Company NameRenewable UK Association
Company StatusActive
Company Number01874667
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 1984(39 years, 4 months ago)
Previous NameBritish Wind Energy Association

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr William Clark Macfarlane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House Sir William Siemens Square
Frimley
Camberley
GU16 8QD
Director NameMs Roisin Anne Quinn
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2017(32 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMr Paul Gerard Cooley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed08 June 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Ian George Hunter
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMrs Una Mary Brosnan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMs Kate Jane Turner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RolePolicy And Regulation Director
Country of ResidenceScotland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMiss Mary Claire Thorogood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RolePublic Affairs Professional
Country of ResidenceEngland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMs Alice Elizabeth Barrs
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Uk Policy And Public Affairs
Country of ResidenceEngland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMr Andrew David Reay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMrs Laura Angeline Oegine Fleming
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed19 September 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMs Anne-Marie Coyle
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleGlobal Account Manager
Country of ResidenceEngland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameDr Cristina Garcia Duffy
Date of BirthMay 1980 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed21 August 2023(38 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressOffshore House Albert Street
Blyth
NE24 1LZ
Director NameMr Adam Ross Morrison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(38 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMrs Laura Angeline Oegine Fleming
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed21 August 2023(38 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMr Iain William Sinclair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(38 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMr Tristan Tobias Zipfel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed21 August 2023(38 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMr Halfdan Brustad
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 September 2023(38 years, 9 months after company formation)
Appointment Duration7 months
RoleVice President
Country of ResidenceNorway
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMr Duncan Guy Clark
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(38 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMr David Martin Rooney
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2023(38 years, 9 months after company formation)
Appointment Duration7 months
RoleEngineer
Country of ResidenceIreland
Correspondence AddressVestas Deutschlan Gmbh Klostertor 1
Hamburg
20097
Secretary NameMrs Jacklin French
StatusCurrent
Appointed14 March 2024(39 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA
Director NameMr Michael Broughton Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleEngineer
Correspondence Address156 Howard Drive
Letchworth
Hertfordshire
SG6 2DE
Secretary NameMr Francis John Low
NationalityBritish
StatusResigned
Appointed25 March 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressKilmore 12 Highlands Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0DR
Secretary NameMarcus Trinick
NationalityBritish
StatusResigned
Appointed27 July 1994(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 May 2001)
RoleSecretary
Correspondence Address2 Admiralty Cottages
Stonehouse
Plymouth
Devon
PL1 2RS
Director NameDr Johannes Antonius Maria Bleijs
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 September 1996)
RoleLecturer
Correspondence Address1 Oakwood Avenue
Wigston
Leicestershire
LE18 1NW
Director NameRoger Ainsworth Adair
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1996)
RoleElectrical Engineer
Correspondence Address24 Leazes
Throcley
Newcastle Upon Tyne
Tyne & Wear
NE15 8QH
Director NameMegan Jane Arnold
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(16 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 June 2007)
RoleBusiness Dev
Correspondence Address8 Becclesgate
Bridge Street
Beccles
Suffolk
NR34 9ED
Secretary NameTheresa Frances Moses
NationalityBritish
StatusResigned
Appointed25 May 2001(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address7 Margaret Street
London
W1W 8JG
Secretary NameGraham Brind
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 September 2005)
RoleCompany Director
Correspondence Address21 Orchid Close
Abridge
Essex
RM4 1DF
Secretary NameGeorge Marcus Arthur Trinick
NationalityBritish
StatusResigned
Appointed27 September 2005(20 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameMr Thomas FÆRch BrostrØM
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed29 May 2013(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2015)
RoleHead Of Project Development
Country of ResidenceEngland
Correspondence Address33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMr Lee Andrews
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(32 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean House 1 Winsford Way
Boreham Interchange
Chelmsford
Essex
CM2 5PD
Director NameMrs Susan Barr
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Secretary NameMr Keith Moss
StatusResigned
Appointed23 April 2019(34 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 2021)
RoleCompany Director
Correspondence Address22 Chapter Street
London
SW1P 4NP
Secretary NameMs Oankar Kaur Birdi
StatusResigned
Appointed09 June 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2024)
RoleCompany Director
Correspondence AddressChapter House 22 Chapter Street
London
SW1P 4NP
Director NameMs Trine Borum Bojsen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed19 September 2022(37 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 June 2023)
RoleSvp North Sea Renewables
Country of ResidenceEngland
Correspondence AddressThe Conduit 6 Langley Street
London
WC2H 9JA

Contact

Websiterenewableuk.com
Email address[email protected]
Telephone020 79013000
Telephone regionLondon

Location

Registered AddressThe Conduit
6 Langley Street
London
WC2H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,215,790
Cash£3,424,597
Current Liabilities£3,492,706

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

2 February 2009Delivered on: 5 February 2009
Persons entitled: Derwent Valley Central Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit from time to time standing to the credit of the account.
Outstanding
2 February 2009Delivered on: 5 February 2009
Persons entitled: Derwent Valley Central Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit from time to time standing to the credit of the account.
Outstanding
13 May 2002Delivered on: 23 May 2002
Persons entitled: Finch Properties Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit being £14,100.
Outstanding

Filing History

17 October 2023Group of companies' accounts made up to 31 December 2022 (20 pages)
5 September 2023Appointment of Mr Tristan Tobias Zipfel as a director on 21 August 2023 (2 pages)
1 September 2023Appointment of Mr Iain William Sinclair as a director on 21 August 2023 (2 pages)
1 September 2023Appointment of Mr Adam Ross Morrison as a director on 21 August 2023 (2 pages)
1 September 2023Appointment of Dr Cristina Garcia Duffy as a director on 21 August 2023 (2 pages)
1 September 2023Appointment of Mrs Laura Angeline Oegine Fleming as a director on 21 August 2023 (2 pages)
17 July 2023Satisfaction of charge 1 in full (1 page)
17 July 2023Satisfaction of charge 2 in full (1 page)
4 July 2023Termination of appointment of Stephen Martin Bull as a director on 7 June 2023 (1 page)
4 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Trine Borum Bojsen as a director on 7 June 2023 (1 page)
3 July 2023Termination of appointment of Jonathan David Chin O'sullivan as a director on 7 June 2023 (1 page)
3 July 2023Termination of appointment of Gordon Alan Macdougall as a director on 7 June 2023 (1 page)
3 July 2023Termination of appointment of Graham Edward Cooley as a director on 7 June 2023 (1 page)
3 July 2023Termination of appointment of Jonathan Thomas Kirkwood Cole as a director on 7 June 2023 (1 page)
3 July 2023Termination of appointment of Benjamin John Sykes as a director on 7 June 2023 (1 page)
18 April 2023Registered office address changed from 6 Langley Street London WC2H 9JA England to The Conduit 6 Langley Street London WC2H 9JA on 18 April 2023 (1 page)
18 April 2023Registered office address changed from 22 Chapter Street London SW1P 4NP England to 6 Langley Street London WC2H 9JA on 18 April 2023 (1 page)
6 January 2023Group of companies' accounts made up to 31 December 2021 (23 pages)
22 September 2022Appointment of Mr Jon O'sullivan as a director on 19 September 2022 (2 pages)
22 September 2022Appointment of Ms Trine Borum Bojsen as a director on 19 September 2022 (2 pages)
21 September 2022Appointment of Ms Anne-Marie Coyle as a director on 19 September 2022 (2 pages)
21 September 2022Appointment of Mrs Laura Angeline Oegine Fleming as a director on 19 September 2022 (2 pages)
21 September 2022Appointment of Mr Andrew David Reay as a director on 19 September 2022 (2 pages)
21 September 2022Appointment of Mr Jonathan Thomas Kirkwood Cole as a director on 19 September 2022 (2 pages)
6 September 2022Termination of appointment of Clare Elizabeth Foster as a director on 6 September 2022 (1 page)
6 September 2022Termination of appointment of Nathanael Chester Johansen-Allison as a director on 6 September 2022 (1 page)
11 August 2022Update to class of members (2 pages)
11 August 2022New class of members (2 pages)
10 August 2022Termination of appointment of Gareth Mark Swales as a director on 10 August 2022 (1 page)
10 August 2022Termination of appointment of Matthieu Thomas Hue as a director on 10 August 2022 (1 page)
10 August 2022Termination of appointment of Julian Andrew Brown as a director on 10 August 2022 (1 page)
10 August 2022Termination of appointment of David Alan Matthews as a director on 10 August 2022 (1 page)
23 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
14 September 2021Termination of appointment of Rishi Madlani as a director on 1 September 2021 (1 page)
14 September 2021Termination of appointment of Martin Keith Dronfield as a director on 1 September 2021 (1 page)
3 September 2021Appointment of Mr Gordon Alan Macdougall as a director on 1 September 2021 (2 pages)
3 September 2021Appointment of Ms Alice Elizabeth Barrs as a director on 1 September 2021 (2 pages)
2 September 2021Appointment of Ms Kate Jane Turner as a director on 1 September 2021 (2 pages)
2 September 2021Appointment of Dr Graham Edward Cooley as a director on 1 September 2021 (2 pages)
2 September 2021Appointment of Miss Mary Claire Thorogood as a director on 1 September 2021 (2 pages)
29 July 2021Accounts for a small company made up to 31 December 2020 (19 pages)
9 June 2021Termination of appointment of Keith Moss as a secretary on 9 June 2021 (1 page)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
9 June 2021Appointment of Ms Oankar Kaur Birdi as a secretary on 9 June 2021 (2 pages)
1 June 2021Termination of appointment of Lindsay Ann Mcquade as a director on 1 June 2021 (1 page)
1 June 2021Termination of appointment of Zoe Elizabeth Keeton as a director on 1 June 2021 (1 page)
30 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
21 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
21 August 2020Appointment of Mr Ian George Hunter as a director on 3 June 2020 (2 pages)
20 August 2020Appointment of Ms Una Brosnan as a director on 3 June 2020 (2 pages)
20 August 2020Termination of appointment of Andrew David Reay as a director on 3 June 2020 (1 page)
20 August 2020Termination of appointment of Rachel Ruffle as a director on 3 June 2020 (1 page)
28 May 2020Registered office address changed from Greencoat House Francis Street London SW1P 1DH to 22 Chapter Street London SW1P 4NP on 28 May 2020 (1 page)
23 December 2019Appointment of Mr Nathanael Johansen-Allison as a director on 10 December 2019 (2 pages)
23 December 2019Termination of appointment of Ian Peter Bryan as a director on 10 December 2019 (1 page)
19 July 2019Appointment of Mr Julian Brown as a director on 30 June 2019 (2 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 July 2019Appointment of Mr Martin Keith Dronfield as a director on 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 July 2019Appointment of Mr Rishi Madlani as a director on 30 June 2019 (2 pages)
9 July 2019Appointment of Mr Ian Peter Bryan as a director on 6 December 2018 (2 pages)
8 July 2019Appointment of Ms Clare Elizabeth Foster as a director on 30 June 2019 (2 pages)
5 July 2019Termination of appointment of Dane Howell Wilkins as a director on 29 June 2019 (1 page)
5 July 2019Termination of appointment of Susan Barr as a director on 4 June 2019 (1 page)
5 July 2019Appointment of Mr Gareth Swales as a director on 30 June 2019 (2 pages)
20 May 2019Termination of appointment of Aram John Wood as a director on 13 May 2019 (1 page)
20 May 2019Termination of appointment of Kresten Ornbjerg Christensen as a director on 13 May 2019 (1 page)
30 April 2019Appointment of Mr Keith Moss as a secretary on 23 April 2019 (2 pages)
7 February 2019Termination of appointment of Henrik Hansen as a director on 6 December 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
21 September 2018Director's details changed for Mrs Lindsay Ann Mcquade on 14 September 2018 (2 pages)
18 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Ian Johnston as a director on 15 February 2018 (1 page)
16 July 2018Termination of appointment of Julian Andrew Brown as a director on 19 April 2018 (1 page)
10 July 2018Appointment of Mr Paul Gerard Cooley as a director on 8 June 2018 (2 pages)
1 February 2018Appointment of Ms Roisin Anne Quinn as a director (2 pages)
31 January 2018Appointment of Ms Susan Barr as a director on 7 December 2017 (2 pages)
31 January 2018Appointment of Ms Roisin Anne Quinn as a director on 7 December 2017 (2 pages)
31 January 2018Appointment of Mr Henrik Hansen as a director on 7 December 2017 (2 pages)
31 January 2018Termination of appointment of Lee Andrews as a director on 7 December 2017 (1 page)
12 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
12 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
11 October 2017Appointment of Mr Ian Johnston as a director on 7 September 2017 (2 pages)
11 October 2017Appointment of Mr Ian Johnston as a director on 7 September 2017 (2 pages)
12 September 2017Termination of appointment of Anna Stanford as a director on 8 December 2016 (1 page)
12 September 2017Termination of appointment of Anna Stanford as a director on 8 December 2016 (1 page)
6 September 2017Termination of appointment of Alan John Chivers as a director on 23 May 2017 (1 page)
6 September 2017Appointment of Mr Lee Andrews as a director on 23 May 2017 (2 pages)
6 September 2017Appointment of Mr Kresten Ornbjerg Christensen as a director on 29 June 2017 (2 pages)
6 September 2017Appointment of Mr Lee Andrews as a director on 23 May 2017 (2 pages)
6 September 2017Appointment of Mr Andrew David Reay as a director on 23 May 2017 (2 pages)
6 September 2017Director's details changed for Mr Andrew David Reay on 23 May 2017 (2 pages)
6 September 2017Appointment of Mr Dane Howell Wilkins as a director on 29 June 2017 (2 pages)
6 September 2017Appointment of Mr Dane Howell Wilkins as a director on 29 June 2017 (2 pages)
6 September 2017Termination of appointment of Sarah Louise Merrick as a director on 23 May 2017 (1 page)
6 September 2017Director's details changed for Mr Andrew David Reay on 23 May 2017 (2 pages)
6 September 2017Termination of appointment of Ian Richard Johnston as a director on 23 May 2017 (1 page)
6 September 2017Appointment of Mr Kresten Ornbjerg Christensen as a director on 29 June 2017 (2 pages)
6 September 2017Termination of appointment of Matthew Adrian Knight as a director on 23 May 2017 (1 page)
6 September 2017Appointment of Mr William Clark Macfarlane as a director on 23 May 2017 (2 pages)
6 September 2017Termination of appointment of Matthew Adrian Knight as a director on 23 May 2017 (1 page)
6 September 2017Termination of appointment of Ian Richard Johnston as a director on 23 May 2017 (1 page)
6 September 2017Termination of appointment of Alan John Chivers as a director on 23 May 2017 (1 page)
6 September 2017Appointment of Mr William Clark Macfarlane as a director on 23 May 2017 (2 pages)
6 September 2017Termination of appointment of Daniel Steven Shaw as a director on 23 May 2017 (1 page)
6 September 2017Termination of appointment of Sarah Louise Merrick as a director on 23 May 2017 (1 page)
6 September 2017Termination of appointment of Daniel Steven Shaw as a director on 23 May 2017 (1 page)
6 September 2017Termination of appointment of Richard William Yemm as a director on 23 May 2017 (1 page)
6 September 2017Appointment of Mr Andrew David Reay as a director on 23 May 2017 (2 pages)
6 September 2017Termination of appointment of Richard William Yemm as a director on 23 May 2017 (1 page)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
15 December 2016Appointment of Ms Rachel Ruffle as a director on 8 December 2016 (2 pages)
15 December 2016Appointment of Ms Rachel Ruffle as a director on 8 December 2016 (2 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 July 2016Annual return made up to 29 June 2016 no member list (9 pages)
13 July 2016Annual return made up to 29 June 2016 no member list (9 pages)
11 July 2016Termination of appointment of a director (1 page)
11 July 2016Termination of appointment of a director (1 page)
8 July 2016Termination of appointment of Rachel Ruffle as a director on 24 May 2016 (1 page)
8 July 2016Appointment of Ms Anna Stanford as a director on 24 May 2016 (2 pages)
8 July 2016Termination of appointment of Graham Thomas Hacon as a director on 24 June 2016 (1 page)
8 July 2016Appointment of Ms Anna Stanford as a director on 24 May 2016 (2 pages)
8 July 2016Termination of appointment of Christopher Joseph Hill as a director on 24 May 2016 (1 page)
8 July 2016Termination of appointment of Christopher Joseph Hill as a director on 24 May 2016 (1 page)
8 July 2016Appointment of Mr Aram John Wood as a director on 24 May 2016 (2 pages)
8 July 2016Appointment of Mr Stephen Martin Bull as a director on 30 June 2016 (2 pages)
8 July 2016Termination of appointment of Graham Thomas Hacon as a director on 24 June 2016 (1 page)
8 July 2016Appointment of Mr Aram John Wood as a director on 24 May 2016 (2 pages)
8 July 2016Appointment of Mr Stephen Martin Bull as a director on 30 June 2016 (2 pages)
8 July 2016Termination of appointment of Rachel Ruffle as a director on 24 May 2016 (1 page)
12 November 2015Appointment of Mr Graham Thomas Hacon as a director on 29 October 2015 (2 pages)
12 November 2015Appointment of Mr Graham Thomas Hacon as a director on 29 October 2015 (2 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
20 July 2015Termination of appointment of Thomas Færch Brostrøm as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Thomas Færch Brostrøm as a director on 30 June 2015 (1 page)
20 July 2015Appointment of Mr Benjamin John Sykes as a director on 6 July 2015 (2 pages)
20 July 2015Annual return made up to 21 June 2015 no member list (15 pages)
20 July 2015Appointment of Mr Benjamin John Sykes as a director on 6 July 2015 (2 pages)
20 July 2015Annual return made up to 21 June 2015 no member list (15 pages)
20 July 2015Appointment of Mr Benjamin John Sykes as a director on 6 July 2015 (2 pages)
20 July 2015Termination of appointment of Thomas Færch Brostrøm as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Thomas Færch Brostrøm as a director on 30 June 2015 (1 page)
24 June 2015Appointment of Mr Ian Richard Johnston as a director on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Matthieu Thomas Hue as a director on 27 May 2015 (2 pages)
24 June 2015Termination of appointment of David Anthony James Crowther as a director on 27 May 2015 (1 page)
24 June 2015Appointment of Mr David Alan Matthews as a director on 27 May 2015 (2 pages)
24 June 2015Appointment of Mr Ian Richard Johnston as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Leonard Philip Magrill as a director on 27 May 2015 (1 page)
24 June 2015Termination of appointment of Leonard Philip Magrill as a director on 27 May 2015 (1 page)
24 June 2015Termination of appointment of Christian Dominique Yves Marie Egal as a director on 27 May 2015 (1 page)
24 June 2015Appointment of Mr Matthieu Thomas Hue as a director on 27 May 2015 (2 pages)
24 June 2015Termination of appointment of Matthew Richard Partridge as a director on 27 May 2015 (1 page)
24 June 2015Appointment of Mr David Alan Matthews as a director on 27 May 2015 (2 pages)
24 June 2015Termination of appointment of Christian Dominique Yves Marie Egal as a director on 27 May 2015 (1 page)
24 June 2015Termination of appointment of Matthew Richard Partridge as a director on 27 May 2015 (1 page)
24 June 2015Termination of appointment of David Anthony James Crowther as a director on 27 May 2015 (1 page)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
15 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
15 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
16 July 2014Annual return made up to 21 June 2014 no member list (16 pages)
16 July 2014Annual return made up to 21 June 2014 no member list (16 pages)
14 July 2014Director's details changed for Christopher Joseph Hill on 1 November 2013 (3 pages)
14 July 2014Director's details changed for Christopher Joseph Hill on 1 November 2013 (3 pages)
14 July 2014Director's details changed for Christopher Joseph Hill on 1 November 2013 (3 pages)
4 July 2014Appointment of Mrs Zoe Elizabeth Keeton as a director (2 pages)
4 July 2014Appointment of Mrs Lindsay Ann Mcquade as a director (2 pages)
4 July 2014Director's details changed for Rachel Ruffle on 6 January 2014 (2 pages)
4 July 2014Appointment of Mr Daniel Steven Shaw as a director (2 pages)
4 July 2014Termination of appointment of David Farrier as a director (1 page)
4 July 2014Termination of appointment of Alastair Gill as a director (1 page)
4 July 2014Appointment of Mr Matthew Adrian Knight as a director (2 pages)
4 July 2014Appointment of Mrs Lindsay Ann Mcquade as a director (2 pages)
4 July 2014Termination of appointment of Karl John as a director (1 page)
4 July 2014Appointment of Mr Daniel Steven Shaw as a director (2 pages)
4 July 2014Appointment of Mr Matthew Adrian Knight as a director (2 pages)
4 July 2014Appointment of Mr Alan John Chivers as a director (2 pages)
4 July 2014Appointment of Mr Alan John Chivers as a director (2 pages)
4 July 2014Termination of appointment of Karl John as a director (1 page)
4 July 2014Director's details changed for Rachel Ruffle on 6 January 2014 (2 pages)
4 July 2014Termination of appointment of Alastair Gill as a director (1 page)
4 July 2014Director's details changed for Rachel Ruffle on 6 January 2014 (2 pages)
4 July 2014Termination of appointment of David Farrier as a director (1 page)
4 July 2014Appointment of Mrs Zoe Elizabeth Keeton as a director (2 pages)
25 February 2014Termination of appointment of Andrew Jamieson as a director (1 page)
25 February 2014Termination of appointment of Andrew Jamieson as a director (1 page)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 August 2013Appointment of Dr Richard William Yemm as a director (2 pages)
12 August 2013Appointment of Dr Richard William Yemm as a director (2 pages)
22 July 2013Director's details changed for Karl Wilhelm John on 27 June 2013 (3 pages)
22 July 2013Annual return made up to 21 June 2013 no member list (14 pages)
22 July 2013Director's details changed for Karl Wilhelm John on 27 June 2013 (3 pages)
22 July 2013Annual return made up to 21 June 2013 no member list (14 pages)
19 July 2013Termination of appointment of Marcus Trinick as a director (1 page)
19 July 2013Termination of appointment of Marcus Trinick as a director (1 page)
19 July 2013Termination of appointment of Marcus Trinick as a director (1 page)
19 July 2013Termination of appointment of Andrew Tyler as a director (1 page)
19 July 2013Termination of appointment of Marcus Trinick as a director (1 page)
19 July 2013Termination of appointment of George Trinick as a secretary (1 page)
19 July 2013Termination of appointment of Andrew Tyler as a director (1 page)
19 July 2013Termination of appointment of Peter Raftery as a director (1 page)
19 July 2013Termination of appointment of Peter Raftery as a director (1 page)
19 July 2013Termination of appointment of George Trinick as a secretary (1 page)
31 May 2013Appointment of Mr Thomas Færch Brostrøm as a director (2 pages)
31 May 2013Appointment of Mr Thomas Færch Brostrøm as a director (2 pages)
31 May 2013Appointment of Ms Sarah Louise Merrick as a director (2 pages)
31 May 2013Appointment of Ms Sarah Louise Merrick as a director (2 pages)
10 September 2012Appointment of Dr Andrew Oliver Tyler as a director (2 pages)
10 September 2012Appointment of Dr Andrew Oliver Tyler as a director (2 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 July 2012Annual return made up to 21 June 2012 no member list (15 pages)
19 July 2012Annual return made up to 21 June 2012 no member list (15 pages)
16 July 2012Appointment of Mr Julian Andrew Brown as a director (2 pages)
16 July 2012Appointment of Mr Julian Andrew Brown as a director (2 pages)
13 July 2012Director's details changed for Mr Matthew Richard Partridge on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Matthew Richard Partridge on 13 July 2012 (2 pages)
6 July 2012Director's details changed for David Anthony James Crowther on 5 July 2012 (3 pages)
6 July 2012Appointment of Mr Christian Dominique Yves Marie Egal as a director (2 pages)
6 July 2012Director's details changed for Christopher Joseph Hill on 5 July 2012 (2 pages)
6 July 2012Director's details changed for Christopher Joseph Hill on 5 July 2012 (2 pages)
6 July 2012Director's details changed for David Anthony James Crowther on 5 July 2012 (3 pages)
6 July 2012Director's details changed for Christopher Joseph Hill on 5 July 2012 (2 pages)
6 July 2012Appointment of Mr Christian Dominique Yves Marie Egal as a director (2 pages)
6 July 2012Director's details changed for David Anthony James Crowther on 5 July 2012 (3 pages)
5 July 2012Termination of appointment of Christoph Ehlers as a director (1 page)
5 July 2012Termination of appointment of Billy Richmond as a director (1 page)
5 July 2012Director's details changed for Marcus Trinick on 5 July 2012 (2 pages)
5 July 2012Secretary's details changed for George Marcus Arthur Trinick on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Peter George Raftery on 5 July 2012 (3 pages)
5 July 2012Director's details changed for Karl Wilhelm John on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Peter George Raftery on 5 July 2012 (3 pages)
5 July 2012Termination of appointment of Christoph Ehlers as a director (1 page)
5 July 2012Director's details changed for Marcus Trinick on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Marcus Trinick on 5 July 2012 (2 pages)
5 July 2012Termination of appointment of Billy Richmond as a director (1 page)
5 July 2012Secretary's details changed for George Marcus Arthur Trinick on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Peter George Raftery on 5 July 2012 (3 pages)
5 July 2012Secretary's details changed for George Marcus Arthur Trinick on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Karl Wilhelm John on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Karl Wilhelm John on 5 July 2012 (2 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 July 2011Annual return made up to 21 June 2011 no member list (15 pages)
20 July 2011Annual return made up to 21 June 2011 no member list (15 pages)
12 July 2011Appointment of Karl Wilhelm John as a director (3 pages)
12 July 2011Appointment of Karl Wilhelm John as a director (3 pages)
6 July 2011Termination of appointment of Robert Sauven as a director (1 page)
6 July 2011Termination of appointment of Robert Sauven as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 July 2010Annual return made up to 21 June 2010 no member list (14 pages)
21 July 2010Director's details changed for Robert Sauven on 21 June 2010 (2 pages)
21 July 2010Director's details changed for Robert Sauven on 21 June 2010 (2 pages)
21 July 2010Director's details changed for Marcus Trinick on 21 June 2010 (2 pages)
21 July 2010Annual return made up to 21 June 2010 no member list (14 pages)
21 July 2010Director's details changed for David Anthony James Crowther on 21 June 2010 (2 pages)
21 July 2010Director's details changed for Marcus Trinick on 21 June 2010 (2 pages)
21 July 2010Director's details changed for David Anthony James Crowther on 21 June 2010 (2 pages)
20 July 2010Appointment of Dr Leonard Philip Magrill as a director (3 pages)
20 July 2010Appointment of Dr Leonard Philip Magrill as a director (3 pages)
19 July 2010Termination of appointment of Henning Von Barsewisch as a director (1 page)
19 July 2010Termination of appointment of Henning Von Barsewisch as a director (1 page)
7 July 2010Appointment of Alastair Hugh Gill as a director (2 pages)
7 July 2010Appointment of Alastair Hugh Gill as a director (2 pages)
28 June 2010Appointment of Christopher Joseph Hill as a director (3 pages)
28 June 2010Appointment of Rachel Ruffle as a director (3 pages)
28 June 2010Termination of appointment of Adam Bruce as a director (2 pages)
28 June 2010Termination of appointment of Adam Bruce as a director (2 pages)
28 June 2010Appointment of Christopher Joseph Hill as a director (3 pages)
28 June 2010Appointment of Peter George Raftery as a director (3 pages)
28 June 2010Appointment of Rachel Ruffle as a director (3 pages)
28 June 2010Appointment of Christoph Ehlers as a director (3 pages)
28 June 2010Termination of appointment of Richard Mardon as a director (2 pages)
28 June 2010Termination of appointment of William Heller as a director (2 pages)
28 June 2010Appointment of Peter George Raftery as a director (3 pages)
28 June 2010Appointment of Christoph Ehlers as a director (3 pages)
28 June 2010Termination of appointment of Andrew Mill as a director (2 pages)
28 June 2010Termination of appointment of Richard Mardon as a director (2 pages)
28 June 2010Termination of appointment of William Heller as a director (2 pages)
28 June 2010Termination of appointment of Andrew Mill as a director (2 pages)
3 March 2010Termination of appointment of Anthony Dorazio as a director (1 page)
3 March 2010Termination of appointment of Anthony Dorazio as a director (1 page)
21 December 2009Change of name notice (2 pages)
21 December 2009Company name changed british wind energy association\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
21 December 2009Company name changed british wind energy association\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
21 December 2009Change of name notice (2 pages)
4 November 2009Director's details changed for David Allen Farrier on 5 October 2009 (3 pages)
4 November 2009Director's details changed for David Allen Farrier on 5 October 2009 (3 pages)
4 November 2009Director's details changed for David Allen Farrier on 5 October 2009 (3 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 August 2009Director appointed andrew mill (2 pages)
29 August 2009Director appointed andrew mill (2 pages)
29 July 2009Annual return made up to 21/06/09 (6 pages)
29 July 2009Annual return made up to 21/06/09 (6 pages)
6 July 2009Appointment terminated director nicholas rigby (1 page)
6 July 2009Appointment terminated director nicholas rigby (1 page)
6 July 2009Appointment terminated director charles rose (1 page)
6 July 2009Appointment terminated director alan moore (1 page)
6 July 2009Appointment terminated director charles rose (1 page)
6 July 2009Director appointed robert hugh sauven (2 pages)
6 July 2009Appointment terminated director alan moore (1 page)
6 July 2009Director appointed david anthony james crowther (2 pages)
6 July 2009Appointment terminated director john woodruff (1 page)
6 July 2009Appointment terminated director john woodruff (1 page)
6 July 2009Director appointed robert hugh sauven (2 pages)
6 July 2009Director appointed david anthony james crowther (2 pages)
29 June 2009Registered office changed on 29/06/2009 from, renewable energy house, 1 aztec row berners road, london, N1 0PW (1 page)
29 June 2009Registered office changed on 29/06/2009 from, renewable energy house, 1 aztec row berners road, london, N1 0PW (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
16 September 2008Director appointed john dominil woodruff (2 pages)
16 September 2008Director appointed john dominil woodruff (2 pages)
8 July 2008Annual return made up to 21/06/08 (6 pages)
8 July 2008Annual return made up to 21/06/08 (6 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
10 August 2007New director appointed (5 pages)
10 August 2007Annual return made up to 21/06/07
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Annual return made up to 21/06/07
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
7 August 2007Accounts for a small company made up to 31 December 2006 (9 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
6 October 2006Annual return made up to 21/06/06 (10 pages)
6 October 2006Annual return made up to 21/06/06 (10 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
27 July 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2005Annual return made up to 21/06/05
  • 363(288) ‐ Director resigned
(9 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
23 July 2004Annual return made up to 21/06/04 (9 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Annual return made up to 21/06/04 (9 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
19 January 2004New director appointed (4 pages)
19 January 2004New director appointed (4 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
7 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
28 August 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director resigned
(9 pages)
28 August 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director resigned
(9 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 July 2002Annual return made up to 21/06/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 July 2002Annual return made up to 21/06/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2002Registered office changed on 16/06/02 from: 26 spring street, london, W2 1JA (1 page)
16 June 2002Registered office changed on 16/06/02 from: 26 spring street, london, W2 1JA (1 page)
23 May 2002Particulars of mortgage/charge (4 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
12 March 2002Return made up to 21/06/01; amending return (7 pages)
12 March 2002Return made up to 21/06/01; amending return (7 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 July 2001Annual return made up to 21/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
19 June 2001New director appointed (4 pages)
19 June 2001New director appointed (4 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Memorandum and Articles of Association (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Memorandum and Articles of Association (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 4 hamilton place, london W1V 0BQ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 4 hamilton place, london W1V 0BQ (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 July 2000Annual return made up to 21/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2000Annual return made up to 21/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Memorandum and Articles of Association (20 pages)
22 May 2000Memorandum and Articles of Association (20 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1999Annual return made up to 21/06/99
  • 363(288) ‐ Director resigned
(14 pages)
21 July 1999Annual return made up to 21/06/99
  • 363(288) ‐ Director resigned
(14 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
31 July 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director resigned
(15 pages)
31 July 1998Annual return made up to 21/06/98
  • 363(288) ‐ Director resigned
(15 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
26 September 1997Memorandum and Articles of Association (19 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1997Memorandum and Articles of Association (19 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
25 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director resigned
(16 pages)
25 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director resigned
(16 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
17 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 August 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director resigned
(18 pages)
15 August 1996New director appointed (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director resigned
(18 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (1 page)
15 August 1996New director appointed (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996New director appointed (1 page)
25 February 1996New director appointed (1 page)
25 February 1996Director resigned (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
12 September 1995Annual return made up to 21/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(22 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Annual return made up to 21/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(22 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
11 August 1995Memorandum and Articles of Association (44 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Memorandum and Articles of Association (44 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1994Memorandum and Articles of Association (26 pages)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1994Memorandum and Articles of Association (26 pages)
19 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 September 1994Memorandum and Articles of Association (20 pages)
19 September 1994Memorandum and Articles of Association (20 pages)
19 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 December 1984Incorporation (24 pages)
28 December 1984Certificate of incorporation (1 page)
28 December 1984Incorporation (24 pages)
28 December 1984Certificate of incorporation (1 page)