EPR RENEWABLE ENERGY LIMITED
Overview
Company Name | EPR RENEWABLE ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05377478 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EPR RENEWABLE ENERGY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EPR RENEWABLE ENERGY LIMITED located?
Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EPR RENEWABLE ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
MEIF RENEWABLE ENERGY LIMITED | Mar 04, 2005 | Mar 04, 2005 |
HACKREMCO (NO. 2235) LIMITED | Feb 28, 2005 | Feb 28, 2005 |
What are the latest accounts for EPR RENEWABLE ENERGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EPR RENEWABLE ENERGY LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for EPR RENEWABLE ENERGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Dr Michael John Bullard on Feb 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 15 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 15 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Michael John Bullard as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew George Setchell as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 15 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Edward William Fellows as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Stephen Latham as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 053774780004 in full | 1 pages | MR04 | ||
Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022 | 1 pages | CH04 | ||
Auditor's resignation | 8 pages | AUD | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 16 pages | AA | ||
Who are the officers of EPR RENEWABLE ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
BULLARD, Michael John, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | Director | 236891060002 | ||||||||
FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | Director | 184341910001 | ||||||||
WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | Managing Director | 86926370001 | ||||||||
BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579510001 | |||||||||||
HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||||||
LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208080690001 | |||||||||||
MILNE, Jonathon Scott James | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | British | 126707970001 | ||||||||||
TAN, Dominic | Secretary | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | 186984860001 | |||||||||||
WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 204160260001 | |||||||||||
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
COGLEY, Jason David | Director | Citypoint 1 Ropemaker Street EC2Y 9HD London Level 35 | United Kingdom | British | Banking | 152657630001 | ||||||||
CRAIG, James Stuart | Director | C/O Macquarie Bank Level 25 City Point EC2Y 9HD No.1 Ropemaker Street London | Australian | Banker | 91738440002 | |||||||||
HIGGINS, Howard Charles | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Utility Executive | 67469460001 | ||||||||
KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | Company Director | 102259090001 | |||||||||
LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | Director | 146527710002 | ||||||||
LYGOE, Adam Trevor | Director | Ropemaker Place 28 Ropemaker Street EC2Y 9HD London C/O Macquarie Bank Limited United Kingdom | United Kingdom | Australian | Fund Manager | 178869210001 | ||||||||
OWENS, David William | Director | The Garden House Marlow Bridge Lane SL7 1RH Marlow Buckinghamshire | England | British | Company Director | 110731260001 | ||||||||
SENIOR, Timothy James, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Director | 244462470001 | ||||||||
SETCHELL, Matthew George | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | Investment Manager | 157021230004 | ||||||||
STANLEY, Martin Stephen William | Director | Citypoint 1 Ropemaker Street EC2Y 9HD London Level 35 United Kingdom | United Kingdom | British | Banker | 67692310003 | ||||||||
TILSTONE, David Paul | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Director | 117871440003 | ||||||||
WOODESON, Matthew Austin | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | Investment Banker | 120724890002 | ||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of EPR RENEWABLE ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Melton Renewable Energy Newco Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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