THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Edward Thomas Hunt as a director on 2025-04-07

View Document

14/04/2514 April 2025 Appointment of Mr Luke Anthony Murphy as a director on 2025-04-14

View Document

07/02/257 February 2025 Registration of charge 085068710023, created on 2025-02-05

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

14/10/2414 October 2024 Appointment of Mr David Samuel Bruce as a director on 2024-10-11

View Document

01/08/241 August 2024 Termination of appointment of William Richard Crawford as a director on 2024-07-31

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

04/06/244 June 2024 Appointment of Mr Henrik Norgaard Brandt as a director on 2024-05-28

View Document

04/06/244 June 2024 Appointment of Mr James Robert Olding as a director on 2024-05-28

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

15/03/2415 March 2024 Termination of appointment of Richard Paul Russell as a director on 2024-03-08

View Document

05/02/245 February 2024 Termination of appointment of Jasbir Singh Bains as a director on 2024-01-31

View Document

11/01/2411 January 2024 Termination of appointment of Christopher Paul Gill as a director on 2024-01-08

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

26/10/2326 October 2023 Director's details changed for Mr Edward Thomas Hunt on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Christopher David Sweetman as a director on 2023-07-21

View Document

31/08/2331 August 2023 Director's details changed for Mr Richard Paul Russell on 2023-02-03

View Document

01/08/231 August 2023 Termination of appointment of Rachel Ruffle as a director on 2023-07-31

View Document

24/07/2324 July 2023 Appointment of Mr Edward Thomas Hunt as a director on 2023-07-21

View Document

24/07/2324 July 2023 Appointment of Mr Minesh Kirtikumar Shah as a director on 2023-07-21

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Jonathan Mark Entract as a director on 2023-03-31

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-18

View Document

07/02/237 February 2023 Registration of charge 085068710022, created on 2023-02-03

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

14/01/2214 January 2022 Termination of appointment of Donald Crawford Joyce as a director on 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Mr Richard Paul Russell as a director on 2021-12-31

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD CRAWFORD / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER PERKINS GEORGE / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK ENTRACT / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

30/06/2030 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 275278196

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/12/1930 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 275277196

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 275276196

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAZ BAINS / 21/06/2013

View Document

15/05/1915 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 275276096

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085068710020

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RENEWABLES INFRASTRUCTURE GROUP LIMITED

View Document

11/10/1811 October 2018 CESSATION OF INFRARED CAPITAL PARTNERS LIMITED AS A PSC

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 275275996

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

01/06/181 June 2018 21/03/18 STATEMENT OF CAPITAL GBP 275275896

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085068710019

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

02/01/182 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 275275796

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER PERKINS GEORGE / 23/10/2017

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MILES SHELLEY

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR PHILIP ROGER PERKINS GEORGE

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR DONALD CRAWFORD JOYCE

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085068710018

View Document

12/12/1612 December 2016 07/11/16 STATEMENT OF CAPITAL GBP 269675796

View Document

09/08/169 August 2016 SECOND FILED SH01 - 17/06/15 STATEMENT OF CAPITAL GBP 168808766.00

View Document

09/08/169 August 2016 SECOND FILED SH01 - 20/07/15 STATEMENT OF CAPITAL GBP 210475796.00

View Document

09/08/169 August 2016 SECOND FILED SH01 - 20/05/16 STATEMENT OF CAPITAL GBP 244775796.00

View Document

09/08/169 August 2016 SECOND FILED SH01 - 20/11/15 STATEMENT OF CAPITAL GBP 234975796.00

View Document

23/05/1623 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 155508796

View Document

13/05/1613 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR JONATHAN MARK ENTRACT

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL-SMITH

View Document

04/12/154 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 155508796

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085068710009

View Document

04/08/154 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 155508796

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085068710017

View Document

17/06/1517 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 155508796

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HALL-SMITH / 24/02/2015

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 155508796

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 SECOND FILING FOR FORM SH01

View Document

15/09/1415 September 2014 SECOND FILING FOR FORM SH01

View Document

28/08/1428 August 2014 27/08/14 STATEMENT OF CAPITAL GBP 114578796

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085068710016

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085068710015

View Document

03/07/143 July 2014 19/06/14 STATEMENT OF CAPITAL GBP 114578796

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085068710014

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085068710010

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085068710011

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085068710013

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085068710012

View Document

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 114578796

View Document

06/03/146 March 2014 ARTICLES OF ASSOCIATION

View Document

06/03/146 March 2014 ALTER ARTICLES 20/02/2014

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RUFFLE / 23/12/2013

View Document

22/11/1322 November 2013 22/11/13 STATEMENT OF CAPITAL GBP 81503796

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085068710009

View Document

01/08/131 August 2013 SECOND FILING FOR FORM SH01

View Document

01/08/131 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085068710003

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085068710002

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085068710004

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085068710008

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085068710007

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085068710005

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085068710006

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085068710001

View Document

29/07/1329 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 81503796

View Document

24/06/1324 June 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MISS ALISON WYLLIE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR MILES COLIN SHELLEY

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR ANTHONY CHARLES ROPER

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR WILLIAM RICHARD CRAWFORD

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR JAZ BAINS

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR JAMES EDWARD HALL-SMITH

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED RACHEL RUFFLE

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL GILL

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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