THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2024-12-31

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 2025-04-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/02/257 February 2025 Registration of charge 095648730024, created on 2025-02-05

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

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

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

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

View Document

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

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 2023-06-29

View Document

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

View Document

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

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

07/02/237 February 2023 Registration of charge 095648730023, created on 2023-02-03

View Document

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

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 UNITED KINGDOM

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED / 01/07/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Document

15/05/1915 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 2201

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095648730021

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095648730020

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

01/06/181 June 2018 22/03/18 STATEMENT OF CAPITAL GBP 2101

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095648730019

View Document

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

View Document

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

View Document

31/10/1731 October 2017 REDUCE SHARE PREM A/C 07/09/2017

View Document

31/10/1731 October 2017 SOLVENCY STATEMENT DATED 07/09/17

View Document

31/10/1731 October 2017 STATEMENT BY DIRECTORS

View Document

31/10/1731 October 2017 31/10/17 STATEMENT OF CAPITAL GBP 2001

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 DIRECTOR APPOINTED MR PHILIP ROGER PERKINS GEORGE

View Document

30/06/1730 June 2017 SECOND FILED SH01 - 06/09/16 STATEMENT OF CAPITAL GBP 2001

View Document

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

View Document

16/05/1716 May 2017 06/05/16 STATEMENT OF CAPITAL GBP 2001

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095648730018

View Document

11/08/1611 August 2016 SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 1901

View Document

04/07/164 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 1901

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

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

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 1650

View Document

11/01/1611 January 2016 SHARE PREMIUM ACCOUNT BE REDUCED 07/12/2015

View Document

11/01/1611 January 2016 SOLVENCY STATEMENT DATED 07/12/15

View Document

11/01/1611 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 1701

View Document

11/01/1611 January 2016 STATEMENT BY DIRECTORS

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1530 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1550

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730016

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730017

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730015

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730009

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730010

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730011

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730013

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730008

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730012

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730014

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730003

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730007

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730006

View Document

28/08/1528 August 2015 26/08/15 STATEMENT OF CAPITAL GBP 151

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730004

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730005

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730002

View Document

09/07/159 July 2015 ALTER ARTICLES 23/06/2015

View Document

09/07/159 July 2015 ARTICLES OF ASSOCIATION

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HALL-SMITH / 28/04/2015

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095648730001

View Document

25/06/1525 June 2015 25/06/15 STATEMENT OF CAPITAL GBP 101

View Document

01/05/151 May 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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