INFRAGREEN 4 RE UK LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

21/01/2521 January 2025 Notification of Cedric Oliver Lacaze as a person with significant control on 2021-03-03

View Document

21/01/2521 January 2025 Withdrawal of a person with significant control statement on 2025-01-21

View Document

21/01/2521 January 2025 Notification of Nicolas Lawrence David Rochon as a person with significant control on 2021-03-03

View Document

07/01/257 January 2025 Cessation of Battery Asset Management Limited as a person with significant control on 2021-03-03

View Document

07/01/257 January 2025 Cessation of Cedric Oliver Lacaze as a person with significant control on 2021-03-03

View Document

07/01/257 January 2025 Cessation of Amber Fusion Limited as a person with significant control on 2021-03-03

View Document

07/01/257 January 2025 Cessation of Nicolas Lawrence David Rochon as a person with significant control on 2021-03-03

View Document

07/01/257 January 2025 Notification of a person with significant control statement

View Document

13/12/2413 December 2024 Change of details for Boustead Renewables Limited as a person with significant control on 2021-03-03

View Document

13/12/2413 December 2024 Change of details for Battery Asset Management Limited as a person with significant control on 2021-03-03

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Rgreen Invest as a director on 2024-06-05

View Document

03/04/243 April 2024 Appointment of Olivier Charles Frederic Mussat as a director on 2024-04-02

View Document

11/01/2411 January 2024 Change of details for a person with significant control

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

10/01/2410 January 2024 Change of details for Mr Nicholas Lawrence David Rochon as a person with significant control on 2024-01-10

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Satisfaction of charge 130978950001 in full

View Document

11/09/2311 September 2023 Registration of charge 130978950003, created on 2023-08-31

View Document

21/06/2321 June 2023 Termination of appointment of Matthew Anthony Clare as a director on 2023-06-16

View Document

01/06/231 June 2023 Registration of charge 130978950002, created on 2023-05-30

View Document

02/01/232 January 2023 Director's details changed for Rgreen Invest on 2023-01-02

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

14/09/2214 September 2022 Termination of appointment of Sebastien Rondel as a director on 2022-07-20

View Document

04/05/224 May 2022 Registration of charge 130978950001, created on 2022-04-28

View Document

05/04/225 April 2022 Change of details for Battery Asset Management Limited as a person with significant control on 2021-03-03

View Document

05/04/225 April 2022 Change of details for Boustead Renewables Limited as a person with significant control on 2021-03-03

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-12-23 with updates

View Document

20/07/2120 July 2021 Appointment of Mrs Anne-Laure De La Roche Saint Andre as a director on 2021-06-28

View Document

13/05/2113 May 2021 03/03/21 STATEMENT OF CAPITAL GBP 3

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

14/03/2114 March 2021 ADOPT ARTICLES 03/03/2021

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUSTEAD RENEWABLES LIMITED

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR. MATTHEW ANTHONY CLARE

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATTERY ASSET MANAGEMENT LIMITED

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LAWRENCE DAVID ROCHON / 03/03/2021

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR CEDRIC OLIVER LACAZE / 03/03/2021

View Document

23/12/2023 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information