Company NameArc Renewable Energy Limited
DirectorsPaolo De Michelis Di Slonghello and Simon John Webb
Company StatusActive
Company Number09519007
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paolo De Michelis Di Slonghello
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Renewables, Business Development
Country of ResidenceEngland
Correspondence Address6th Floor 67 Lombard Street
London
EC3V 9LJ
Director NameMr Simon John Webb
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 67 Lombard Street
London
EC3V 9LJ
Secretary NameMrs Nataliya Yaroshenko
StatusCurrent
Appointed08 January 2024(8 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address6th Floor 67 Lombard Street
London
EC3V 9LJ
Director NameAugustus James George Rylands
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceItaly
Correspondence AddressC/O Eversecretary Limited One Wood Street
London
EC2V 7WS
Director NameNour Mousa
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited One Wood Street
London
EC2V 7WS
Director NameAntonio Capua
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed03 June 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Eversheds Llp One Wood Street
London
EC2V 7WS
Director NameIvan Carafa
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 June 2016(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 2021)
RoleLegal Counsel
Country of ResidenceItaly
Correspondence Address1 Wood Street
London
EC2V 7WS
Director NameAndrea Chianese
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2017(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address6th Floor 67 Lombard Street
London
EC3V 9LJ
Director NameMs Pamela Dusu
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 2021)
RoleSenior Lawyer
Country of ResidenceEngland
Correspondence Address6th Floor 67 Lombard Street
London
EC3V 9LJ
Director NameMr Gionata Visconti
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed02 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2023)
RoleChief Operating Officer
Country of ResidenceSouth Africa
Correspondence Address6th Floor 67 Lombard Street
London
EC3V 9LJ
Secretary NameAndrew Stephen James Ramsay
StatusResigned
Appointed02 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address6th Floor 67 Lombard Street
London
EC3V 9LJ
Secretary NameMiss Kimberley Dakwa
StatusResigned
Appointed02 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2024)
RoleCompany Director
Correspondence Address6th Floor 67 Lombard Street
London
EC3V 9LJ
Director NameMrs Saira Boltwood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2023)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address6th Floor 67 Lombard Street
London
EC3V 9LJ

Location

Registered Address6th Floor
67 Lombard Street
London
EC3V 9LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 4 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

12 February 2018Delivered on: 16 February 2018
Persons entitled: Citibank, N.A., Egypt

Classification: A registered charge
Outstanding

Filing History

9 January 2024Appointment of Mrs Nataliya Yaroshenko as a secretary on 8 January 2024 (2 pages)
4 January 2024Termination of appointment of Saira Boltwood as a director on 31 December 2023 (1 page)
4 January 2024Termination of appointment of Gionata Visconti as a director on 31 December 2023 (1 page)
4 January 2024Termination of appointment of Andrew Stephen James Ramsay as a secretary on 31 December 2023 (1 page)
4 January 2024Appointment of Simon John Webb as a director on 1 January 2024 (2 pages)
30 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (21 pages)
19 January 2023Director's details changed for Mr Gionata Visconti on 30 September 2021 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (21 pages)
5 January 2022Termination of appointment of Andrea Chianese as a director on 31 December 2021 (1 page)
23 November 2021Termination of appointment of Pamela Dusu as a director on 19 November 2021 (1 page)
12 November 2021Appointment of Mrs Saira Boltwood as a director on 9 November 2021 (2 pages)
11 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
27 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
3 September 2021Notification of Globeleq Africa Limited as a person with significant control on 2 August 2021 (2 pages)
1 September 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
1 September 2021Withdrawal of a person with significant control statement on 1 September 2021 (2 pages)
4 August 2021Appointment of Mr Paolo De Michelis Di Slonghello as a director on 2 August 2021 (2 pages)
2 August 2021Appointment of Mr Gionata Visconti as a director on 2 August 2021 (2 pages)
2 August 2021Termination of appointment of Ivan Carafa as a director on 2 August 2021 (1 page)
2 August 2021Termination of appointment of Nour Mousa as a director on 2 August 2021 (1 page)
2 August 2021Appointment of Miss Kimberley Dakwa as a secretary on 2 August 2021 (2 pages)
2 August 2021Appointment of Andrew Stephen James Ramsay as a secretary on 2 August 2021 (2 pages)
2 August 2021Appointment of Ms Pamela Dusu as a director on 2 August 2021 (2 pages)
2 August 2021Registered office address changed from C/O Eversheds Llp One Wood Street London EC2V 7WS United Kingdom to 6th Floor 67 Lombard Street London EC3V 9LJ on 2 August 2021 (1 page)
25 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
29 March 2021Accounts for a small company made up to 31 December 2019 (7 pages)
15 June 2020Director's details changed for Andrea Chianese on 31 March 2020 (2 pages)
15 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
13 April 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
16 February 2018Registration of charge 095190070001, created on 12 February 2018 (25 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 October 2017Change of share class name or designation (2 pages)
10 October 2017Change of share class name or designation (2 pages)
9 October 2017Particulars of variation of rights attached to shares (2 pages)
9 October 2017Particulars of variation of rights attached to shares (2 pages)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 October 2017Termination of appointment of Antonio Capua as a director on 26 September 2017 (1 page)
2 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 200
(3 pages)
2 October 2017Termination of appointment of Augustus James George Rylands as a director on 26 September 2017 (1 page)
2 October 2017Appointment of Andrea Chianese as a director on 26 September 2017 (2 pages)
2 October 2017Termination of appointment of Antonio Capua as a director on 26 September 2017 (1 page)
2 October 2017Appointment of Andrea Chianese as a director on 26 September 2017 (2 pages)
2 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 200
(3 pages)
2 October 2017Termination of appointment of Augustus James George Rylands as a director on 26 September 2017 (1 page)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 June 2016Appointment of Antonio Capua as a director on 3 June 2016 (3 pages)
28 June 2016Appointment of Antonio Capua as a director on 3 June 2016 (3 pages)
24 June 2016Appointment of Ivan Carafa as a director on 3 June 2016 (3 pages)
24 June 2016Appointment of Ivan Carafa as a director on 3 June 2016 (3 pages)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
(35 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
(35 pages)