RWE RENEWABLES UK LONDON ARRAY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 NewAppointment of Mrs Elise Do as a director on 2025-06-01

View Document

23/05/2523 May 2025 Termination of appointment of Simon John Stanton as a director on 2025-05-23

View Document

07/05/257 May 2025 Termination of appointment of Lutz Harald Rose as a director on 2025-05-06

View Document

06/05/256 May 2025 Termination of appointment of Sam Peter Baneke as a director on 2025-05-06

View Document

11/04/2511 April 2025 Director's details changed for Mr Sam Peter Baneke on 2021-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Daniel Stephen Wain on 2024-11-16

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

29/01/2429 January 2024 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB

View Document

12/01/2412 January 2024 Appointment of Mr Lutz Harald Rose as a director on 2024-01-01

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Termination of appointment of Thomas Michel as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Karl Henrik Peter Wall as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Simon John Stanton as a director on 2024-01-01

View Document

21/08/2321 August 2023 Appointment of Mr Karl Henrik Peter Wall as a director on 2023-05-01

View Document

04/07/234 July 2023 Appointment of Mr Richard Alan Crowhurst as a director on 2023-06-30

View Document

16/03/2316 March 2023 Change of details for Rwe Renewables Uk Limited as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 2023-03-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Mr Daniel Stephen Wain as a director on 2022-01-01

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Johannes Boske as a director on 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of company's objects

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PROUSCH

View Document

05/08/205 August 2020 SECRETARY APPOINTED MRS PENELOPE ANNE SAINSBURY

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR SAM PETER BANEKE

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED DR THOMAS MICHEL

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED DR JOHANNES BOSKE

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHATTERTON

View Document

16/07/2016 July 2020 ADOPT ARTICLES 22/05/2020

View Document

16/07/2016 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 22/06/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM GREENWOOD HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8TT ENGLAND

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BELL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / E.ON CLIMATE & RENEWABLES UK LIMITED / 19/11/2019

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED CERTIFICATE ISSUED ON 18/12/19

View Document

01/11/191 November 2019 SAIL ADDRESS CREATED

View Document

01/11/191 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM TRIGONOS BUILDING WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON SN5 6PB ENGLAND

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED SIMON PROUSCH

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE DELAHUNTY

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED TIMOTHY JAMES BELL

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHAW

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR DANIEL STEVEN SHAW

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR SVEN UTERMÖHLEN

View Document

04/11/154 November 2015 DIRECTOR APPOINTED ALICE KYNE DELAHUNTY

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUDOLF NEUWIRTH

View Document

19/01/1519 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FARRIER

View Document

13/01/1413 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR RUDOLF NEUWIRTH

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED SVEN UTERMÖHLEN

View Document

19/12/1219 December 2012 CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH

View Document

09/01/129 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 01/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 01/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHATTERTON / 01/02/2010

View Document

19/01/1019 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHATTERTON / 01/12/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 01/12/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHATTERTON / 05/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 05/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 05/10/2009

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED E.ON MASDAR LONDON ARRAY LIMITED CERTIFICATE ISSUED ON 01/06/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATE, DIRECTOR RONALD HEYSELAAR LOGGED FORM

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR RONALD HEYSELAAR

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR GARETH SWALES

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0929 January 2009 COMPANY NAME CHANGED E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED CERTIFICATE ISSUED ON 29/01/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HEYSELAAR / 23/10/2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED GARETH SWALES

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED RONALD HEYSELAAR

View Document

10/11/0810 November 2008 GBP NC 1000/1000000000 22/10/2008

View Document

10/11/0810 November 2008 SECRETARY APPOINTED IAN PETER FAIRCLOUGH

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ADRIAN CHATTERTON

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY E.ON UK SECRETARIES LIMITED

View Document

10/11/0810 November 2008 NC INC ALREADY ADJUSTED 22/10/08

View Document

10/11/0810 November 2008 ADOPT ARTICLES 23/10/2008

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8LG

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 COMPANY NAME CHANGED E.ON UK LONDON ARRAY LIMITED CERTIFICATE ISSUED ON 08/04/08

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED LONDON ARRAY WEST LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 S386 DISP APP AUDS 26/06/06

View Document

11/07/0611 July 2006 S366A DISP HOLDING AGM 26/06/06

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 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