Company NameInvinity Energy (UK) Limited
DirectorNeil Christopher O'Brien
Company StatusActive
Company Number07640710
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Previous NamesRenewable Energy Dynamics Technology UK Limited and REDT Energy (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 501 New Broad Street House
35 New Broad Street
London
EC2M 1NH
Director NameMr Andrew Thomas Twynam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Castle Mead
Hemel Hempstead
Hertfordshire
HP1 1PR
Director NameJohn Ward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Tottenham Court Road
London
W1T 7NS
Director NameScott McGregor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address172 Tottenham Court Road
London
W1T 7NS
Director NameEmmanuel Francis Walter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(9 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence Address172 Tottenham Court Road
London
W1T 7NS
Director NameJonathan Anthony Frank Marren
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Tottenham Court Road
London
W1T 7NS
Director NameMr Scott James Laird
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 4.12 Clerkenwell Workshops
27-31 Clerkenwell Close
London
EC1R 0AT
Director NameMr Fraser Andrew Norton Welham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4.12 Clerkenwell Workshops
27-31 Clerkenwell Close
London
EC1R 0AT
Director NameMr Peter John Dixon-Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4.12 Clerkenwell Workshops
27-31 Clerkenwell Close
London
EC1R 0AT

Contact

Telephone020 70616233
Telephone regionLondon

Location

Registered AddressOffice 501 New Broad Street House
35 New Broad Street
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£13,000
Gross Profit£1,000
Net Worth-£427,000
Cash£1,000
Current Liabilities£489,000

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

3 October 2023Full accounts made up to 31 December 2022 (41 pages)
30 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
17 March 2023Registered office address changed from Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Office 501 New Broad Street House 35 New Broad Street London EC2M 1NH on 17 March 2023 (1 page)
9 November 2022Termination of appointment of Peter John Dixon-Clarke as a director on 8 November 2022 (1 page)
3 November 2022Full accounts made up to 31 December 2021 (34 pages)
1 July 2022Full accounts made up to 31 December 2020 (34 pages)
27 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (32 pages)
14 October 2020Appointment of Mr Peter John Dixon-Clarke as a director on 30 September 2020 (2 pages)
6 October 2020Termination of appointment of Fraser Andrew Norton Welham as a director on 30 September 2020 (1 page)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Neil Christopher O'brien as a director on 5 December 2019 (2 pages)
29 November 2019Termination of appointment of Scott Mcgregor as a director on 29 November 2019 (1 page)
19 November 2019Full accounts made up to 31 December 2018 (21 pages)
30 September 2019Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page)
27 September 2019Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW (1 page)
28 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
26 June 2018Full accounts made up to 31 December 2017 (20 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
16 May 2018Termination of appointment of Scott James Laird as a director on 30 April 2018 (1 page)
16 May 2018Appointment of Mr Fraser Andrew Norton Welham as a director on 30 April 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
19 September 2017Notification of a person with significant control statement (2 pages)
19 September 2017Cessation of Renewable Energy Dynamics Holding Ltd as a person with significant control on 6 April 2016 (1 page)
19 September 2017Cessation of Renewable Energy Dynamics Holding Ltd as a person with significant control on 6 April 2016 (1 page)
19 September 2017Notification of a person with significant control statement (2 pages)
21 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
(2 pages)
21 August 2017Change of name notice (2 pages)
21 August 2017Change of name notice (2 pages)
21 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
(2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 July 2016Director's details changed for Mr Scott James Laird on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Scott James Laird on 1 July 2016 (2 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
24 February 2016Termination of appointment of Jonathan Anthony Frank Marren as a director on 23 February 2016 (1 page)
24 February 2016Termination of appointment of Jonathan Anthony Frank Marren as a director on 23 February 2016 (1 page)
24 February 2016Appointment of Mr Scott James Laird as a director on 23 February 2016 (2 pages)
24 February 2016Appointment of Mr Scott James Laird as a director on 23 February 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
14 April 2015Registered office address changed from Unit 4.13 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Unit 4.13 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 14 April 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
2 December 2013Full accounts made up to 31 December 2012 (18 pages)
2 December 2013Full accounts made up to 31 December 2012 (18 pages)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 17 October 2013 (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
17 October 2013Register inspection address has been changed (1 page)
17 October 2013Register(s) moved to registered inspection location (1 page)
10 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
9 July 2013Registered office address changed from 61-62 Berners Street London W1T 3NJ on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 61-62 Berners Street London W1T 3NJ on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 61-62 Berners Street London W1T 3NJ on 9 July 2013 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
28 August 2012Registered office address changed from 172 Tottenham Court Road London W1T 7NS United Kingdom on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 172 Tottenham Court Road London W1T 7NS United Kingdom on 28 August 2012 (2 pages)
20 July 2012Appointment of Jonathan Anthony Frank Marren as a director (3 pages)
20 July 2012Appointment of Jonathan Anthony Frank Marren as a director (3 pages)
18 July 2012Termination of appointment of Emmanuel Walter as a director (2 pages)
18 July 2012Termination of appointment of Emmanuel Walter as a director (2 pages)
28 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
28 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
27 April 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
27 April 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
15 March 2012Termination of appointment of Andrew Twynam as a director (2 pages)
15 March 2012Termination of appointment of Andrew Twynam as a director (2 pages)
14 March 2012Appointment of Emmanuel Francois Walter as a director (3 pages)
14 March 2012Appointment of Emmanuel Francois Walter as a director (3 pages)
21 July 2011Termination of appointment of John Ward as a director (2 pages)
21 July 2011Termination of appointment of John Ward as a director (2 pages)
19 May 2011Incorporation (45 pages)
19 May 2011Incorporation (45 pages)