30 St Mary Axe
London
EC3A 8BF
Director Name | Mr Jonathan Brazier Duffy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 October 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Mr Paul Coffey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT |
Director Name | Dr Dominic Anthony Szanto |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2010) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT |
Director Name | Mr Peter Russell Sharman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT |
Director Name | Jonathan Graham Coleridge Boles |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Matthew Shackleton Chinn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Secretary Name | Gerard Thomas Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Richard Gaffney |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Ms Tania Louise Songini |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Secretary Name | Helen Claire Carless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Jonathan Graham Coleridge Boles |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Chris Scarr |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Martin James Heath |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Secretary Name | Mrs Simone Eufemia Agatha Davina |
---|---|
Status | Resigned |
Appointed | 02 August 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2019) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mrs Jamie Sue Schlueter Pietzsch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2019) |
Role | Head Of Business Administration |
Country of Residence | Germany |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Andrew John Bown |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 October 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Karl Ben Smith |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2019(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Mr Dominic Tan |
---|---|
Status | Resigned |
Appointed | 25 October 2019(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 June 2020) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
212.6m at £1 | Gym Renewables LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,207,890 |
Net Worth | £212,334,972 |
Current Liabilities | £18,537,958 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
25 October 2019 | Delivered on: 28 October 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Outstanding |
---|
30 October 2023 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
10 August 2023 | Change of details for Mgref 2 Ali Gym Limited as a person with significant control on 3 October 2022 (2 pages) |
31 January 2023 | Director's details changed for Mr David Paul Tilstone on 5 September 2022 (2 pages) |
30 November 2022 | Termination of appointment of Karl Ben Smith as a director on 18 November 2022 (1 page) |
6 October 2022 | Director's details changed for Mr David Paul Tilstone on 3 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mr Jonathan Brazier Duffy on 3 October 2022 (2 pages) |
6 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
3 October 2022 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (40 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
11 March 2022 | Cessation of Green Investment Group Management Limited as a person with significant control on 1 December 2021 (1 page) |
11 March 2022 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 1 December 2021 (2 pages) |
31 August 2021 | Full accounts made up to 31 December 2020 (37 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (5 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
8 September 2020 | Resolutions
|
8 September 2020 | Statement of capital on 8 September 2020
|
8 September 2020 | Solvency Statement dated 26/08/20 (1 page) |
8 September 2020 | Statement by Directors (1 page) |
25 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
24 August 2020 | Director's details changed for Mr David Paul Tilstone on 21 August 2020 (2 pages) |
22 June 2020 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 22 June 2020 (1 page) |
22 June 2020 | Appointment of Alter Domus (Uk) Limited as a secretary on 17 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Dominic Tan as a secretary on 17 June 2020 (1 page) |
6 February 2020 | Notification of Green Investment Group Management Limited as a person with significant control on 22 January 2020 (2 pages) |
15 November 2019 | Cessation of Gym Renewables Limited as a person with significant control on 25 October 2019 (1 page) |
10 November 2019 | Resolutions
|
4 November 2019 | Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 4 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 25 October 2019 (1 page) |
1 November 2019 | Notification of Mgref 2 Ali Gym Limited as a person with significant control on 25 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Jamie Sue Schlueter Pietzsch as a director on 25 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Andrew John Bown as a director on 25 October 2019 (1 page) |
1 November 2019 | Appointment of Mr David Paul Tilstone as a director on 25 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Martin James Heath as a director on 25 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Jonathan Brazier Duffy as a director on 25 October 2019 (2 pages) |
1 November 2019 | Appointment of Mr Karl Ben Smith as a director on 25 October 2019 (2 pages) |
1 November 2019 | Appointment of Mr Dominic Tan as a secretary on 25 October 2019 (2 pages) |
28 October 2019 | Registration of charge 072334970001, created on 25 October 2019 (34 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
16 August 2019 | Statement of capital on 16 August 2019
|
16 August 2019 | Resolutions
|
16 August 2019 | Solvency Statement dated 14/08/19 (3 pages) |
16 August 2019 | Statement by Directors (3 pages) |
24 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Mr Andrew John Bown as a director on 19 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Jonathan Graham Coleridge Boles as a director on 19 November 2018 (1 page) |
4 September 2018 | Director's details changed for Mrs Jamie Sue Schlueter Pietzsch on 4 September 2018 (2 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
25 September 2017 | Appointment of Mrs Jamie Sue Schlueter Pietzsch as a director on 21 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Jamie Sue Schlueter Pietzsch as a director on 21 September 2017 (2 pages) |
21 September 2017 | Statement of capital on 21 September 2017
|
21 September 2017 | Solvency Statement dated 05/09/17 (1 page) |
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Solvency Statement dated 05/09/17 (1 page) |
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Statement of capital on 21 September 2017
|
21 September 2017 | Resolutions
|
4 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 August 2016 | Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page) |
6 August 2016 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages) |
6 August 2016 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages) |
6 August 2016 | Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Martin James Heath on 1 November 2015 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Martin James Heath on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Martin James Heath as a director on 1 November 2015 (3 pages) |
30 November 2015 | Appointment of Martin James Heath as a director on 1 November 2015 (3 pages) |
30 November 2015 | Appointment of Martin James Heath as a director on 1 November 2015 (3 pages) |
4 November 2015 | Termination of appointment of Chris Scarr as a director on 31 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Chris Scarr as a director on 31 October 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 November 2014 | Termination of appointment of Richard Gaffney as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Richard Gaffney as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Richard Gaffney as a director on 3 November 2014 (1 page) |
31 October 2014 | Appointment of Chris Scarr as a director on 24 October 2014 (3 pages) |
31 October 2014 | Appointment of Chris Scarr as a director on 24 October 2014 (3 pages) |
3 October 2014 | Termination of appointment of Matthew Shackleton Chinn as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Matthew Shackleton Chinn as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Matthew Shackleton Chinn as a director on 1 October 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Resolutions
|
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
20 May 2014 | Appointment of Jonathan Graham Coleridge Boles as a director (3 pages) |
20 May 2014 | Appointment of Jonathan Graham Coleridge Boles as a director (3 pages) |
9 May 2014 | Termination of appointment of Tania Songini as a director (1 page) |
9 May 2014 | Termination of appointment of Tania Songini as a director (1 page) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders
|
6 March 2014 | Memorandum and Articles of Association (34 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Memorandum and Articles of Association (34 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Director's details changed for Matthew Shackleton Chinn on 27 February 2013 (2 pages) |
27 March 2013 | Director's details changed for Matthew Shackleton Chinn on 27 February 2013 (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
10 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 July 2012 | Section 519 (1 page) |
27 July 2012 | Section 519 (1 page) |
10 July 2012 | Section 516 companies act 2006 (1 page) |
10 July 2012 | Section 516 companies act 2006 (1 page) |
12 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Helen Claire Carless as a secretary (3 pages) |
15 February 2012 | Appointment of Helen Claire Carless as a secretary (3 pages) |
8 February 2012 | Termination of appointment of Gerard Gent as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Gerard Gent as a secretary (2 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Termination of appointment of Jonathan Boles as a director (2 pages) |
9 March 2011 | Termination of appointment of Jonathan Boles as a director (2 pages) |
9 March 2011 | Appointment of Tania Songini as a director (3 pages) |
9 March 2011 | Appointment of Tania Songini as a director (3 pages) |
2 December 2010 | Appointment of Richard Gaffney as a director (3 pages) |
2 December 2010 | Appointment of Richard Gaffney as a director (3 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Memorandum and Articles of Association (18 pages) |
7 October 2010 | Memorandum and Articles of Association (18 pages) |
7 October 2010 | Resolutions
|
5 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
7 July 2010 | Appointment of Gerard Thomas Gent as a secretary (3 pages) |
7 July 2010 | Appointment of Gerard Thomas Gent as a secretary (3 pages) |
6 July 2010 | Director's details changed for Jonathan Graham Coleridge Boles on 29 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jonathan Graham Coleridge Boles on 29 June 2010 (2 pages) |
5 July 2010 | Company name changed rwe npower renewables (newco) 5 LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Director's details changed for Matthew Shackleton Chinn on 29 June 2010 (2 pages) |
5 July 2010 | Company name changed rwe npower renewables (newco) 5 LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Director's details changed for Matthew Shackleton Chinn on 29 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Paul Coffey as a director (2 pages) |
30 June 2010 | Termination of appointment of Paul Coffey as a director (2 pages) |
29 June 2010 | Termination of appointment of Peter Sharman as a director (2 pages) |
29 June 2010 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 29 June 2010 (2 pages) |
29 June 2010 | Appointment of Jonathan Graham Coleridge Boles as a director (3 pages) |
29 June 2010 | Appointment of Matthew Shackleton Chinn as a director (3 pages) |
29 June 2010 | Appointment of Jonathan Graham Coleridge Boles as a director (3 pages) |
29 June 2010 | Appointment of Matthew Shackleton Chinn as a director (3 pages) |
29 June 2010 | Termination of appointment of Peter Sharman as a director (2 pages) |
29 June 2010 | Termination of appointment of Dominic Szanto as a director (2 pages) |
29 June 2010 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 29 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Dominic Szanto as a director (2 pages) |
14 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
14 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
13 May 2010 | Memorandum and Articles of Association (18 pages) |
13 May 2010 | Memorandum and Articles of Association (18 pages) |
10 May 2010 | Company name changed intercede 2355 LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Company name changed intercede 2355 LIMITED\certificate issued on 10/05/10
|
6 May 2010 | Appointment of Dr Dominic Anthony Szanto as a director (3 pages) |
6 May 2010 | Appointment of Paul Coffey as a director (3 pages) |
6 May 2010 | Appointment of Dr Dominic Anthony Szanto as a director (3 pages) |
6 May 2010 | Appointment of Paul Coffey as a director (3 pages) |
6 May 2010 | Appointment of Peter Sharman as a director (3 pages) |
6 May 2010 | Appointment of Peter Sharman as a director (3 pages) |
5 May 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
5 May 2010 | Termination of appointment of William Yuill as a director (2 pages) |
5 May 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
5 May 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
5 May 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
5 May 2010 | Termination of appointment of William Yuill as a director (2 pages) |
23 April 2010 | Incorporation (42 pages) |
23 April 2010 | Incorporation (42 pages) |