THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED
Company number 09564873
- Company Overview for THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED (09564873)
- Filing history for THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED (09564873)
- People for THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED (09564873)
- Charges for THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED (09564873)
- More for THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED (09564873)
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) |
---|---|---|---|
02 Jul 2020 | PSC05 | Change of details for The Renewables Infrastructure Group (Uk) Limited as a person with significant control on 1 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
14 Dec 2018 | MR01 | Registration of charge 095648730021, created on 13 December 2018 | |
31 Oct 2018 | MR01 | Registration of charge 095648730020, created on 30 October 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Anthony Charles Roper as a director on 30 June 2018 | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
18 Jan 2018 | MR01 | Registration of charge 095648730019, created on 15 January 2018 | |
12 Jan 2018 | TM02 | Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 | |
12 Jan 2018 | AP03 | Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 | |
31 Oct 2017 | SH20 | Statement by Directors | |
31 Oct 2017 | SH19 |
Statement of capital on 31 October 2017
|
|
31 Oct 2017 | CAP-SS | Solvency Statement dated 07/09/17 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | CH01 | Director's details changed for Mr Philip Roger Perkins George on 23 October 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Philip Roger Perkins George as a director on 18 July 2017 | |
30 Jun 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 September 2016
|
|
01 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|
|
13 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates |