RENEWABLES FINANCE UK LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 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

View Document

09/01/249 January 2024 Accounts for a small company made up to 2022-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/09/2328 September 2023 Termination of appointment of Richard Stewart Dibley as a director on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Mr Patrick Paul Adam as a director on 2023-07-31

View Document

22/09/2322 September 2023 Appointment of Mr David Picton-Turbervill as a director on 2023-07-31

View Document

22/09/2322 September 2023 Termination of appointment of Patrick Paul Adam as a director on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of David Picton-Turbervill as a director on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Mr Patrick Denis Louis Houbert as a director on 2023-09-13

View Document

22/09/2322 September 2023 Appointment of Mr Michael Anthony Nagle as a director on 2023-09-13

View Document

22/09/2322 September 2023 Appointment of Mr Richard Stewart Dibley as a director on 2023-07-31

View Document

21/09/2321 September 2023 Termination of appointment of Richard Stewart Dibley as a director on 2023-07-31

View Document

21/09/2321 September 2023 Termination of appointment of David Picton-Turbervill as a director on 2023-07-31

View Document

21/09/2321 September 2023 Termination of appointment of Patrick Paul Adam as a director on 2023-07-31

View Document

12/01/2312 January 2023 Satisfaction of charge 3 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 2 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 1 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 4 in full

View Document

04/01/234 January 2023 Cessation of Falck Renewables Wind Limited as a person with significant control on 2022-12-22

View Document

04/01/234 January 2023 Notification of Bodium Limited as a person with significant control on 2022-12-22

View Document

23/12/2223 December 2022 Satisfaction of charge 054012910005 in full

View Document

08/11/228 November 2022 Certificate of change of name

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 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 2022-10-06

View Document

03/05/223 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PAUL ADAM / 30/09/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES WIND LIMITED / 27/09/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES WIND LIMITED / 27/09/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 7-10 BEAUMONT MEWS LONDON W1G 6EB

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 14/12/2018

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PATRICK PAUL ADAM

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIN HUNTER

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE HUNTER / 21/08/2017

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURIE

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI TOFFOLATTI

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ANDREW JAMES MURIE

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/03/1628 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054012910005

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVIDE SALA

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE GENTILUCCI / 20/06/2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR GIOVANNI TOFFOLATTI

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MASSIMO FERRARI

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE VITTORIO SALA / 01/05/2014

View Document

31/03/1431 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ROBERT REED

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED MR MASSIMO FERRARI

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED MR DAVIDE VITTORIO SALA

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ADOPT ARTICLES 13/03/2012

View Document

08/12/118 December 2011 DIRECTOR APPOINTED GIORGIO BOTTA

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 SECTION 519

View Document

11/05/1111 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANS SCHENK

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 109 BAKER STREET LONDON W1U 6RP

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company