RURELEC PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRURELEC PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04812855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RURELEC PLC?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply

    Where is RURELEC PLC located?

    Registered Office Address
    5 St. John's Lane
    EC1M 4BH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RURELEC PLC?

    Previous Company Names
    Company NameFromUntil
    RURELEC LIMITEDFeb 16, 2004Feb 16, 2004
    INDEPENDENT POWER INTERNATIONAL LIMITEDJun 26, 2003Jun 26, 2003

    What are the latest accounts for RURELEC PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for RURELEC PLC?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for RURELEC PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2025 with updates

    26 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: to receive and consider the company's audited accounts / re: elect various directors / re: appoint auditors and authorise the directors of the company to fix their remuneration 02/05/2025
    RES13

    Termination of appointment of Ivan James Bowen Murphy as a director on May 08, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    39 pagesAA

    Appointment of Mr Ivan James Bowen Murphy as a director on Sep 03, 2024

    2 pagesAP01

    Confirmation statement made on Jun 26, 2024 with updates

    34 pagesCS01

    Notification of John Story as a person with significant control on Mar 11, 2024

    2 pagesPSC01

    Statement of capital following an allotment of shares on Jun 14, 2024

    • Capital: GBP 5,628,697.9943
    6 pagesSH01

    Memorandum and Articles of Association

    61 pagesMA

    Sub-division of shares on May 13, 2024

    5 pagesSH02

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Statement of capital following an allotment of shares on Mar 14, 2024

    • Capital: GBP 5,622,110.3791
    6 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-divided 13/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Cessation of Sterling Trust Limited as a person with significant control on Mar 13, 2024

    1 pagesPSC07

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 02/08/2023
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That, the sale by the company to the purchasers of the agentinian interestsin accordance wit the terms of a conditional share purchase agreement entered into between themselves dated 15 may 2023, as referred to and descrived in the circular to shareholders of the company dated 16 may 2023 of which this notice forms part, be approved pursuant to rule 15 of the aim rules for companies / special dividend be approved 01/06/2023
    RES13

    Group of companies' accounts made up to Dec 31, 2022

    58 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/06/2022
    RES13

    Group of companies' accounts made up to Dec 31, 2021

    62 pagesAA

    Who are the officers of RURELEC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAVO QUITERIO, Maria Jose
    St. John's Lane
    EC1M 4BH London
    5
    England
    Secretary
    St. John's Lane
    EC1M 4BH London
    5
    England
    235788320001
    COVENEY, Andrew Hilbre
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    EnglandBritish35744600003
    SHACKLETON, Paul Roger Anthony
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    United KingdomBritish286858740001
    LAKER, Susan Angela
    The White House
    Duncton
    GU28 0JZ Petworth
    West Sussex
    Secretary
    The White House
    Duncton
    GU28 0JZ Petworth
    West Sussex
    British71172570001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    BLANCO QUINTANILLA, Carlos Pedro Marcelo
    Baker Street
    7th Floor North Tower
    W1U 8EW London
    55
    England
    Director
    Baker Street
    7th Floor North Tower
    W1U 8EW London
    55
    England
    BoliviaBolivian137485670001
    CHRISTOPHER, Duncan Robin Carmichael, Sir
    53 Bury Walk
    SW3 6QH London
    Director
    53 Bury Walk
    SW3 6QH London
    United KingdomBritish104960020001
    COBEN, Lawrence Stephen
    Prince Consort House
    27-29 Albert Embankment
    SE1 7TJ London
    5th Floor
    United Kingdom
    Director
    Prince Consort House
    27-29 Albert Embankment
    SE1 7TJ London
    5th Floor
    United Kingdom
    UsaUnited States160561130001
    EARL, Peter Richard Stephen
    Priory Street
    SN13 0AR Corsham
    Ivy House 2
    Wiltshire
    Director
    Priory Street
    SN13 0AR Corsham
    Ivy House 2
    Wiltshire
    EnglandBritish160193030001
    EMSON, Colin Jack
    Baker Street
    7th Floor North Tower
    W1U 8EW London
    55
    England
    Director
    Baker Street
    7th Floor North Tower
    W1U 8EW London
    55
    England
    United KingdomBritish112674450001
    EYRE, John Michael
    Flat 7 Old Library
    125 Battersea High Street
    SW11 3HY London
    Director
    Flat 7 Old Library
    125 Battersea High Street
    SW11 3HY London
    United KingdomBritish75180750008
    FISHER, Frederick George
    Oakley Hall
    TF9 4AG Market Drayton
    Shropshire
    Director
    Oakley Hall
    TF9 4AG Market Drayton
    Shropshire
    United KingdomAmerican80098700001
    GALANTE ESCOBAR, Pablo Esteban
    Bassett Road
    W10 6LA London
    11
    England
    Director
    Bassett Road
    W10 6LA London
    11
    England
    EnglandBritish198184190001
    KEEGAN, Mark Fitzpatrick
    Grizebeck
    LA17 7XN Kirkby-In-Furness
    Ashlack Hall
    Cumbria
    England
    Director
    Grizebeck
    LA17 7XN Kirkby-In-Furness
    Ashlack Hall
    Cumbria
    England
    EnglandBritish3122690001
    MATTOS, Francis
    Rua Eduardo Pires 160
    Alto Da Parede
    Madorna 2775-068 Parede,
    Portugal
    Director
    Rua Eduardo Pires 160
    Alto Da Parede
    Madorna 2775-068 Parede,
    Portugal
    British98696610002
    MORRIS, Andrew James Sinclair
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Setley Orchard
    Hampshire
    England
    Director
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Setley Orchard
    Hampshire
    England
    EnglandBritish139510060003
    MORRIS, Simon Charles
    Soho Square
    W1D 3QL London
    18
    England
    Director
    Soho Square
    W1D 3QL London
    18
    England
    EnglandBritish199726200001
    MURPHY, Ivan James Bowen
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    EnglandIrish319695990003
    ROWBOTHAM, Brian
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    EnglandBritish88067200002
    SHAW, Elizabeth
    52 Woodwarde Road
    SE22 8UJ London
    Director
    52 Woodwarde Road
    SE22 8UJ London
    EnglandBritish44415340003
    WEST, James Glynn
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    Director
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    EnglandBritish2136250001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of RURELEC PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Story
    18-19 Warren Street
    W1T 5RL London
    Duchess House
    England
    Mar 11, 2024
    18-19 Warren Street
    W1T 5RL London
    Duchess House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sterling Trust Limited
    Daresbury Park
    Daresbury
    WA4 4BS Warrington
    7400
    England
    Jun 26, 2017
    Daresbury Park
    Daresbury
    WA4 4BS Warrington
    7400
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies Registry
    Registration Number01761400
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0