BUNAVONEADER HYDRO LIMITED

BUNAVONEADER HYDRO LIMITED

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

    Company NameBUNAVONEADER HYDRO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08475750
    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 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 AddressNo

    What were the previous names of BUNAVONEADER HYDRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVER GENERATION LIMITEDApr 05, 2013Apr 05, 2013

    What are the latest accounts for BUNAVONEADER HYDRO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BUNAVONEADER HYDRO LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2027
    Next Confirmation Statement DueApr 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2026
    OverdueNo

    What are the latest filings for BUNAVONEADER HYDRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 05, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Registration of charge 084757500008, created on Aug 12, 2022

    19 pagesMR01

    Satisfaction of charge 084757500003 in full

    1 pagesMR04

    Satisfaction of charge 084757500004 in full

    1 pagesMR04

    Registration of charge 084757500006, created on Aug 05, 2022

    24 pagesMR01

    Registration of charge 084757500007, created on Aug 05, 2022

    24 pagesMR01

    Registration of charge 084757500005, created on Aug 05, 2022

    43 pagesMR01

    Second filing of Confirmation Statement dated Apr 06, 2022

    3 pagesRP04CS01

    Registration of charge 084757500004, created on Apr 20, 2022

    18 pagesMR01

    Satisfaction of charge 084757500001 in full

    1 pagesMR04

    Satisfaction of charge 084757500002 in full

    1 pagesMR04

    Registration of charge 084757500003, created on Apr 05, 2022

    45 pagesMR01

    Confirmation statement made on Apr 05, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 13, 2022Clarification A second filed cs01 (shareholders) was registered on 13/07/22

    Certificate of change of name

    Company name changed river generation LIMITED\certificate issued on 14/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 14, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2022

    RES15

    Notification of Renfin Hydro 3 Limited as a person with significant control on Sep 02, 2021

    2 pagesPSC02

    Change of details for Earth Capital Uk Limited as a person with significant control on Sep 02, 2021

    2 pagesPSC05

    Cessation of Earth Capital Uk Limited as a person with significant control on Sep 02, 2021

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of BUNAVONEADER HYDRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOSNAR, Jan, Mr.
    Vsehrdova
    Prague 1
    11800 Prague
    560/2
    Czech Republic
    Director
    Vsehrdova
    Prague 1
    11800 Prague
    560/2
    Czech Republic
    Czech RepublicCzech281602650001
    HOPE, Joshua Dominic
    166 Piccadilly
    1st Floor
    W1J 9EF London
    Foxglove House
    England
    Secretary
    166 Piccadilly
    1st Floor
    W1J 9EF London
    Foxglove House
    England
    275412340001
    ADAMS, Fredrik Ninian John
    11a Ennismore Mews
    SW7 1AP London
    11a
    United Kingdom
    Director
    11a Ennismore Mews
    SW7 1AP London
    11a
    United Kingdom
    United KingdomSwedish94926100004
    BROWN, Neil Lamond
    166 Piccadilly
    1st Floor
    W1J 9EF London
    Foxglove House
    England
    Director
    166 Piccadilly
    1st Floor
    W1J 9EF London
    Foxglove House
    England
    EnglandBritish38279670001
    CORDERY, Simon James
    East Grafton
    SN8 3DH Marlborough
    Sunset Cottage
    Wiltshire
    United Kingdom
    Director
    East Grafton
    SN8 3DH Marlborough
    Sunset Cottage
    Wiltshire
    United Kingdom
    United KingdomBritish194359790001
    CUMMING, Gordon Scott Andrew
    Tigh An Urrais
    HS3 3DB Tarbert
    North Harris Trust
    Isle Of Harris
    Scotland
    Director
    Tigh An Urrais
    HS3 3DB Tarbert
    North Harris Trust
    Isle Of Harris
    Scotland
    United KingdomBritish187440990001
    CURTIS, John Nicholas Buller
    34 St. James's Street
    SW1A 1HD London
    3rd Floor
    United Kingdom
    Director
    34 St. James's Street
    SW1A 1HD London
    3rd Floor
    United Kingdom
    EnglandBritish94753650001
    FULLER, Samantha Ankara
    Edina Place
    EH7 5RN Edinburgh
    27/1
    United Kingdom
    Director
    Edina Place
    EH7 5RN Edinburgh
    27/1
    United Kingdom
    United KingdomBritish & Usa153304220001
    MACLEOD, Alistair
    Main Street
    HS3 3DB East Tarbert
    Tigh An Urrais
    Isle Of Harris
    United Kingdom
    Director
    Main Street
    HS3 3DB East Tarbert
    Tigh An Urrais
    Isle Of Harris
    United Kingdom
    ScotlandBritish92590730002
    POPLE, Nicholas David
    34 St. James's Street
    SW1A 1HD London
    3rd Floor
    United Kingdom
    Director
    34 St. James's Street
    SW1A 1HD London
    3rd Floor
    United Kingdom
    United KingdomBritish128487960001
    TOTTY, James Thomas, Dr
    34 St. James's Street
    SW1A 1HD London
    3rd Floor
    United Kingdom
    Director
    34 St. James's Street
    SW1A 1HD London
    3rd Floor
    United Kingdom
    EnglandBritish131037930001
    WAKE, David
    Tigh An Urrais
    HS3 3DB Tarbert
    The North Harris Trust
    Isle Of Harris
    Scotland
    Director
    Tigh An Urrais
    HS3 3DB Tarbert
    The North Harris Trust
    Isle Of Harris
    Scotland
    United KingdomScottish119418900002

    Who are the persons with significant control of BUNAVONEADER HYDRO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street,
    AL2 1HA London Colney, St. Albans
    273-275 Wellington House
    Hertfordshire
    United Kingdom
    Sep 02, 2021
    High Street,
    AL2 1HA London Colney, St. Albans
    273-275 Wellington House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number12796062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    High Street
    London Colney
    AL2 1HA St. Albans
    273-275 Wellington House
    England
    Apr 06, 2016
    High Street
    London Colney
    AL2 1HA St. Albans
    273-275 Wellington House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12796062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    522-54 Gracechurch Street
    EC3V 0EH London
    7th Floor
    United Kingdom
    Apr 06, 2016
    522-54 Gracechurch Street
    EC3V 0EH London
    7th Floor
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06002307
    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