London
W1G 9EL
Director Name | Mr Giovanni Terranova |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 January 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chandos Place London WC2N 4HS |
Director Name | Mr Michael Antony Rand |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2018) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chandos Place London WC2N 4HS |
Website | www.berenewablesltd.com/ |
---|
Registered Address | Second Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
11 at £0.1 | Robert Ayres 9.91% Ordinary |
---|---|
5 at £0.1 | Jonathan Moulton 4.50% Ordinary |
5 at £0.1 | William Doughty 4.50% Ordinary |
24 at £0.1 | Giovanni Terranova 21.62% Ordinary |
24 at £0.1 | James Armstrong 21.62% Ordinary |
24 at £0.1 | Michael Rand 21.62% Ordinary |
18 at £0.1 | Anthony Williams 16.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,688 |
Cash | £48,082 |
Current Liabilities | £130,944 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 May 2017 | Registered office address changed from C/O David Adair 7 Althorp Road London SW17 7ED to 53 Chandos Place London WC2N 4HS on 30 May 2017 (1 page) |
---|---|
23 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders (6 pages) |
29 December 2015 | Statement of capital following an allotment of shares on 29 December 2015
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Appointment of Mr Michael Antony Rand as a director on 30 March 2015 (3 pages) |
9 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
11 October 2013 | Company name changed bluefield energy LTD\certificate issued on 11/10/13
|
11 October 2013 | Change of name notice (2 pages) |
3 October 2013 | Director's details changed for Mr Giovanni Terranova on 17 July 2013 (2 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
5 April 2013 | Registered office address changed from 53 Chandos Place London WC2N 4HS United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 53 Chandos Place London WC2N 4HS United Kingdom on 5 April 2013 (1 page) |
21 February 2013 | Appointment of Mr Giovanni Terranova as a director (2 pages) |
24 January 2013 | Registered office address changed from 53 Chandos Place London W1G 9EL United Kingdom on 24 January 2013 (1 page) |
27 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|