RPC LUDLOW ENERGY LTD

Company Documents

DateDescription
08/07/258 July 2025

View Document

08/07/258 July 2025

View Document

20/06/2520 June 2025 Change of details for Rpc George Holdings Limited as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Registered office address changed from Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom to Princes House 38 Jermyn Street London SW1Y 6DN on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Renewable Power Capital Holding Limited as a person with significant control on 2025-06-20

View Document

09/06/259 June 2025 Registered office address changed from Princes House Suite 2a, 38 Jermyn Street London SW1Y 6DN England to Princess House 38 Jermyn Street London SW1Y 6DN on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Rpc George Holdings Limited as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Renewable Power Capital Holding Limited as a person with significant control on 2025-06-09

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

06/08/246 August 2024 Accounts for a small company made up to 2024-03-31

View Document

26/06/2426 June 2024 Termination of appointment of Robert Klaus Anthony Putter as a director on 2024-06-19

View Document

26/06/2426 June 2024 Appointment of Mr Jose Maria Orejana Martin as a director on 2024-06-18

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

02/04/242 April 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

20/02/2420 February 2024 Accounts for a small company made up to 2023-05-31

View Document

25/07/2325 July 2023 Certificate of change of name

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

26/05/2326 May 2023 Appointment of Mr Mark Russell Hanson as a director on 2023-05-24

View Document

26/05/2326 May 2023 Certificate of change of name

View Document

26/05/2326 May 2023 Cessation of David James Ring as a person with significant control on 2023-05-24

View Document

26/05/2326 May 2023 Cessation of Renewable Partners Limited as a person with significant control on 2023-05-24

View Document

26/05/2326 May 2023 Termination of appointment of David James Ring as a director on 2023-05-24

View Document

26/05/2326 May 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Princes House Suite 2a, 38 Jermyn Street London SW1Y 6DN on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Mr Cyrille Yao Sokpor as a director on 2023-05-24

View Document

26/05/2326 May 2023 Notification of Renewable Power Capital Holding Limited as a person with significant control on 2023-05-24

View Document

26/05/2326 May 2023 Notification of Rpc George Holdings Limited as a person with significant control on 2023-05-24

View Document

26/05/2326 May 2023 Appointment of Robert Klaus Anthony Putter as a director on 2023-05-24

View Document

19/05/2219 May 2022 Incorporation

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