Advanced company searchLink opens in new window

BMR RENEWABLES UK LIMITED

Company number 11360928

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)
24 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2021 TM02 Termination of appointment of Quayseco Limited as a secretary on 1 December 2020
21 Dec 2020 AD01 Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 25 Farringdon Street London EC4A 4AB on 21 December 2020
14 Dec 2020 LIQ01 Declaration of solvency
14 Dec 2020 600 Appointment of a voluntary liquidator
14 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-01
29 Oct 2020 SH20 Statement by Directors
29 Oct 2020 SH19 Statement of capital on 29 October 2020
  • GBP 1
29 Oct 2020 CAP-SS Solvency Statement dated 27/10/20
29 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 100
  • USD 3,001,076
09 Oct 2020 AAMD Amended group of companies' accounts made up to 31 October 2019
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
16 Apr 2020 PSC04 Change of details for Richard Branson as a person with significant control on 1 March 2020
13 Mar 2020 AA Group of companies' accounts made up to 31 October 2019
18 Sep 2019 AA01 Current accounting period extended from 31 December 2018 to 31 October 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
05 Feb 2019 CH01 Director's details changed for Mr Max Neuberger on 4 February 2019
04 Feb 2019 AP01 Appointment of Mr Max Neuberger as a director on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Bruno Amadeu Lopes Igreja Goncalves as a director on 4 February 2019
31 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
  • USD 3,000,000
18 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018