London
EC2N 2DL
Director Name | Mr Karl Byrne |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Investment Manager |
Country of Residence | Ireland |
Correspondence Address | 2 Ballsbridge Park Dublin 4 D04 Yw83 Ireland |
Director Name | Mr Jonathan Brazier Duffy |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 October 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Macquarie Group 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Graham Thomas Hacon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Marine Parade Gorleston Great Yarmouth NR31 6EX |
Secretary Name | Xceco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
Director Name | Andrew Mark Murfin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2003) |
Role | Manager Strategy & Bus Dev. |
Correspondence Address | 26 Falconer Road Elvetham Heath Fleet Hampshire GU51 1LE |
Director Name | Michael James Langley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 July 2001) |
Role | Strategy Director |
Correspondence Address | 13 Nelson Street Edinburgh Midlothian EH3 6LF Scotland |
Secretary Name | Robert Malcolm Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Peter Moore Quilleash |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2003) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 5 High Street Haddenham Aylesbury Buckinghamshire HP17 8ES |
Director Name | Mr Christopher Alec Morgan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 267 Billing Road East Northampton NN3 3LG |
Director Name | Michael Ralph Kirwan |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Greenhill Gardens Edinburgh Lothian EH10 4BW Scotland |
Director Name | Simon Richard Weston Bliss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edgehill West Glen Road Kilmalcolm PA13 4PH Scotland |
Director Name | Mr John Kerr Shedden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 December 2003) |
Role | Manager, Strategy & Business |
Country of Residence | Scotland |
Correspondence Address | 43 Carolside Avenue Clarkston Glasgow G76 7AD Scotland |
Director Name | Paul Allan Spence |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 December 2003) |
Role | Head Of Strategy And Business |
Country of Residence | England |
Correspondence Address | 54 Alleyn Road Dulwich London SE21 8AL |
Director Name | James Angus Sandon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 8 Maud Janes Close Ivinghoe Leighton Buzzard Bedfordshire LU7 9ED |
Director Name | Mr Gearoid Martin Lane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2003(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Saint Johns Road Isleworth Middlesex TW7 6NW |
Director Name | Sarwjit Sambhi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2005) |
Role | Finance And Strategy Director |
Correspondence Address | Old Priory The Green Datchet Berkshire SL3 9JL |
Secretary Name | Sarwjit Sambhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(3 years after company formation) |
Appointment Duration | 4 months (resigned 27 April 2004) |
Role | Finance And Strategy Director |
Correspondence Address | Old Priory The Green Datchet Berkshire SL3 9JL |
Director Name | Simon Richard Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX |
Director Name | Mr Michael John Garstang |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knott Barn Tatham Fells, Wray Lancaster LA2 8PS |
Director Name | Alan Bennett |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Hillside Park Sunningdale Berkshire SL5 0EY |
Director Name | James Spence |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British New Zealand |
Status | Resigned |
Appointed | 31 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Dr Graeme Stuart Collinson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 10 December 2009) |
Role | Group Director, Health, Safety & En |
Country of Residence | England |
Correspondence Address | 13 Sutton Road Alderley Edge Cheshire SK9 7RB |
Director Name | Jean-Daniel Walter Borgeaud |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Swiss And American |
Status | Resigned |
Appointed | 11 December 2009(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 March 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Mr Simon Patrick Redfern |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Simon Robert Hayden |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Richard Matthew McCord |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Karl Ben Smith |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Charles Desmond Kyle Reid |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2018) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Karen Louise Chandler |
---|---|
Status | Resigned |
Appointed | 07 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2017) |
Role | Company Director |
Correspondence Address | 13th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Keith Mangan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2018(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2021) |
Role | Investment Manager |
Country of Residence | Ireland |
Correspondence Address | 2 Ballsbridge Park Ballsbridge Dublin 4 D04 Yw83 Ireland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 March 2016) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Website | centricaenergy.com |
---|---|
Telephone | 01784 843000 |
Telephone region | Staines |
Registered Address | Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Ranelagh Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,517,000 |
Gross Profit | £19,432,000 |
Net Worth | £10,143,000 |
Cash | £28,000 |
Current Liabilities | £111,386,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
2 July 2021 | Delivered on: 21 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2010 | Delivered on: 8 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Second ranking legal mortgage Secured details: All sums due or to become due. Particulars: Part of the seabed at inner dowsing see form MG01S for details. Outstanding |
28 October 2010 | Delivered on: 1 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: First ranking legal mortgage Secured details: All sums due or to become due. Particulars: Part of seabed at inner dowsing see form for more details. Outstanding |
27 October 2009 | Delivered on: 6 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Second ranking bond and floating Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 October 2009 | Delivered on: 6 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Second ranking fixed and floating Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 October 2009 | Delivered on: 5 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: First ranking and fixed and floating security document Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 October 2009 | Delivered on: 5 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Full accounts made up to 31 December 2022 (30 pages) |
13 February 2023 | Registered office address changed from C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE Scotland to Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 13 February 2023 (1 page) |
31 October 2022 | Appointment of Mr Graham Thomas Hacon as a director on 26 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Alexis Eduardo Ulens as a director on 26 October 2022 (1 page) |
31 October 2022 | Termination of appointment of Karl Ben Smith as a director on 26 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Jonathan Brazier Duffy as a director on 26 October 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 31 December 2021 (29 pages) |
1 November 2021 | Appointment of Mr Karl Byrne as a director on 27 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Keith Mangan as a director on 27 October 2021 (1 page) |
21 July 2021 | Registration of charge SC2136420008, created on 2 July 2021 (25 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
13 April 2021 | Full accounts made up to 31 December 2020 (29 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mr Keith Mangan as a director on 12 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 12 April 2018 (1 page) |
14 September 2017 | Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Karl Ben Smith on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Karl Ben Smith on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 (2 pages) |
26 July 2017 | Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Appointment of Xceco Limited as a secretary on 26 July 2017 (2 pages) |
26 July 2017 | Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Appointment of Xceco Limited as a secretary on 26 July 2017 (2 pages) |
26 July 2017 | Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Termination of appointment of Karen Louise Chandler as a secretary on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Karen Louise Chandler as a secretary on 14 June 2017 (1 page) |
20 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 March 2016 | Satisfaction of charge 6 in full (11 pages) |
22 March 2016 | Satisfaction of charge 4 in full (10 pages) |
22 March 2016 | Satisfaction of charge 3 in full (16 pages) |
22 March 2016 | Satisfaction of charge 1 in full (12 pages) |
22 March 2016 | Satisfaction of charge 3 in full (16 pages) |
22 March 2016 | Satisfaction of charge 2 in full (21 pages) |
22 March 2016 | Satisfaction of charge 7 in full (11 pages) |
22 March 2016 | Satisfaction of charge 4 in full (10 pages) |
22 March 2016 | Satisfaction of charge 7 in full (11 pages) |
22 March 2016 | Satisfaction of charge 6 in full (11 pages) |
22 March 2016 | Satisfaction of charge 2 in full (21 pages) |
22 March 2016 | Satisfaction of charge 1 in full (12 pages) |
17 March 2016 | Appointment of Karen Louise Chandler as a secretary on 7 March 2016 (2 pages) |
17 March 2016 | Appointment of Karen Louise Chandler as a secretary on 7 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE on 14 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Karl Ben Smith as a director on 7 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Karl Ben Smith as a director on 7 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 (1 page) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 December 2013 | Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 17 December 2013 (1 page) |
18 November 2013 | Termination of appointment of Thomas Hinton as a director (1 page) |
18 November 2013 | Appointment of Richard Matthew Mccord as a director (2 pages) |
18 November 2013 | Termination of appointment of Thomas Hinton as a director (1 page) |
18 November 2013 | Appointment of Richard Matthew Mccord as a director (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Termination of appointment of Kurt Talbot as a director (1 page) |
18 June 2013 | Appointment of Simon Robert Hayden as a director (2 pages) |
18 June 2013 | Appointment of Simon Robert Hayden as a director (2 pages) |
18 June 2013 | Termination of appointment of Kurt Talbot as a director (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages) |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Appointment of Simon Patrick Redfern as a director (2 pages) |
7 December 2012 | Appointment of Simon Patrick Redfern as a director (2 pages) |
7 December 2012 | Termination of appointment of Alan Thompson as a director (1 page) |
7 December 2012 | Termination of appointment of Alan Thompson as a director (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 3 (10 pages) |
15 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (10 pages) |
15 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (10 pages) |
15 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 3 (10 pages) |
8 November 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
8 November 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
6 September 2010 | Termination of appointment of Robert Thomas as a director (1 page) |
6 September 2010 | Termination of appointment of James Spence as a director (1 page) |
6 September 2010 | Appointment of Kurt Adolph Talbot as a director (2 pages) |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director (2 pages) |
6 September 2010 | Termination of appointment of Robert Thomas as a director (1 page) |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director (2 pages) |
6 September 2010 | Termination of appointment of James Spence as a director (1 page) |
6 September 2010 | Appointment of Kurt Adolph Talbot as a director (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages) |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
3 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Appointment of Robert Blair Thomas as a director (3 pages) |
8 January 2010 | Appointment of Robert Blair Thomas as a director (3 pages) |
31 December 2009 | Appointment of Jean-Daniel Walter Borgeaud as a director (3 pages) |
31 December 2009 | Appointment of Jean-Daniel Walter Borgeaud as a director (3 pages) |
23 December 2009 | Termination of appointment of Susan Wheeler as a director (1 page) |
23 December 2009 | Termination of appointment of Susan Wheeler as a director (1 page) |
23 December 2009 | Termination of appointment of Graeme Collinson as a director (1 page) |
23 December 2009 | Termination of appointment of Graeme Collinson as a director (1 page) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
6 November 2009 | Alterations to floating charge 3 (17 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
6 November 2009 | Alterations to floating charge 3 (17 pages) |
6 November 2009 | Alterations to floating charge 4 (13 pages) |
6 November 2009 | Alterations to floating charge 4 (13 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
5 November 2009 | Alterations to floating charge 2 (13 pages) |
5 November 2009 | Alterations to floating charge 2 (13 pages) |
5 November 2009 | Alterations to floating charge 1 (13 pages) |
5 November 2009 | Alterations to floating charge 1 (13 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
13 October 2009 | Memorandum and Articles of Association (9 pages) |
13 October 2009 | Memorandum and Articles of Association (9 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Company name changed centrica (idw) LIMITED\certificate issued on 09/10/09
|
9 October 2009 | Company name changed centrica (idw) LIMITED\certificate issued on 09/10/09
|
26 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 February 2009 | Director appointed graeme stuart collinson (2 pages) |
26 February 2009 | Director appointed graeme stuart collinson (2 pages) |
15 January 2009 | Return made up to 11/12/08; full list of members (7 pages) |
15 January 2009 | Return made up to 11/12/08; full list of members (7 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 July 2008 | Appointment terminated director michael garstang (1 page) |
11 July 2008 | Appointment terminated director michael garstang (1 page) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
13 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 February 2006 | Company name changed offshore wind power (site no 1) LIMITED\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed offshore wind power (site no 1) LIMITED\certificate issued on 28/02/06 (2 pages) |
20 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 11/12/04; full list of members (3 pages) |
11 January 2005 | Return made up to 11/12/04; full list of members (3 pages) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Resolutions
|
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
10 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
7 January 2004 | New secretary appointed;new director appointed (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 3 redwood crescent peel park east kilbride lanarkshire G74 5PR (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 3 redwood crescent peel park east kilbride lanarkshire G74 5PR (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
2 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
3 September 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
3 September 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
6 August 2001 | New director appointed (4 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (4 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 February 2001 | Ad 08/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 2001 | Ad 08/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 2001 | Conve 08/02/01 (1 page) |
15 February 2001 | Conve 08/02/01 (1 page) |
15 February 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
15 February 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
15 February 2001 | Memorandum and Articles of Association (33 pages) |
15 February 2001 | Memorandum and Articles of Association (33 pages) |
5 February 2001 | Company name changed radioglobe LIMITED\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed radioglobe LIMITED\certificate issued on 05/02/01 (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
11 December 2000 | Incorporation (13 pages) |
11 December 2000 | Incorporation (13 pages) |