Company NameDGD Renewables Limited
Company StatusDissolved
Company Number08966379
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusClosed
Appointed27 November 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 20 July 2021)
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr David Graham Darlington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Shard C/O Foresight Group Llp
32 London Bridge Street
London
SE1 9SG
Director NameMr Thomas William Moore
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Secretary NameForesight Fund Managers Limited (Corporation)
StatusResigned
Appointed02 July 2014(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2017)
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.9m at £0.01Foresight Fund Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,675,420
Cash£4,479,833
Current Liabilities£31,500

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 June 2018Delivered on: 29 June 2018
Persons entitled: Natwest Markets PLC as Security Trustee

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 10 April 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

3 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
13 February 2020Registered office address changed from The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 November 2019Withdrawal of a person with significant control statement on 19 November 2019 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
19 November 2019Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
13 February 2019Termination of appointment of David Graham Darlington as a director on 30 January 2019 (1 page)
11 January 2019Satisfaction of charge 089663790002 in full (1 page)
11 January 2019Satisfaction of charge 089663790001 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 September 2018Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 4 September 2018 (1 page)
4 July 2018Part of the property or undertaking has been released from charge 089663790001 (2 pages)
29 June 2018Registration of charge 089663790002, created on 22 June 2018 (27 pages)
13 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
10 April 2017Registration of charge 089663790001, created on 31 March 2017 (29 pages)
10 April 2017Registration of charge 089663790001, created on 31 March 2017 (29 pages)
7 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 49,176
(4 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 49,176
(4 pages)
6 January 2016Termination of appointment of Thomas William Moore as a director on 27 November 2015 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
6 January 2016Appointment of Pinecroft Corporate Services Limited as a director on 27 November 2015 (2 pages)
6 January 2016Appointment of Mr Graham Ernest Shaw as a director on 27 November 2015 (2 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
6 January 2016Appointment of Mr Graham Ernest Shaw as a director on 27 November 2015 (2 pages)
6 January 2016Appointment of Pinecroft Corporate Services Limited as a director on 27 November 2015 (2 pages)
6 January 2016Termination of appointment of Thomas William Moore as a director on 27 November 2015 (1 page)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 49,176
(4 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 49,176
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 32,395.07
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 32,395.07
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 32,395.07
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 49,004.52
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 11 July 2014
  • GBP 48,904.52
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 4 July 2014
  • GBP 37,618.67
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 14 July 2014
  • GBP 49,004.52
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 49,176
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 11 July 2014
  • GBP 48,904.52
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 43,381.63
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 4 July 2014
  • GBP 37,618.67
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 4 July 2014
  • GBP 37,618.67
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 49,176
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 43,381.63
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 43,381.63
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 49,176
(4 pages)
25 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2014Purchase of own shares. (3 pages)
25 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 32,396.07
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 32,396.07
(4 pages)
25 July 2014Purchase of own shares. (3 pages)
25 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 32,396.07
(4 pages)
16 July 2014Resolutions
  • RES13 ‐ Sub division 02/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 July 2014Sub-division of shares on 2 July 2014 (5 pages)
16 July 2014Sub-division of shares on 2 July 2014 (5 pages)
16 July 2014Sub-division of shares on 2 July 2014 (5 pages)
16 July 2014Resolutions
  • RES13 ‐ Sub division 02/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 July 2014Appointment of Mr Thomas William Moore as a director (2 pages)
7 July 2014Appointment of Foresight Fund Managers Limited as a secretary (2 pages)
7 July 2014Appointment of Mr Thomas William Moore as a director (2 pages)
7 July 2014Appointment of Foresight Fund Managers Limited as a secretary (2 pages)
28 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)