 2022 CERTNM Company name changed falck renewables finance LIMITED\certificate issued on 08/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-04
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
06 Oct 2022 AD01 Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 6 October 2022
31 Aug 2022 AA Accounts for a small company made up to 31 December 2021