WESTBRIDGE RENEWABLE ENERGY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from 20 North Audley Street London W1K 6LX England to 50 Sloane Avenue London SW3 3DD on 2025-06-25

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Certificate of change of name

View Document

19/12/2319 December 2023 Cessation of Horus Assets Selection Ltd as a person with significant control on 2023-11-30

View Document

19/12/2319 December 2023 Notification of Westbridge Energy Uk Limited as a person with significant control on 2023-11-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR RODOLFO BIGOLIN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/11/1913 November 2019 DIRECTOR APPOINTED MR RODOLFO BIGOLIN

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR PHILIP DOWNES STUBBS

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 25 OLD BURLINGTON STREET LONDON W1S 3AN ENGLAND

View Document

26/04/1926 April 2019 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