THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED
Overview
Company Name | THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08506871 |
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 THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED located?
Registered Office Address | Level 7 One Bartholomew Close Barts Square EC1A 7BL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE RENEWABLES INFRASTRUCTURE GROUP (UK) 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 THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Statement of capital following an allotment of shares on Jun 24, 2025
| 3 pages | SH01 | ||
Confirmation statement made on May 01, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Luke Anthony Murphy as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward Thomas Hunt as a director on Apr 07, 2025 | 1 pages | TM01 | ||
Registration of charge 085068710023, created on Feb 05, 2025 | 39 pages | MR01 | ||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||
Appointment of Mr David Samuel Bruce as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Richard Crawford as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Statement of capital following an allotment of shares on Jun 19, 2024
| 3 pages | SH01 | ||
Appointment of Mr James Robert Olding as a director on May 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Henrik Norgaard Brandt as a director on May 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard Paul Russell as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jasbir Singh Bains as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Paul Gill as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 21, 2023
| 3 pages | SH01 | ||
Director's details changed for Mr Edward Thomas Hunt on Sep 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Christopher David Sweetman as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Richard Paul Russell on Feb 03, 2023 | 2 pages | CH01 | ||
Termination of appointment of Rachel Ruffle as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Minesh Kirtikumar Shah as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Edward Thomas Hunt as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Who are the officers of THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MENDES, Emily | Secretary | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | 241982330001 | |||||||||||
BRANDT, Henrik Norgaard | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | Denmark | Danish | Director | 323721740001 | ||||||||
BRUCE, David Samuel | Director | Barts Square EC1A 7BL London Level 7 One Bartholomew Close United Kingdom | Scotland | British | Director | 287866990001 | ||||||||
GEORGE, Philip Roger Perkins | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Portfolio Director | 95133490003 | ||||||||
MURPHY, Luke Anthony | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Chartered Accountant | 264481520001 | ||||||||
OLDING, James Robert | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Director | 204776540001 | ||||||||
SHAH, Minesh Kirtikumar | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Accountant | 311639890001 | ||||||||
SWEETMAN, Christopher David | Director | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane United Kingdom | United Kingdom | British | Chartered Accountant | 311050270001 | ||||||||
WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||||||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
BAINS, Jasbir Singh | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | England | British | Company Director | 84212440003 | ||||||||
CRAWFORD, William Richard | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Investment Director | 75140530002 | ||||||||
ENTRACT, Jonathan Mark | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | Investment Director | 86046470002 | ||||||||
GILL, Christopher Paul | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Merchant Banker | 43569560001 | ||||||||
HALL-SMITH, James Edward | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Investment Banker | 128011730005 | ||||||||
HUNT, Edward Thomas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Australian | Investment Professional | 277689090002 | ||||||||
JOYCE, Donald Crawford | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Chief Financial Officer | 156597250002 | ||||||||
ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Investment Director | 62976440004 | ||||||||
RUFFLE, Rachel | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | Chartered Engineer | 130053180005 | ||||||||
RUSSELL, Richard Paul | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court United Kingdom | England | British | Finance Director | 326885290001 | ||||||||
SHELLEY, Miles Colin | Director | Mayland Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | Finance Director | 44005940002 | ||||||||
WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | Co Secretary | 149546050001 |
Who are the persons with significant control of THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Renewables Infrastructure Group Limited | Oct 11, 2018 | Trafalgar Court Les Banques GY1 3PP St Peter Port East Wing Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrared Capital Partners Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 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