AEE RENEWABLES UK 3 LIMITED - LONDON
Company Profile | Company Filings |
Overview
AEE RENEWABLES UK 3 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AEE RENEWABLES UK 3 LIMITED was incorporated 13 years ago on 29/04/2010 and has the registered number: 07238703. The accounts status is SMALL and accounts are next due on 31/12/2024.
AEE RENEWABLES UK 3 LIMITED was incorporated 13 years ago on 29/04/2010 and has the registered number: 07238703. The accounts status is SMALL and accounts are next due on 31/12/2024.
AEE RENEWABLES UK 3 LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED
LONDON
EC4A 3TW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN JAMES ERNEST GUEST | Mar 1973 | British | Director | 2011-07-05 | CURRENT |
MR BOZKURT AYDINOGLU | Jun 1971 | British | Director | 2013-12-17 UNTIL 2023-06-30 | RESIGNED |
MR. JONATHAN CHARLES CHENEVIX-TRENCH | Mar 1961 | British | Director | 2011-05-16 UNTIL 2013-12-17 | RESIGNED |
MR SEAN JONATHAN NOTLEY | Nov 1963 | British | Director | 2011-05-16 UNTIL 2013-12-17 | RESIGNED |
DR. NIELS KRONINGER | Dec 1976 | British | Director | 2010-04-29 UNTIL 2011-05-16 | RESIGNED |
JURGEN DETLEF DORING | Aug 1958 | German | Director | 2010-04-29 UNTIL 2011-05-16 | RESIGNED |
MR GRAHAM MICHAEL COWAN | Jun 1943 | British | Director | 2010-04-29 UNTIL 2010-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lunar 2 Limited | 2016-04-06 - 2020-05-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Gresham House Renewable Energy Vct1 Plc | 2016-04-06 - 2020-05-01 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Gresham House Renewable Energy Vct2 Plc | 2016-04-06 - 2020-05-01 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Lunar 1 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |