BUNAVONEADER HYDRO LIMITED
Overview
| Company Name | BUNAVONEADER HYDRO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08475750 |
| 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 BUNAVONEADER HYDRO LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is BUNAVONEADER HYDRO LIMITED located?
| Registered Office Address | 273-275 Wellington House High Street London Colney AL2 1HA St. Albans England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUNAVONEADER HYDRO LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIVER GENERATION LIMITED | Apr 05, 2013 | Apr 05, 2013 |
What are the latest accounts for BUNAVONEADER HYDRO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BUNAVONEADER HYDRO LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2026 |
| Overdue | No |
What are the latest filings for BUNAVONEADER HYDRO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Registration of charge 084757500008, created on Aug 12, 2022 | 19 pages | MR01 | ||||||||||
Satisfaction of charge 084757500003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084757500004 in full | 1 pages | MR04 | ||||||||||
Registration of charge 084757500006, created on Aug 05, 2022 | 24 pages | MR01 | ||||||||||
Registration of charge 084757500007, created on Aug 05, 2022 | 24 pages | MR01 | ||||||||||
Registration of charge 084757500005, created on Aug 05, 2022 | 43 pages | MR01 | ||||||||||
Second filing of Confirmation Statement dated Apr 06, 2022 | 3 pages | RP04CS01 | ||||||||||
Registration of charge 084757500004, created on Apr 20, 2022 | 18 pages | MR01 | ||||||||||
Satisfaction of charge 084757500001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084757500002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 084757500003, created on Apr 05, 2022 | 45 pages | MR01 | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed river generation LIMITED\certificate issued on 14/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Renfin Hydro 3 Limited as a person with significant control on Sep 02, 2021 | 2 pages | PSC02 | ||||||||||
Change of details for Earth Capital Uk Limited as a person with significant control on Sep 02, 2021 | 2 pages | PSC05 | ||||||||||
Cessation of Earth Capital Uk Limited as a person with significant control on Sep 02, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Foxglove House 166 Piccadilly 1st Floor London W1J 9EF England to 273-275 Wellington House High Street London Colney St. Albans AL2 1HA on Sep 29, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of BUNAVONEADER HYDRO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOSNAR, Jan, Mr. | Director | Vsehrdova Prague 1 11800 Prague 560/2 Czech Republic | Czech Republic | Czech | 281602650001 | |||||
| HOPE, Joshua Dominic | Secretary | 166 Piccadilly 1st Floor W1J 9EF London Foxglove House England | 275412340001 | |||||||
| ADAMS, Fredrik Ninian John | Director | 11a Ennismore Mews SW7 1AP London 11a United Kingdom | United Kingdom | Swedish | 94926100004 | |||||
| BROWN, Neil Lamond | Director | 166 Piccadilly 1st Floor W1J 9EF London Foxglove House England | England | British | 38279670001 | |||||
| CORDERY, Simon James | Director | East Grafton SN8 3DH Marlborough Sunset Cottage Wiltshire United Kingdom | United Kingdom | British | 194359790001 | |||||
| CUMMING, Gordon Scott Andrew | Director | Tigh An Urrais HS3 3DB Tarbert North Harris Trust Isle Of Harris Scotland | United Kingdom | British | 187440990001 | |||||
| CURTIS, John Nicholas Buller | Director | 34 St. James's Street SW1A 1HD London 3rd Floor United Kingdom | England | British | 94753650001 | |||||
| FULLER, Samantha Ankara | Director | Edina Place EH7 5RN Edinburgh 27/1 United Kingdom | United Kingdom | British & Usa | 153304220001 | |||||
| MACLEOD, Alistair | Director | Main Street HS3 3DB East Tarbert Tigh An Urrais Isle Of Harris United Kingdom | Scotland | British | 92590730002 | |||||
| POPLE, Nicholas David | Director | 34 St. James's Street SW1A 1HD London 3rd Floor United Kingdom | United Kingdom | British | 128487960001 | |||||
| TOTTY, James Thomas, Dr | Director | 34 St. James's Street SW1A 1HD London 3rd Floor United Kingdom | England | British | 131037930001 | |||||
| WAKE, David | Director | Tigh An Urrais HS3 3DB Tarbert The North Harris Trust Isle Of Harris Scotland | United Kingdom | Scottish | 119418900002 |
Who are the persons with significant control of BUNAVONEADER HYDRO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renfin Hydro 3 Limited | Sep 02, 2021 | High Street, AL2 1HA London Colney, St. Albans 273-275 Wellington House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renfin Hydro 3 Limited | Apr 06, 2016 | High Street London Colney AL2 1HA St. Albans 273-275 Wellington House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wcs Nominees Limited | Apr 06, 2016 | 522-54 Gracechurch Street EC3V 0EH London 7th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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