VECTOR RENEWABLES UK LTD

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Emilio Martinez Belda as a director on 2024-07-30

View Document

13/08/2413 August 2024 Appointment of Mr. Rafael Tristan Echegoyen Lewin as a director on 2024-07-30

View Document

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

View Document

29/02/2429 February 2024 Notification of Clarence O'neill Brown as a person with significant control on 2024-01-19

View Document

29/02/2429 February 2024 Cessation of Vumindaba Dube as a person with significant control on 2024-01-19

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Appointment of Mr Marco Guarneroli as a director on 2023-05-12

View Document

19/06/2319 June 2023 Termination of appointment of Fabrizio Moscone as a director on 2023-05-12

View Document

19/06/2319 June 2023 Appointment of Mr Emilio Martinez Belda as a director on 2023-05-12

View Document

19/06/2319 June 2023 Termination of appointment of Hamish William Ellen as a director on 2023-05-12

View Document

16/06/2316 June 2023 Notification of Henry Fayne as a person with significant control on 2022-05-18

View Document

15/06/2315 June 2023 Notification of Vumindaba Dube as a person with significant control on 2022-05-18

View Document

15/06/2315 June 2023 Notification of Michael Nagle as a person with significant control on 2022-05-18

View Document

15/06/2315 June 2023 Withdrawal of a person with significant control statement on 2023-06-15

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/10/2214 October 2022 Cessation of Falck Renewables S.P.A. as a person with significant control on 2022-05-18

View Document

14/10/2214 October 2022 Notification of a person with significant control statement

View Document

07/10/227 October 2022 Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP

View Document

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

View Document

07/10/227 October 2022 Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP

View Document

07/10/227 October 2022 Register(s) moved to registered inspection location Tlt Llp 1 Redcliff Street Bristol BS1 6TP

View Document

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

View Document

03/05/223 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

13/10/2113 October 2021 Director's details changed for Ms Katherine Elizabeth Paterson on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Ms Katherine Elizabeth Paterson on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Fabrizio Moscone on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES S.P.A. / 06/04/2016

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO JAVIER ASENSIO MARIN / 04/04/2018

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH PATERSON / 26/06/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR ROBERT REED

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MS KATHERINE ELIZABETH PATERSON

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMONE MANETTI

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIBLEY

View Document

20/03/1820 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 190000

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR FRANCISCO JAVIER ASENSIO MARIN

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MIGUEL PEREZ IGLESIA

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CARRION DE LORENZO

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR VITTORIO GRANDE

View Document

23/02/1823 February 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR VITTORIO GRANDE

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR LUCA PILENGA

View Document

22/10/1522 October 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

08/08/158 August 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