Company NameNew Nrg 03 Ltd
DirectorsRenÉ Le Houcq and Yoko Yamada
Company StatusActive
Company Number09412222
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr RenÉ Le Houcq
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed31 August 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSolar Frontier Europe Gmbh Noerdliche Muenchner St
82031 Muenchen
Germany
Director NameMs Yoko Yamada
Date of BirthMay 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2023(8 years, 2 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceJapan
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMr Jochen Elmar Kleimaier
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address21 Pruefeninger Strasse
Regensburg
93049
Director NameMr Wolfgang Wilhelm Lange
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 December 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address8 Bavariafilmplatz
Grunwald 82031
Germany
Director NameMr Makoto Kuwaki
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2017(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressSolar Frontier Europe Gmbh Noerdliche Muenchner St
82031 Muenchen
Germany
Director NameMr Takuro Watanabe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed31 August 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSolar Frontier Europe Gmbh 14a Noerdliche Muenchne
Muenchen
Germany
Director NameMr Kazuya Okuno
Date of BirthNovember 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2020(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSolar Frontier Europe Gmbh Noerdliche Muenchner St
82031 Muenchen
Germany
Director NameMr Takayoshi Wada
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2021(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2023)
RoleManager
Country of ResidenceJapan
Correspondence AddressRs Renewables K.K2-1 Otemachi 1-Chrome
Chiyoda-Ku
Tokyo 100-8321
Japan

Location

Registered Address16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
2 February 2024Accounts for a small company made up to 31 March 2023 (15 pages)
12 April 2023Termination of appointment of Takayoshi Wada as a director on 31 March 2023 (1 page)
12 April 2023Appointment of Ms Yoko Yamada as a director on 1 April 2023 (2 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
22 November 2021Accounts for a small company made up to 31 March 2021 (15 pages)
4 May 2021Termination of appointment of Kazuya Okuno as a director on 31 March 2021 (1 page)
4 May 2021Appointment of Mr Takayoshi Wada as a director on 31 March 2021 (2 pages)
25 March 2021Change of details for Idemitsu Kosan Co. Ltd as a person with significant control on 21 December 2020 (2 pages)
22 March 2021Registered office address changed from C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW England to 16 Great Queen Street London WC2B 5AH on 22 March 2021 (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
20 November 2020Accounts for a small company made up to 31 March 2020 (13 pages)
3 April 2020Termination of appointment of Takuro Watanabe as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Mr Kazuya Okuno as a director on 31 March 2020 (2 pages)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
17 July 2019Notification of Idemitsu Kosan Co. Ltd as a person with significant control on 1 April 2019 (1 page)
17 July 2019Cessation of Showa Shell Sekiyu K K as a person with significant control on 1 April 2019 (1 page)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Makoto Kuwaki as a director on 30 September 2018 (1 page)
24 September 2018Director's details changed for Mr Makoto Kuwaki on 31 August 2018 (2 pages)
24 September 2018Appointment of Mr René Le Houcq as a director on 31 August 2018 (2 pages)
24 September 2018Appointment of Mr Takuro Watanabe as a director on 31 August 2018 (2 pages)
24 September 2018Accounts for a small company made up to 31 March 2018 (13 pages)
8 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
14 November 2017Director's details changed for Mr Makoto Kuwaki on 6 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Makoto Kuwaki on 6 November 2017 (2 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 September 2017Appointment of Mr Makoto Kuwaki as a director on 1 September 2017 (2 pages)
18 September 2017Termination of appointment of Wolfgang Wilhelm Lange as a director on 4 September 2017 (1 page)
18 September 2017Appointment of Mr Makoto Kuwaki as a director on 1 September 2017 (2 pages)
18 September 2017Termination of appointment of Wolfgang Wilhelm Lange as a director on 4 September 2017 (1 page)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
16 January 2017Full accounts made up to 31 March 2016 (9 pages)
16 January 2017Full accounts made up to 31 March 2016 (9 pages)
20 October 2016Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
20 October 2016Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
19 October 2016Previous accounting period extended from 31 January 2016 to 1 April 2016 (1 page)
19 October 2016Previous accounting period extended from 31 January 2016 to 1 April 2016 (1 page)
6 September 2016Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016 (2 pages)
6 September 2016Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016 (2 pages)
14 March 2016Registered office address changed from C/O C/O Rodl & Partner Legal Limited 170 Edmund Street Birmingham B3 2HB England to C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Jochen Elmar Kleimaier as a director on 4 March 2016 (1 page)
14 March 2016Termination of appointment of Jochen Elmar Kleimaier as a director on 4 March 2016 (1 page)
14 March 2016Registered office address changed from C/O C/O Rodl & Partner Legal Limited 170 Edmund Street Birmingham B3 2HB England to C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 14 March 2016 (1 page)
22 February 2016Director's details changed for Mr Wolfgang Wilhelm Lange on 2 December 2015 (2 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Director's details changed for Mr Wolfgang Wilhelm Lange on 2 December 2015 (2 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 December 2015Appointment of Mr Wolfgang Wilhelm Lange as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Mr Wolfgang Wilhelm Lange as a director on 2 December 2015 (2 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)