Company NameAllianz Renewable Energy Partners V Limited
Company StatusActive
Company Number06241809
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Stefan Henge
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2020(13 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Georg Hoefler
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2020(13 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Michael John Pearson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(13 years after company formation)
Appointment Duration3 years, 11 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed31 December 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Michael John Pearson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr David Wyndham Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 19 December 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address161 Brompton Road
London
SW3 1QP
Director NameMr Iain William McMorrine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2020)
RoleInvestment Fund Manager
Country of ResidenceEngland
Correspondence AddressSion Hall 56, Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Robin Christian Jack-Kee
StatusResigned
Appointed01 July 2010(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressSion Hall 56, Victoria Embankment
London
EC4Y 0DZ
Director NameMr William Joseph Calcraft
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleInvestment Fund Manager
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameHans Finsterer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2015)
RoleHead Of Accounting
Country of ResidenceGermany
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMarc Groves Raines
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2020)
RoleInvestment Fund Manager
Country of ResidenceEngland
Correspondence AddressSion Hall 56, Victoria Embankment
London
EC4Y 0DZ
Director NameMr Jurgen Gerke
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressTheresienstr. 6-8
Munich
80333
Director NameMr Gordon James Johnston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56, Victoria Embankment
London
EC4Y 0DZ
Director NameMr Georg Kerschensteiner
Date of BirthMarch 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2020(13 years after company formation)
Appointment Duration6 months (resigned 03 December 2020)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56, Victoria Embankment
London
EC4Y 0DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Allianz Versicherungs-aktiengesellschaft
36.35%
Ordinary
18.8k at £1Allianz Vie Sa
34.10%
Ordinary
10k at £1Allianz Spa
18.18%
Ordinary
6.3k at £1Allianz Iard Sa
11.37%
Ordinary

Financials

Year2014
Turnover£5,249,047
Net Worth£216,703,894
Cash£48,950
Current Liabilities£650,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

22 December 2020Interim accounts made up to 15 December 2020 (14 pages)
11 December 2020Director's details changed for Mr Stefan Henge on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Georg Kerschensteiner as a director on 3 December 2020 (1 page)
11 December 2020Director's details changed for Mr Michael John Pearson on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Mr Georg Hoefler on 11 December 2020 (2 pages)
11 December 2020Registered office address changed from Sion Hall 56, Victoria Embankment London EC4Y 0DZ England to 199 Bishopsgate London EC2M 3TY on 11 December 2020 (1 page)
16 June 2020Full accounts made up to 31 December 2019 (24 pages)
8 June 2020Appointment of Mr Stefan Henge as a director on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Marc Groves Raines as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Georg Kerschensteiner as a director on 1 June 2020 (2 pages)
8 June 2020Appointment of Mr Michael John Pearson as a director on 1 June 2020 (2 pages)
8 June 2020Appointment of Mr Georg Hoefler as a director on 1 June 2020 (2 pages)
5 June 2020Termination of appointment of Gordon James Johnston as a director on 1 June 2020 (1 page)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Iain William Mcmorrine as a director on 30 April 2020 (1 page)
15 January 2020Termination of appointment of a director (1 page)
14 January 2020Termination of appointment of J?Rgen Gerke as a director on 31 December 2019 (1 page)
13 January 2020Appointment of Alter Domus (Uk) Limited as a secretary on 31 December 2019 (2 pages)
13 January 2020Termination of appointment of Robin Christian Jack-Kee as a secretary on 31 December 2019 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (24 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
31 December 2018Interim accounts made up to 19 December 2018 (14 pages)
12 September 2018Director's details changed for Mr J?Rgen Gerke on 5 September 2018 (2 pages)
24 August 2018Director's details changed for Mr Iain William Mcmorrine on 23 July 2018 (2 pages)
24 August 2018Director's details changed for Marc Groves Raines on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Gordon James Johnston on 23 July 2018 (2 pages)
30 July 2018Registered office address changed from 161 Brompton Road London SW3 1QP England to Sion Hall 56, Victoria Embankment London EC4Y 0DZ on 30 July 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (23 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 December 2017Interim accounts made up to 15 December 2017 (14 pages)
19 December 2017Termination of appointment of David Wyndham Jones as a director on 19 December 2017 (1 page)
19 December 2017Appointment of Mr Gordon Johnston as a director on 19 December 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 April 2017Full accounts made up to 31 December 2016 (23 pages)
24 April 2017Full accounts made up to 31 December 2016 (23 pages)
29 December 2016Interim accounts made up to 15 December 2016 (14 pages)
29 December 2016Interim accounts made up to 15 December 2016 (14 pages)
17 May 2016Director's details changed for Marc Groves Raines on 22 February 2016 (2 pages)
17 May 2016Director's details changed for Marc Groves Raines on 22 February 2016 (2 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 54,992
(5 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 54,992
(5 pages)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
22 February 2016Registered office address changed from 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 22 February 2016 (1 page)
24 December 2015Interim accounts made up to 15 December 2015 (14 pages)
24 December 2015Interim accounts made up to 15 December 2015 (14 pages)
28 August 2015Director's details changed for Mr J?Rgen Gerke on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Mr J?Rgen Gerke on 28 August 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (24 pages)
13 May 2015Full accounts made up to 31 December 2014 (24 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 54,992
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 54,992
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 54,992
(5 pages)
31 March 2015Termination of appointment of Hans Finsterer as a director on 26 March 2015 (1 page)
31 March 2015Appointment of Mr J?Rgen Gerke as a director on 26 March 2015 (2 pages)
31 March 2015Appointment of Mr J?Rgen Gerke as a director on 26 March 2015 (2 pages)
31 March 2015Termination of appointment of Hans Finsterer as a director on 26 March 2015 (1 page)
23 December 2014Interim accounts made up to 15 December 2014 (13 pages)
23 December 2014Interim accounts made up to 15 December 2014 (13 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 54,992
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 54,992
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 54,992
(5 pages)
13 May 2014Full accounts made up to 31 December 2013 (21 pages)
13 May 2014Full accounts made up to 31 December 2013 (21 pages)
3 January 2014Termination of appointment of William Calcraft as a director (1 page)
3 January 2014Termination of appointment of William Calcraft as a director (1 page)
19 December 2013Interim accounts made up to 16 December 2013 (11 pages)
19 December 2013Interim accounts made up to 16 December 2013 (11 pages)
18 September 2013Director's details changed for Marc Groves Raines on 17 September 2013 (2 pages)
18 September 2013Director's details changed for Marc Groves Raines on 17 September 2013 (2 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Full accounts made up to 31 December 2012 (19 pages)
3 June 2013Full accounts made up to 31 December 2012 (19 pages)
18 December 2012Interim accounts made up to 12 December 2012 (11 pages)
18 December 2012Interim accounts made up to 12 December 2012 (11 pages)
3 September 2012Director's details changed for Hans Finsterer on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Hans Finsterer on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Hans Finsterer on 1 September 2012 (2 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
20 March 2012Full accounts made up to 31 December 2011 (17 pages)
20 March 2012Full accounts made up to 31 December 2011 (17 pages)
20 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 50,000
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 50,000
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 50,000
(3 pages)
15 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
1 March 2011Termination of appointment of Michael Pearson as a director (1 page)
1 March 2011Termination of appointment of Michael Pearson as a director (1 page)
9 February 2011Appointment of Hans Finsterer as a director (3 pages)
9 February 2011Appointment of Hans Finsterer as a director (3 pages)
9 February 2011Appointment of William Joseph Calcraft as a director (3 pages)
9 February 2011Appointment of Marc Groves Raines as a director (3 pages)
9 February 2011Appointment of Marc Groves Raines as a director (3 pages)
9 February 2011Appointment of William Joseph Calcraft as a director (3 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
13 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
13 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
9 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 50,000
(4 pages)
9 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 50,000
(4 pages)
9 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 50,000
(4 pages)
7 July 2010Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Temple Secretaries Limited as a secretary (2 pages)
7 July 2010Termination of appointment of Company Directors Limited as a director (2 pages)
7 July 2010Termination of appointment of Company Directors Limited as a director (2 pages)
7 July 2010Termination of appointment of Temple Secretaries Limited as a secretary (2 pages)
7 July 2010Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 7 July 2010 (2 pages)
6 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2010Re-registration of Memorandum and Articles (47 pages)
6 July 2010Re-registration from a private company to a public company (5 pages)
6 July 2010Auditor's statement (1 page)
6 July 2010Auditor's report (1 page)
6 July 2010Company name changed fruity fashions LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
6 July 2010Company name changed fruity fashions LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
6 July 2010Re-registration from a private company to a public company (5 pages)
6 July 2010Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 July 2010Auditor's statement (1 page)
6 July 2010Balance Sheet (1 page)
6 July 2010Change of name notice (2 pages)
6 July 2010Balance Sheet (1 page)
6 July 2010Auditor's report (1 page)
6 July 2010Change of name notice (2 pages)
6 July 2010Re-registration of Memorandum and Articles (47 pages)
6 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2010Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 July 2010Appointment of Mr Michael John Pearson as a director (2 pages)
2 July 2010Appointment of Mr Michael John Pearson as a director (2 pages)
1 July 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 1 July 2010 (1 page)
1 July 2010Appointment of Mr David Wyndham Jones as a director (2 pages)
1 July 2010Appointment of Mr Iain William Mcmorrine as a director (2 pages)
1 July 2010Appointment of Mr David Wyndham Jones as a director (2 pages)
1 July 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 1 July 2010 (1 page)
1 July 2010Appointment of Mr Iain William Mcmorrine as a director (2 pages)
1 July 2010Appointment of Mr Robin Christian Jack-Kee as a secretary (1 page)
1 July 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
1 July 2010Termination of appointment of Company Directors Limited as a director (1 page)
1 July 2010Appointment of Mr Robin Christian Jack-Kee as a secretary (1 page)
1 July 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
1 July 2010Termination of appointment of Company Directors Limited as a director (1 page)
1 July 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 1 July 2010 (1 page)
25 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 May 2010Secretary's details changed for Temple Secretaries Limited on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Company Directors Limited on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Company Directors Limited on 9 May 2010 (2 pages)
13 May 2010Secretary's details changed for Temple Secretaries Limited on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Temple Secretaries Limited on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Company Directors Limited on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
16 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2008Return made up to 09/05/08; full list of members (3 pages)
16 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2007Incorporation (16 pages)
9 May 2007Incorporation (16 pages)