POWERLINK RENEWABLE ASSETS LIMITED
Overview
Company Name | POWERLINK RENEWABLE ASSETS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08914992 |
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 POWERLINK RENEWABLE ASSETS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is POWERLINK RENEWABLE ASSETS LIMITED located?
Registered Office Address | 237 Southwark Bridge Road SE1 6NP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POWERLINK RENEWABLE ASSETS LIMITED?
Company Name | From | Until |
---|---|---|
SEEIT SOL LIMITED | Sep 30, 2022 | Sep 30, 2022 |
UNITED UTILITIES RENEWABLE ENERGY LIMITED | Feb 27, 2014 | Feb 27, 2014 |
What are the latest accounts for POWERLINK RENEWABLE ASSETS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for POWERLINK RENEWABLE ASSETS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for POWERLINK RENEWABLE ASSETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Certificate of change of name Company name changed seeit sol LIMITED\certificate issued on 11/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 1 Vine Street London W1J 0AH England to 237 Southwark Bridge Road London SE1 6NP on May 07, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Basil Scarsella as a director on May 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Purvi Sapre as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Richard Glenton Griffiths as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Notification of Uk Power Networks Services Holdings Limited as a person with significant control on May 03, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Seeit Holdco Limited as a person with significant control on May 03, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 29, 2024 with updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Purvi Sapre as a director on Jul 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Christopher Behan as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Green Nation Energy Ltd as a secretary on Nov 29, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Nov 29, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Christopher Behan as a director on Sep 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Richard Glenton Griffiths as a director on Sep 29, 2022 | 2 pages | AP01 | ||||||||||
Cessation of United Utilities Plc as a person with significant control on Sep 29, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Seeit Holdco Limited as a person with significant control on Sep 29, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Sep 29, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Uu Secretariat Limited as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Wright Lissett as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Lee as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of POWERLINK RENEWABLE ASSETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREEN NATION ENERGY LTD | Secretary | Manor Courtyard Stratton-On-The-Fosse BA3 4QF Radstock The Long Barn England |
| 224361760001 | ||||||||||
SCARSELLA, Basil | Director | Southwark Bridge Road SE1 6NP London 237 England | United Kingdom | Australian | Director | 318268850001 | ||||||||
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 125 London Wall EC2Y 5AS London 6th Floor England |
| 175738460001 | ||||||||||
UU SECRETARIAT LIMITED | Secretary | Lingley Green Avenue Great Sankey WA5 3LP Warrington Haweswater House Lingley Mere Business Park |
| 147524530001 | ||||||||||
BARON, Gary Lee | Director | Lingley Green Avenue Great Sankey WA5 3LP Warrington Haweswater House Lingley Mere Business Park | United Kingdom | British | Chartered Accountant | 172667970002 | ||||||||
BEHAN, John Christopher | Director | Vine Street W1J 0AH London 1 England | England | British | Director | 280388070001 | ||||||||
GEE, Martin Anthony | Director | Lingley Green Avenue Great Sankey WA5 3LP Warrington Haweswater House Lingley Mere Business Park | United Kingdom | British | Chartered Accountant | 179373060001 | ||||||||
GILLESPIE, Neil | Director | Vine Street W1J 0AH London 1 England | United Kingdom | British | Company Director | 180405290001 | ||||||||
GRIFFITHS, Benjamin Richard Glenton | Director | Vine Street W1J 0AH London 1 England | United Kingdom | British | Director | 298976320001 | ||||||||
LEE, Robert James | Director | Vine Street W1J 0AH London 1 England | United Kingdom | British | Company Director | 277033320001 | ||||||||
LISSETT, Thomas Wright | Director | Vine Street W1J 0AH London 1 England | United Kingdom | British | None | 215967610001 | ||||||||
SAPRE, Purvi | Director | Vine Street W1J 0AH London 1 England | England | British | Investor | 286304400001 | ||||||||
UU SECRETARIAT LIMITED | Director | Lingley Green Avenue Great Sankey WA5 3LP Warrington Haweswater House Lingley Mere Business Park |
| 147524530001 |
Who are the persons with significant control of POWERLINK RENEWABLE ASSETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Power Networks Services Holdings Limited | May 03, 2024 | Southwark Bridge Road SE1 6NP London 237 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Seeit Holdco Limited | Sep 29, 2022 | Vine Street W1J 0AH London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
United Utilities Plc | Apr 06, 2016 | Lingley Mere Business Park Lingley Green Avenue WA5 3LP Great Sankey, Warrington Haweswater House 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