Company NameAllianz Renewable Energy Partners Viii Limited
Company StatusActive
Company Number09952465
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)
Previous NameSealcove Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stefan Henge
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Georg Hoefler
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Michael John Pearson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed31 December 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David Wyndham Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Brompton Road
London
SW3 1QP
Director NameMr Jurgen Gerke
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2016(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTheresienstrasse 6-8
Munich
80333
Germany
Director NameMr James Marc Ralph Groves-Raines
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSion Hall 56, Victoria Embankment
London
EC4Y 0DZ
Director NameMr Iain William McMorrine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(3 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSion Hall 56, Victoria Embankment
London
EC4Y 0DZ
Secretary NameRobin Christian Jack-Kee
StatusResigned
Appointed05 February 2016(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressAllianz Insurance Plc 57 Ladymead
Guildford
Surrey
GU1 1DB
Director NameMr Gordon James Johnston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56, Victoria Embankment
London
EC4Y 0DZ
Director NameMr Georg Kerschensteiner
Date of BirthMarch 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2020(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 December 2020)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56, Victoria Embankment
London
EC4Y 0DZ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 January 2016(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (21 pages)
7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
17 November 2022Appointment of Mr Frederik Miguel Bruns as a director on 31 October 2022 (2 pages)
4 November 2022Termination of appointment of Georg Hoefler as a director on 31 October 2022 (1 page)
4 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
17 August 2022Full accounts made up to 31 December 2021 (22 pages)
19 April 2022Second filing of Confirmation Statement dated 28 February 2022 (3 pages)
11 April 2022Second filing of Confirmation Statement dated 26 January 2017 (7 pages)
9 March 202228/02/22 Statement of Capital eur 18950
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.04.2022.
(6 pages)
2 September 2021Statement of capital following an allotment of shares on 10 August 2021
  • EUR 302,730,350
(4 pages)
17 August 2021Statement by Directors (1 page)
17 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel all bonus shares 12/08/2021
(1 page)
17 August 2021Resolutions
  • RES14 ‐ Capitalise 302711400 ordinary shares 10/08/2021
(1 page)
17 August 2021Solvency Statement dated 12/08/21 (1 page)
17 August 2021Statement of capital on 17 August 2021
  • EUR 18,950
(3 pages)
27 July 2021Full accounts made up to 31 December 2020 (21 pages)
12 April 2021Second filing of Confirmation Statement dated 29 February 2020 (3 pages)
11 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 December 2020Director's details changed for Mr Michael John Pearson on 11 December 2020 (2 pages)
11 December 2020Registered office address changed from Sion Hall 56, Victoria Embankment London EC4Y 0DZ England to 199 Bishopsgate London EC2M 3TY on 11 December 2020 (1 page)
11 December 2020Director's details changed for Mr Georg Hoefler on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Georg Kerschensteiner as a director on 3 December 2020 (1 page)
11 December 2020Director's details changed for Mr Stefan Henge on 11 December 2020 (2 pages)
16 June 2020Full accounts made up to 31 December 2019 (22 pages)
9 June 2020Appointment of Mr Michael John Pearson as a director on 1 June 2020 (2 pages)
8 June 2020Appointment of Mr Georg Hoefler as a director on 1 June 2020 (2 pages)
8 June 2020Appointment of Mr Stefan Henge as a director on 1 June 2020 (2 pages)
8 June 2020Appointment of Mr Georg Kerschensteiner as a director on 1 June 2020 (2 pages)
5 June 2020Termination of appointment of Gordon James Johnston as a director on 1 June 2020 (1 page)
5 June 2020Termination of appointment of James Marc Ralph Groves-Raines as a director on 1 June 2020 (1 page)
7 May 2020Termination of appointment of Iain William Mcmorrine as a director on 30 April 2020 (1 page)
10 March 2020Confirmation statement made on 29 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/04/2021
(4 pages)
13 January 2020Termination of appointment of Jurgen Gerke as a director on 31 December 2019 (1 page)
13 January 2020Appointment of Alter Domus (Uk) Limited as a secretary on 31 December 2019 (2 pages)
13 January 2020Termination of appointment of Robin Christian Jack-Kee as a secretary on 31 December 2019 (1 page)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
12 September 2018Director's details changed for Jurgen Gerke on 5 September 2018 (2 pages)
24 August 2018Director's details changed for Mr Iain William Mcmorrine on 23 July 2018 (2 pages)
24 August 2018Director's details changed (2 pages)
22 August 2018Director's details changed for Mr Gordon James Johnston on 23 July 2018 (2 pages)
30 July 2018Registered office address changed from 161 Brompton Road London SW3 1QP to Sion Hall 56, Victoria Embankment London EC4Y 0DZ on 30 July 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 December 2017Appointment of Mr Gordon Johnston as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Gordon Johnston as a director on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of David Wyndham Jones as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of David Wyndham Jones as a director on 19 December 2017 (1 page)
25 April 2017Full accounts made up to 31 December 2016 (20 pages)
25 April 2017Full accounts made up to 31 December 2016 (20 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 details) was registered on 11/04/22
(7 pages)
11 May 2016Director's details changed for James Marc Ralph Groves-Raines on 22 February 2016 (2 pages)
11 May 2016Director's details changed for Mr David Wyndham Jones on 22 February 2016 (2 pages)
11 May 2016Director's details changed for Mr Iain William Mcmorrine on 22 February 2016 (2 pages)
11 May 2016Director's details changed for James Marc Ralph Groves-Raines on 22 February 2016 (2 pages)
11 May 2016Director's details changed for Mr Iain William Mcmorrine on 22 February 2016 (2 pages)
11 May 2016Director's details changed for Mr David Wyndham Jones on 22 February 2016 (2 pages)
22 March 2016Director's details changed for Jurgen Gerke on 9 March 2016 (3 pages)
22 March 2016Director's details changed for Jurgen Gerke on 9 March 2016 (3 pages)
18 March 2016Director's details changed for Iain William Mcmorrine on 9 March 2016 (3 pages)
18 March 2016Director's details changed for Iain William Mcmorrine on 9 March 2016 (3 pages)
29 February 2016Registered office address changed from 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 29 February 2016 (2 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 February 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 27 Knightsbridge London SW1X 7LY on 16 February 2016 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • EUR 18,950.00
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • EUR 18,950.00
(4 pages)
16 February 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 27 Knightsbridge London SW1X 7LY on 16 February 2016 (2 pages)
16 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
16 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
15 February 2016Appointment of Iain William Mcmorrine as a director on 5 February 2016 (3 pages)
15 February 2016Appointment of David Wyndham Jones as a director on 5 February 2016 (3 pages)
15 February 2016Termination of appointment of Adrian Joseph Morris Levy as a director on 5 February 2016 (2 pages)
15 February 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 5 February 2016 (2 pages)
15 February 2016Appointment of James Marc Ralph Groves-Raines as a director on 5 February 2016 (3 pages)
15 February 2016Termination of appointment of Adrian Joseph Morris Levy as a director on 5 February 2016 (2 pages)
15 February 2016Termination of appointment of David John Pudge as a director on 5 February 2016 (2 pages)
15 February 2016Appointment of David Wyndham Jones as a director on 5 February 2016 (3 pages)
15 February 2016Appointment of Iain William Mcmorrine as a director on 5 February 2016 (3 pages)
15 February 2016Appointment of Jurgen Gerke as a director on 5 February 2016 (3 pages)
15 February 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 5 February 2016 (2 pages)
15 February 2016Appointment of Robin Christian Jack-Kee as a secretary on 5 February 2016 (3 pages)
15 February 2016Appointment of Jurgen Gerke as a director on 5 February 2016 (3 pages)
15 February 2016Appointment of James Marc Ralph Groves-Raines as a director on 5 February 2016 (3 pages)
15 February 2016Termination of appointment of David John Pudge as a director on 5 February 2016 (2 pages)
15 February 2016Appointment of Robin Christian Jack-Kee as a secretary on 5 February 2016 (3 pages)
8 February 2016Company name changed sealcove LIMITED\certificate issued on 08/02/16
  • RES15 ‐ Change company name resolution on 2016-02-05
(2 pages)
8 February 2016Company name changed sealcove LIMITED\certificate issued on 08/02/16
  • RES15 ‐ Change company name resolution on 2016-02-05
(2 pages)
8 February 2016Change of name notice (2 pages)
8 February 2016Change of name notice (2 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • EUR 1
(50 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • EUR 1
(50 pages)