AEE RENEWABLES UK 26 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type small. 2023-12-16 View Report
Officers. Officer name: Bozkurt Aydinoglu. Termination date: 2023-06-30. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Accounts. Accounts type small. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Accounts. Accounts type small. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Officers. Change date: 2021-01-10. Officer name: Mr Benjamin James Ernest Guest. 2021-01-14 View Report
Officers. Officer name: Mr Bozkurt Aydinoglu. Change date: 2021-01-10. 2021-01-14 View Report
Persons with significant control. Psc name: Lunar 1 Limited. Change date: 2021-01-10. 2021-01-14 View Report
Accounts. Accounts type small. 2020-12-17 View Report
Persons with significant control. Psc name: Lunar 2 Limited. Cessation date: 2020-07-31. 2020-08-05 View Report
Persons with significant control. Cessation date: 2020-07-31. Psc name: Gresham House Renewable Energy Vct2 Plc. 2020-08-05 View Report
Persons with significant control. Cessation date: 2020-07-31. Psc name: Gresham House Renewable Energy Vct1 Plc. 2020-08-05 View Report
Address. Change date: 2020-03-25. Old address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom. New address: C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW. 2020-03-25 View Report
Accounts. Change account reference date company current shortened. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2020-01-24 View Report
Persons with significant control. Change date: 2020-01-10. Psc name: Lunar 2 Limited. 2020-01-24 View Report
Persons with significant control. Change date: 2020-01-10. Psc name: Lunar 1 Limited. 2020-01-24 View Report
Persons with significant control. Change date: 2020-01-10. Psc name: Gresham House Renewable Energy Vct2 Plc. 2020-01-24 View Report
Persons with significant control. Change date: 2020-01-10. Psc name: Gresham House Renewable Energy Vct1 Plc. 2020-01-24 View Report
Accounts. Accounts type small. 2020-01-15 View Report
Officers. Change date: 2019-06-10. Officer name: Mr Benjamin James Ernest Guest. 2019-06-11 View Report
Officers. Officer name: Mr Bozkurt Aydinoglu. Change date: 2019-06-10. 2019-06-11 View Report
Persons with significant control. Change date: 2019-03-07. Psc name: Hazel Renewable Energy Vct 2 Plc.. 2019-04-05 View Report
Persons with significant control. Change date: 2019-03-07. Psc name: Hazel Renewable Energy Vct 1 Plc.. 2019-04-05 View Report
Accounts. Accounts type small. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Address. Change date: 2018-10-08. New address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA. Old address: 2nd Floor, 227 Shepherds Bush Road London W6 7AS England. 2018-10-08 View Report
Accounts. Accounts type small. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Persons with significant control. Psc name: Lunar 2 Limited. Notification date: 2016-04-06. 2018-01-12 View Report
Accounts. Accounts type full. 2017-02-02 View Report
Address. Old address: C/O Hazel Capital Llp 227 2nd Floor Shepherds Bush Road London W6 7AS. Change date: 2017-01-20. New address: 2nd Floor, 227 Shepherds Bush Road London W6 7AS. 2017-01-20 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Accounts. Accounts type full. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Address. Change date: 2016-01-12. Old address: 227 2nd Floor Shepherds Bush Road London W6 7AS England. New address: C/O Hazel Capital Llp 227 2nd Floor Shepherds Bush Road London W6 7AS. 2016-01-12 View Report
Address. New address: C/O Hazel Capital Llp 227 2nd Floor Shepherds Bush Road London W6 7AS. Change date: 2016-01-12. Old address: 35 New Bridge Street London EC4V 6BW. 2016-01-12 View Report
Officers. Officer name: Mr Bozkurt Aydinoglu. Change date: 2015-11-11. 2016-01-11 View Report
Accounts. Accounts type full. 2015-02-13 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Officers. Change date: 2014-10-27. Officer name: Mr Benjamin James Ernest Guest. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-01-30 View Report
Officers. Officer name: Bianca Roden. 2014-01-03 View Report
Officers. Officer name: Laura Zimmerman. 2014-01-03 View Report
Officers. Officer name: Rosemary Marks. 2014-01-03 View Report
Officers. Officer name: Peter Sugarman. 2014-01-03 View Report
Officers. Officer name: Mr Bozkurt Aydinoglu. 2014-01-03 View Report