London
EC1M 5QL
Director Name | Mr Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr James John Bailey-House |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr David Gudgin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr Christoph Oliver Ruedig |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Christopher Radulph Hart-George |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Registered Address | 1 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
540k at £0.01 | Chonais River Hydro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,702,158 |
Cash | £81,317 |
Current Liabilities | £1,554,876 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
11 October 2013 | Delivered on: 22 October 2013 Persons entitled: Albion Development Vct PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|
27 July 2020 | Termination of appointment of Christoph Oliver Ruedig as a director on 23 July 2020 (1 page) |
---|---|
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
18 May 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Adam Edward Chirkowski on 1 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Robert Malcolm Armour as a director on 23 April 2019 (2 pages) |
2 July 2019 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Benjamin Street London EC1M 5QL on 2 July 2019 (1 page) |
5 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
7 July 2017 | Change of details for Chinas River Hydro Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Chinas River Hydro Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Chinas River Hydro Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Chinas River Hydro Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
25 May 2017 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page) |
25 May 2017 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page) |
23 May 2017 | Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL to 1 Kings Arms Yard London EC2R 7AF on 23 May 2017 (1 page) |
23 May 2017 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page) |
23 May 2017 | Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL to 1 Kings Arms Yard London EC2R 7AF on 23 May 2017 (1 page) |
23 May 2017 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page) |
5 May 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
5 May 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
22 August 2016 | Termination of appointment of Ian Peter George Cartwright as a director on 3 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Ian Peter George Cartwright as a director on 3 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Alexander James Reading as a director on 3 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Alexander James Reading as a director on 3 August 2016 (1 page) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 February 2016 | Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 June 2015 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF to C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF to C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL on 10 June 2015 (1 page) |
26 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
26 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages) |
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 April 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
24 April 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
12 November 2013 | Company name changed gwh acquisition LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Company name changed gwh acquisition LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Change of name notice (3 pages) |
12 November 2013 | Change of name notice (3 pages) |
7 November 2013 | Appointment of Mr Alexander James Reading as a director (2 pages) |
7 November 2013 | Appointment of Mr Alexander James Reading as a director (2 pages) |
7 November 2013 | Director's details changed for Mr Alexander James Reading on 11 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Alexander James Reading on 11 October 2013 (2 pages) |
7 November 2013 | Appointment of Mr Ian Peter George Cartwright as a director (2 pages) |
7 November 2013 | Appointment of Mr Ian Peter George Cartwright as a director (2 pages) |
22 October 2013 | Registration of charge 085847190001 (22 pages) |
22 October 2013 | Registration of charge 085847190001 (22 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|
26 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
26 June 2013 | Incorporation
|