Advanced company searchLink opens in new window

THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED

Company number 09564873

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2020 PSC05 Change of details for The Renewables Infrastructure Group (Uk) Limited as a person with significant control on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020
19 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
15 May 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 2,201
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
14 Dec 2018 MR01 Registration of charge 095648730021, created on 13 December 2018
31 Oct 2018 MR01 Registration of charge 095648730020, created on 30 October 2018
04 Jul 2018 TM01 Termination of appointment of Anthony Charles Roper as a director on 30 June 2018
29 Jun 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 2,101
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
18 Jan 2018 MR01 Registration of charge 095648730019, created on 15 January 2018
12 Jan 2018 TM02 Termination of appointment of Alison Wyllie as a secretary on 12 January 2018
12 Jan 2018 AP03 Appointment of Mrs Emily Mendes as a secretary on 12 January 2018
31 Oct 2017 SH20 Statement by Directors
31 Oct 2017 SH19 Statement of capital on 31 October 2017
  • GBP 2,001
31 Oct 2017 CAP-SS Solvency Statement dated 07/09/17
31 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 07/09/2017
23 Oct 2017 CH01 Director's details changed for Mr Philip Roger Perkins George on 23 October 2017
20 Jul 2017 AP01 Appointment of Mr Philip Roger Perkins George as a director on 18 July 2017
30 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,001
01 Jun 2017 AA Full accounts made up to 31 December 2016
16 May 2017 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 2,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2017.
13 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates