VECTOR RENEWABLES UK LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-12-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
13/08/2413 August 2024 | Termination of appointment of Emilio Martinez Belda as a director on 2024-07-30 |
13/08/2413 August 2024 | Appointment of Mr. Rafael Tristan Echegoyen Lewin as a director on 2024-07-30 |
12/04/2412 April 2024 | Register inspection address has been changed from Tlt Llp 1 Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN |
29/02/2429 February 2024 | Notification of Clarence O'neill Brown as a person with significant control on 2024-01-19 |
29/02/2429 February 2024 | Cessation of Vumindaba Dube as a person with significant control on 2024-01-19 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
06/09/236 September 2023 | Accounts for a small company made up to 2022-12-31 |
19/06/2319 June 2023 | Appointment of Mr Marco Guarneroli as a director on 2023-05-12 |
19/06/2319 June 2023 | Termination of appointment of Fabrizio Moscone as a director on 2023-05-12 |
19/06/2319 June 2023 | Appointment of Mr Emilio Martinez Belda as a director on 2023-05-12 |
19/06/2319 June 2023 | Termination of appointment of Hamish William Ellen as a director on 2023-05-12 |
16/06/2316 June 2023 | Notification of Henry Fayne as a person with significant control on 2022-05-18 |
15/06/2315 June 2023 | Notification of Vumindaba Dube as a person with significant control on 2022-05-18 |
15/06/2315 June 2023 | Notification of Michael Nagle as a person with significant control on 2022-05-18 |
15/06/2315 June 2023 | Withdrawal of a person with significant control statement on 2023-06-15 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
14/10/2214 October 2022 | Cessation of Falck Renewables S.P.A. as a person with significant control on 2022-05-18 |
14/10/2214 October 2022 | Notification of a person with significant control statement |
07/10/227 October 2022 | Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP |
07/10/227 October 2022 | Register inspection address has been changed from Tlt Llp Redcliff Street Bristol BS1 6TP England to Tlt Llp 1 Redcliff Street Bristol BS1 6TP |
07/10/227 October 2022 | Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP |
07/10/227 October 2022 | Register(s) moved to registered inspection location Tlt Llp 1 Redcliff Street Bristol BS1 6TP |
26/09/2226 September 2022 | Registered office address changed from 75-77 2nd Floor (Front) Margaret Street London W1W 8SY England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2022-09-26 |
03/05/223 May 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31 |
13/10/2113 October 2021 | Director's details changed for Ms Katherine Elizabeth Paterson on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Ms Katherine Elizabeth Paterson on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Fabrizio Moscone on 2021-10-13 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
25/09/2125 September 2021 | Full accounts made up to 2020-12-31 |
30/09/1930 September 2019 | Registered office address changed from , 7/10 Beaumont Mews, London, W1G 6EB, United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2019-09-30 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES S.P.A. / 06/04/2016 |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO JAVIER ASENSIO MARIN / 04/04/2018 |
12/09/1812 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH PATERSON / 26/06/2018 |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR ROBERT REED |
27/06/1827 June 2018 | DIRECTOR APPOINTED MS KATHERINE ELIZABETH PATERSON |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMONE MANETTI |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DIBLEY |
20/03/1820 March 2018 | 02/03/18 STATEMENT OF CAPITAL GBP 190000 |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR FRANCISCO JAVIER ASENSIO MARIN |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MIGUEL PEREZ IGLESIA |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO CARRION DE LORENZO |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR VITTORIO GRANDE |
23/02/1823 February 2018 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY |
22/08/1722 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
08/05/178 May 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
10/05/1610 May 2016 | DIRECTOR APPOINTED MR VITTORIO GRANDE |
09/05/169 May 2016 | APPOINTMENT TERMINATED, DIRECTOR LUCA PILENGA |
22/10/1522 October 2015 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
08/08/158 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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