Company NameGgrenewables Limited
DirectorsHolger Marg and Morgan Leafe Jacqueline Harris
Company StatusActive
Company Number08304901
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Holger Marg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed26 June 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleHead Of Asset Management
Country of ResidenceGermany
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMiss Morgan Leafe Jacqueline Harris
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Konrad Aidan Aspinall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House High Street
Limpsfield
Oxted
Surrey
RH8 0DT
Secretary NameKai Richter
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Hart House High Street
Limpsfield
Oxted
Surrey
RH8 0DT
Director NameMr Tobias Kriete
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2013(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2014)
RoleManager
Country of ResidenceGermany
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameDr Benedikt Burchard Maria Ortmann
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2013(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2014)
RoleManager
Country of ResidenceGermany
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Oliver Breidt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2013(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hart House High Street
Limpsfield
Oxted
Surrey
RH8 0DT
Director NameMiss Katy Elizabeth Hogg
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameOliver Niedhoefer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPercivals Barn Fairfield Farm Upper Weald
Milton Keynes
MK19 6EL
Director NameMr Andrew Stuart Hugh Beattie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPercivals Barn Fairfield Farm Upper Weald
Milton Keynes
MK19 6EL
Director NameMrs Meena Dalip Patel
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(7 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitewww.agrenewables.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Parham Solar Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,273,955
Net Worth£552,495
Cash£698,221
Current Liabilities£8,750,990

Accounts

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

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

10 October 2014Delivered on: 15 October 2014
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: The leasehold land (title number SK353953 ) at parham airfield, great glemham, saxmundham, IP13 9AF, suffolk.
Outstanding
31 March 2014Delivered on: 7 April 2014
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Leasehold property at parham airfield parham great glemham saxmundham suffolk.
Outstanding

Filing History

23 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
2 December 2020Appointment of Mrs Meena Dalip Patel as a director on 16 November 2020 (2 pages)
2 December 2020Termination of appointment of Andrew Stuart Hugh Beattie as a director on 16 November 2020 (1 page)
17 November 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
17 January 2020Termination of appointment of Oliver Niedhoefer as a director on 8 January 2020 (1 page)
17 January 2020Appointment of Mr Andrew Stuart Hugh Beattie as a director on 8 January 2020 (2 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
4 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
7 December 2017Director's details changed for Mr Holger Marg on 1 April 2015 (2 pages)
7 December 2017Director's details changed for Mr Holger Marg on 1 April 2015 (2 pages)
7 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
12 September 2017Appointment of Oliver Niedhoefer as a director on 1 July 2017 (3 pages)
12 September 2017Appointment of Oliver Niedhoefer as a director on 1 July 2017 (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (25 pages)
11 September 2017Full accounts made up to 31 December 2016 (25 pages)
20 July 2017Termination of appointment of Katy Elizabeth Hogg as a director on 8 June 2017 (2 pages)
20 July 2017Termination of appointment of Katy Elizabeth Hogg as a director on 8 June 2017 (2 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (25 pages)
6 May 2016Full accounts made up to 31 December 2015 (25 pages)
14 December 2015Director's details changed for Miss Katy Elizabeth Hogg on 9 December 2015 (2 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
14 December 2015Director's details changed for Miss Katy Elizabeth Hogg on 9 December 2015 (2 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
28 April 2015Director's details changed for Katy Hogg on 13 April 2015 (2 pages)
28 April 2015Director's details changed for Katy Hogg on 13 April 2015 (2 pages)
27 April 2015Director's details changed for Katy Hogg on 13 April 2015 (2 pages)
27 April 2015Director's details changed for Katy Hogg on 13 April 2015 (2 pages)
20 April 2015Full accounts made up to 31 December 2014 (27 pages)
20 April 2015Full accounts made up to 31 December 2014 (27 pages)
2 February 2015Auditor's resignation (1 page)
2 February 2015Auditor's resignation (1 page)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
15 October 2014Registration of charge 083049010002, created on 10 October 2014 (13 pages)
15 October 2014Registration of charge 083049010002, created on 10 October 2014 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 July 2014Appointment of Mr Holger Marg as a director (2 pages)
9 July 2014Appointment of Mr Holger Marg as a director (2 pages)
2 July 2014Appointment of Katy Hogg as a director (2 pages)
2 July 2014Appointment of Katy Hogg as a director (2 pages)
1 July 2014Termination of appointment of Benedikt Ortmann as a director (1 page)
1 July 2014Termination of appointment of Benedikt Ortmann as a director (1 page)
1 July 2014Termination of appointment of Tobias Kriete as a director (1 page)
1 July 2014Termination of appointment of Tobias Kriete as a director (1 page)
7 April 2014Registration of charge 083049010001 (34 pages)
7 April 2014Registration of charge 083049010001 (34 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(4 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(4 pages)
28 October 2013Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 28 October 2013 (1 page)
11 July 2013Termination of appointment of Kai Richter as a secretary (1 page)
11 July 2013Termination of appointment of Kai Richter as a secretary (1 page)
17 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
17 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
10 April 2013Appointment of Dr. Benedikt Burchard Maria Ortmann as a director (2 pages)
10 April 2013Appointment of Dr. Benedikt Burchard Maria Ortmann as a director (2 pages)
10 April 2013Termination of appointment of Oliver Breidt as a director (1 page)
10 April 2013Termination of appointment of Konrad Aspinall as a director (1 page)
10 April 2013Appointment of Mr. Tobias Kriete as a director (2 pages)
10 April 2013Appointment of Mr. Tobias Kriete as a director (2 pages)
10 April 2013Termination of appointment of Oliver Breidt as a director (1 page)
10 April 2013Termination of appointment of Konrad Aspinall as a director (1 page)
5 April 2013Appointment of Mr Oliver Breidt as a director (2 pages)
5 April 2013Termination of appointment of Oliver Breidt as a director (1 page)
5 April 2013Termination of appointment of Oliver Breidt as a director (1 page)
5 April 2013Appointment of Mr Oliver Breidt as a director (2 pages)
28 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 17/04/13.
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 17/04/13.
(4 pages)
27 November 2012Appointment of Kai Richter as a secretary (1 page)
27 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
27 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
27 November 2012Appointment of Kai Richter as a secretary (1 page)
27 November 2012Appointment of Mr Konrad Aidan Aspinall as a director (2 pages)
27 November 2012Appointment of Mr Konrad Aidan Aspinall as a director (2 pages)
23 November 2012Incorporation (20 pages)
23 November 2012Incorporation (20 pages)