London
WC2R 0AP
Director Name | Mr Matthew Richard Hubbard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Nigel Bryn Holden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Head Of Energy And Environment |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Ian Paul Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Matthew Derek George Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Robert John Ellis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Salomon John Faye |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 2015(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 October 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Registered Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Co-operative Group Holdings (2011) LTD 50.00% Ordinary A |
---|---|
1 at £1 | Ventus 2 Vct PLC 25.00% Ordinary B |
1 at £1 | Ventus Vct PLC 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,013,594 |
Cash | £3,213,891 |
Current Liabilities | £1,854,648 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
23 October 2019 | Delivered on: 4 November 2019 Persons entitled: L1 Renewables Limited Classification: A registered charge Particulars: The leasehold property at biggleswade wind farm being land to the north of edworth road, langford, bedfordshire, as demised by the leases more particularly described at schedule 3 of the debenture. Outstanding |
---|---|
20 December 2017 | Delivered on: 4 January 2018 Persons entitled: L1 Renewables Limited Classification: A registered charge Particulars: The leasehold property at biggleswade wind farm being land to the north of edworth road, langford, bedfordshire (as further described at schedule 3 of the debenture). Outstanding |
20 December 2017 | Delivered on: 4 January 2018 Persons entitled: L1 Renewables Limited Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 4 January 2018 Persons entitled: L1 Renewables Limited Classification: A registered charge Outstanding |
12 November 2015 | Delivered on: 19 November 2015 Persons entitled: L1 Renewables Limited Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 27 November 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Outstanding |
21 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 January 2013 | Delivered on: 23 January 2013 Persons entitled: Temporis Capital LLP (As Mezzanine Security Trustee) Classification: Mezzanine debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at holme green biggleswade bedfordshire t/nos. 11853 BD260378 BD205089 BD258741 BD205089 BD258741 BD258609 BD124301 and BD264939 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 September 2023 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
9 February 2023 | Accounts for a small company made up to 31 July 2022 (13 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
7 April 2022 | Accounts for a small company made up to 31 July 2021 (14 pages) |
12 January 2022 | Change of share class name or designation (2 pages) |
11 January 2022 | Resolutions
|
11 January 2022 | Memorandum and Articles of Association (11 pages) |
7 January 2022 | Cessation of Ventus Vct Plc as a person with significant control on 23 December 2021 (1 page) |
7 January 2022 | Cessation of Ventus 2 Vct Plc as a person with significant control on 23 December 2021 (1 page) |
7 January 2022 | Notification of Tores 1 Limited as a person with significant control on 23 December 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Matthew Derek George Ridley as a director on 10 May 2021 (1 page) |
13 May 2021 | Appointment of Mr Matthew Richard Hubbard as a director on 10 May 2021 (2 pages) |
21 December 2020 | Accounts for a small company made up to 31 July 2020 (14 pages) |
2 December 2020 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE England to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 2 December 2020 (1 page) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 July 2019 (11 pages) |
4 November 2019 | Registration of charge 080952120009, created on 23 October 2019 (53 pages) |
6 September 2019 | Cessation of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 20 December 2017 (1 page) |
14 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 March 2019 | Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
2 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
20 June 2018 | Cessation of Co-Operative Group Holdings (2011) Limited as a person with significant control on 20 December 2017 (1 page) |
20 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
18 June 2018 | Notification of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 20 December 2017 (2 pages) |
12 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
12 February 2018 | Statement by Directors (1 page) |
12 February 2018 | Statement of capital on 12 February 2018
|
12 February 2018 | Resolutions
|
12 February 2018 | Solvency Statement dated 30/01/18 (1 page) |
8 January 2018 | Resolutions
|
4 January 2018 | Registration of charge 080952120007, created on 20 December 2017 (33 pages) |
4 January 2018 | Registration of charge 080952120008, created on 20 December 2017 (53 pages) |
4 January 2018 | Registration of charge 080952120006, created on 20 December 2017 (34 pages) |
3 January 2018 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Berger House 36-38 Berkeley Square London W1J 5AE on 3 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Nigel Bryn Holden as a director on 20 December 2017 (1 page) |
22 November 2017 | All of the property or undertaking has been released from charge 080952120003 (2 pages) |
22 November 2017 | All of the property or undertaking has been released from charge 080952120003 (1 page) |
16 November 2017 | All of the property or undertaking has been released from charge 080952120004 (2 pages) |
16 November 2017 | All of the property or undertaking has been released from charge 2 (3 pages) |
16 November 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
16 November 2017 | All of the property or undertaking has been released from charge 080952120004 (1 page) |
4 July 2017 | Notification of Ventus 2 Vct Plc as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Co-Operative Group Holdings (2011) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ventus Vct Plc as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Ventus Vct Plc as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Ventus 2 Vct Plc as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Co-Operative Group Holdings (2011) Limited as a person with significant control on 4 July 2017 (2 pages) |
11 April 2017 | Termination of appointment of Robert John Ellis as a director on 7 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Robert John Ellis as a director on 7 April 2017 (1 page) |
30 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
30 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
11 November 2016 | Termination of appointment of Salomon John Faye as a director on 20 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Salomon John Faye as a director on 20 October 2016 (1 page) |
10 November 2016 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 20 October 2016 (2 pages) |
10 November 2016 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 20 October 2016 (2 pages) |
1 July 2016 | Termination of appointment of Claire Louise Dalton as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Claire Louise Dalton as a secretary on 1 July 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
16 December 2015 | Termination of appointment of Ian Paul Lawrence as a director on 3 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Ian Paul Lawrence as a director on 3 December 2015 (1 page) |
16 December 2015 | Appointment of Saloman John Faye as a director on 3 December 2015 (2 pages) |
16 December 2015 | Appointment of Saloman John Faye as a director on 3 December 2015 (2 pages) |
19 November 2015 | Registration of charge 080952120005, created on 12 November 2015 (20 pages) |
19 November 2015 | Registration of charge 080952120005, created on 12 November 2015 (20 pages) |
1 July 2015 | Appointment of Mr Robert John Ellis as a director on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page) |
1 July 2015 | Appointment of Mr Robert John Ellis as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Robert John Ellis as a director on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
6 February 2015 | Secretary's details changed for Claire Louise Blackwood on 18 October 2014 (1 page) |
6 February 2015 | Secretary's details changed for Claire Louise Blackwood on 18 October 2014 (1 page) |
27 November 2014 | Registration of charge 080952120004, created on 25 November 2014 (28 pages) |
27 November 2014 | Registration of charge 080952120004, created on 25 November 2014 (28 pages) |
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 May 2014 | Registration of charge 080952120003 (52 pages) |
21 May 2014 | Registration of charge 080952120003 (52 pages) |
7 March 2014 | Registered office address changed from 1 Angel Square Manchester M60 0AG on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Angel Square Manchester M60 0AG on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Angel Square Manchester M60 0AG on 7 March 2014 (1 page) |
18 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
18 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
21 June 2013 | Director's details changed for Mr Nigel Bryn Holden on 6 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Director's details changed for Mr Nigel Bryn Holden on 6 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Christopher Michael Stevens on 6 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Christopher Michael Stevens on 6 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Director's details changed for Mr Nigel Bryn Holden on 6 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Christopher Michael Stevens on 6 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 14 May 2013 (2 pages) |
14 May 2013 | Appointment of Claire Louise Blackwood as a secretary (3 pages) |
14 May 2013 | Appointment of Claire Louise Blackwood as a secretary (3 pages) |
14 May 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 14 May 2013 (2 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
25 January 2013 | Appointment of Mr Matthew Derek George Ridley as a director (3 pages) |
25 January 2013 | Appointment of Mr Ian Paul Lawrence as a director (3 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
25 January 2013 | Appointment of Mr Ian Paul Lawrence as a director (3 pages) |
25 January 2013 | Change of share class name or designation (2 pages) |
25 January 2013 | Change of share class name or designation (2 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
25 January 2013 | Appointment of Mr Matthew Derek George Ridley as a director (3 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|