London
WC2A 1LS
Director Name | Miss Morgan Leafe Jacqueline Harris |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Konrad Aidan Aspinall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House High Street Limpsfield Oxted Surrey RH8 0DT |
Secretary Name | Kai Richter |
---|---|
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | White Hart House High Street Limpsfield Oxted Surrey RH8 0DT |
Director Name | Mr Tobias Kriete |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2013(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Dr Benedikt Burchard Maria Ortmann |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2013(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Oliver Breidt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2013(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hart House High Street Limpsfield Oxted Surrey RH8 0DT |
Director Name | Miss Katy Elizabeth Hogg |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Oliver Niedhoefer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Percivals Barn Fairfield Farm Upper Weald Milton Keynes MK19 6EL |
Director Name | Mr Andrew Stuart Hugh Beattie |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Percivals Barn Fairfield Farm Upper Weald Milton Keynes MK19 6EL |
Director Name | Mrs Meena Dalip Patel |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Website | www.agrenewables.com |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Parham Solar Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,273,955 |
Net Worth | £552,495 |
Cash | £698,221 |
Current Liabilities | £8,750,990 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
10 October 2014 | Delivered 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 2014 | Delivered on: 7 April 2014 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Leasehold property at parham airfield parham great glemham saxmundham suffolk. Outstanding |
23 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Appointment of Mrs Meena Dalip Patel as a director on 16 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Andrew Stuart Hugh Beattie as a director on 16 November 2020 (1 page) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
17 January 2020 | Termination of appointment of Oliver Niedhoefer as a director on 8 January 2020 (1 page) |
17 January 2020 | Appointment of Mr Andrew Stuart Hugh Beattie as a director on 8 January 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
4 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
7 December 2017 | Director's details changed for Mr Holger Marg on 1 April 2015 (2 pages) |
7 December 2017 | Director's details changed for Mr Holger Marg on 1 April 2015 (2 pages) |
7 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
12 September 2017 | Appointment of Oliver Niedhoefer as a director on 1 July 2017 (3 pages) |
12 September 2017 | Appointment of Oliver Niedhoefer as a director on 1 July 2017 (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 July 2017 | Termination of appointment of Katy Elizabeth Hogg as a director on 8 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Katy Elizabeth Hogg as a director on 8 June 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 December 2015 | Director's details changed for Miss Katy Elizabeth Hogg on 9 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Miss Katy Elizabeth Hogg on 9 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 April 2015 | Director's details changed for Katy Hogg on 13 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Katy Hogg on 13 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Katy Hogg on 13 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Katy Hogg on 13 April 2015 (2 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
2 February 2015 | Auditor's resignation (1 page) |
2 February 2015 | Auditor's resignation (1 page) |
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 October 2014 | Registration of charge 083049010002, created on 10 October 2014 (13 pages) |
15 October 2014 | Registration of charge 083049010002, created on 10 October 2014 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 July 2014 | Appointment of Mr Holger Marg as a director (2 pages) |
9 July 2014 | Appointment of Mr Holger Marg as a director (2 pages) |
2 July 2014 | Appointment of Katy Hogg as a director (2 pages) |
2 July 2014 | Appointment of Katy Hogg as a director (2 pages) |
1 July 2014 | Termination of appointment of Benedikt Ortmann as a director (1 page) |
1 July 2014 | Termination of appointment of Benedikt Ortmann as a director (1 page) |
1 July 2014 | Termination of appointment of Tobias Kriete as a director (1 page) |
1 July 2014 | Termination of appointment of Tobias Kriete as a director (1 page) |
7 April 2014 | Registration of charge 083049010001 (34 pages) |
7 April 2014 | Registration of charge 083049010001 (34 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
28 October 2013 | Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 28 October 2013 (1 page) |
11 July 2013 | Termination of appointment of Kai Richter as a secretary (1 page) |
11 July 2013 | Termination of appointment of Kai Richter as a secretary (1 page) |
17 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
10 April 2013 | Appointment of Dr. Benedikt Burchard Maria Ortmann as a director (2 pages) |
10 April 2013 | Appointment of Dr. Benedikt Burchard Maria Ortmann as a director (2 pages) |
10 April 2013 | Termination of appointment of Oliver Breidt as a director (1 page) |
10 April 2013 | Termination of appointment of Konrad Aspinall as a director (1 page) |
10 April 2013 | Appointment of Mr. Tobias Kriete as a director (2 pages) |
10 April 2013 | Appointment of Mr. Tobias Kriete as a director (2 pages) |
10 April 2013 | Termination of appointment of Oliver Breidt as a director (1 page) |
10 April 2013 | Termination of appointment of Konrad Aspinall as a director (1 page) |
5 April 2013 | Appointment of Mr Oliver Breidt as a director (2 pages) |
5 April 2013 | Termination of appointment of Oliver Breidt as a director (1 page) |
5 April 2013 | Termination of appointment of Oliver Breidt as a director (1 page) |
5 April 2013 | Appointment of Mr Oliver Breidt as a director (2 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
27 November 2012 | Appointment of Kai Richter as a secretary (1 page) |
27 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
27 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
27 November 2012 | Appointment of Kai Richter as a secretary (1 page) |
27 November 2012 | Appointment of Mr Konrad Aidan Aspinall as a director (2 pages) |
27 November 2012 | Appointment of Mr Konrad Aidan Aspinall as a director (2 pages) |
23 November 2012 | Incorporation (20 pages) |
23 November 2012 | Incorporation (20 pages) |