Advanced company searchLink opens in new window

THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED

Company number 08506871

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)
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 275,299,196
14 Jun 2021 AA Full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 275,289,196
23 Dec 2020 MR01 Registration of charge 085068710021, created on 17 December 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 275,279,196
16 Sep 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 CH01 Director's details changed for Mr William Richard Crawford on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Philip Roger Perkins George on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Jonathan Mark Entract on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Christopher Paul Gill on 1 July 2020
15 Jul 2020 CH03 Secretary's details changed for Mrs Emily Mendes on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 275,278,196
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 275,277,196
10 Sep 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 275,276,196
27 Jun 2019 CH01 Director's details changed for Mr Jaz Bains on 21 June 2013
15 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 275,276,096
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
14 Dec 2018 MR01 Registration of charge 085068710020, created on 13 December 2018
11 Oct 2018 PSC07 Cessation of Infrared Capital Partners Limited as a person with significant control on 11 October 2018
11 Oct 2018 PSC02 Notification of The Renewables Infrastructure Group Limited as a person with significant control on 11 October 2018
04 Jul 2018 TM01 Termination of appointment of Anthony Charles Roper as a director on 30 June 2018