Company NameNTR Renewables Investments Limited
Company StatusActive
Company Number09621331
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)
Previous NamesNTR Green Energy UK Holdings Limited and NTR Wind UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Marie Joyce
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBurton Court Burton Hall Drive
Sandyford
Dublin 18
Ireland
Director NameMs Rosheen McGuckian
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBurton Court Burton Hall Drive
Sandyford Industrial Estate, Sandyford
Dublin 18
Ireland
Director NameMr Anthony Michael Doherty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Manus James O'Donnell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleChief Investment Officer
Country of ResidenceIreland
Correspondence Address8 Elton Park
Sandycove
Co Dublin
A96 Dt88

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 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 CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

26 October 2018Delivered on: 1 November 2018
Persons entitled: Investec Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 October 2023Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 3 October 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (21 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 October 2021Full accounts made up to 31 March 2021 (22 pages)
10 August 2021Appointment of Mr Anthony Michael Doherty as a director on 30 July 2021 (2 pages)
10 August 2021Termination of appointment of Manus James O'donnell as a director on 30 July 2021 (1 page)
16 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 31 March 2020 (19 pages)
15 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
15 January 2020Director's details changed for Mr Manus O'donnell on 9 January 2020 (2 pages)
30 December 2019Full accounts made up to 31 March 2019 (17 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 April 2019Satisfaction of charge 096213310002 in full (4 pages)
5 April 2019Satisfaction of charge 096213310001 in full (4 pages)
5 April 2019Satisfaction of charge 096213310003 in full (4 pages)
5 November 2018Memorandum and Articles of Association (20 pages)
1 November 2018Registration of charge 096213310001, created on 26 October 2018 (29 pages)
1 November 2018Registration of charge 096213310002, created on 29 October 2018 (33 pages)
1 November 2018Registration of charge 096213310003, created on 26 October 2018 (26 pages)
29 October 2018Full accounts made up to 31 March 2018 (16 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
16 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
23 November 2017Full accounts made up to 31 March 2017 (16 pages)
23 November 2017Full accounts made up to 31 March 2017 (16 pages)
25 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
23 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
23 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)