Active
Company Information for AEE RENEWABLES UK 3 LIMITED
C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED, 5 NEW STREET SQUARE, LONDON, EC4A 3TW,
|
Company Registration Number
07238703
Private Limited Company
Active |
Company Name | |
---|---|
AEE RENEWABLES UK 3 LIMITED | |
Legal Registered Office | |
C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED 5 NEW STREET SQUARE LONDON EC4A 3TW Other companies in EC4V | |
Company Number | 07238703 | |
---|---|---|
Company ID Number | 07238703 | |
Date formed | 2010-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB118411931 |
Last Datalog update: | 2024-01-05 07:47:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AEE RENEWABLES UK 30 LIMITED | 34 BROOK STREET LONDON W1K 5DN | Dissolved | Company formed on the 2011-01-24 | |
AEE RENEWABLES UK 31 LIMITED | 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL | Active | Company formed on the 2011-01-24 | |
AEE RENEWABLES UK 32 LIMITED | 100 BROMPTON ROAD 2ND FLOOR LONDON SW3 1ER | Active | Company formed on the 2011-01-24 | |
AEE RENEWABLES UK 33 LIMITED | 15 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING RG7 1JQ | Active | Company formed on the 2011-01-26 | |
AEE RENEWABLES UK 37 LIMITED | 141-145 CURTAIN ROAD FLOOR 3 LONDON EC2A 3BX | Active - Proposal to Strike off | Company formed on the 2012-10-30 | |
AEE RENEWABLES UK 38 LIMITED | 34 BROOK STREET LONDON W1K 5DN | Dissolved | Company formed on the 2012-10-30 | |
AEE RENEWABLES UK 39 LIMITED | 19 NASSAU STREET 1ST FLOOR 1ST FLOOR LONDON W1W 7AF | Dissolved | Company formed on the 2012-10-30 |
Officer | Role | Date Appointed |
---|---|---|
BOZKURT AYDINOGLU |
||
BENJAMIN JAMES ERNEST GUEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CHARLES CHENEVIX-TRENCH |
Director | ||
SEAN JONATHAN NOTLEY |
Director | ||
JURGEN DETLEF DORING |
Director | ||
NIELS KRONER |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESS5 LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
ROUNDPONDS ENERGY LIMITED | Director | 2018-01-23 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
HC ESS2 HOLDCO LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active - Proposal to Strike off | |
HC ESS4 LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
HC ESS3 LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
HC ESS2 LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
HAZEL CAPITAL ESS 1 LTD | Director | 2016-09-08 | CURRENT | 2016-09-08 | Liquidation | |
ZW PARSONAGE LIMITED | Director | 2016-02-22 | CURRENT | 2011-02-04 | Active | |
ST COLUMB SOLAR LIMITED | Director | 2016-02-22 | CURRENT | 2011-06-01 | Active | |
HEWAS SOLAR LIMITED | Director | 2016-02-22 | CURRENT | 2011-06-01 | Active | |
TUMBLEWIND LIMITED | Director | 2016-02-22 | CURRENT | 2011-09-27 | Active | |
AEE RENEWABLES UK 13 LIMITED | Director | 2016-02-03 | CURRENT | 2010-10-29 | Active | |
NEW ENERGY ERA LIMITED | Director | 2016-02-03 | CURRENT | 2010-02-25 | Active | |
VICARAGE SOLAR LIMITED | Director | 2016-02-03 | CURRENT | 2012-03-02 | Active | |
EWERBY SOLAR LIMITED | Director | 2014-08-16 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
FRITH SOLAR LIMITED | Director | 2014-08-16 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
PRIORY FARM SOLAR FARM LIMITED | Director | 2014-07-29 | CURRENT | 2013-04-12 | Active | |
BLANKNEY SOLAR LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
TUMBLE SOLAR LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
COPTHORNE INVESTMENTS LIMITED | Director | 2014-04-04 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
AEE RENEWABLES UK 26 LIMITED | Director | 2013-12-17 | CURRENT | 2011-01-10 | Active | |
BEECHGROVE SOLAR LIMITED | Director | 2013-12-17 | CURRENT | 2011-11-22 | Active | |
SOUTH MARSTON SOLAR LIMITED | Director | 2013-12-17 | CURRENT | 2011-11-24 | Active | |
LUNAR 3 LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
LUNAR 2 LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active | |
LUNAR 1 LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active | |
HAZEL CAPITAL SOLAR 1 FINANCING LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
SUNHAZEL UK LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active - Proposal to Strike off | |
HAZEL CAPITAL SERVICES COMPANY LIMITED | Director | 2012-01-18 | CURRENT | 2007-08-15 | Liquidation | |
AEE RENEWABLES UK 26 LIMITED | Director | 2011-06-03 | CURRENT | 2011-01-10 | Active | |
ZW PARSONAGE LIMITED | Director | 2011-06-03 | CURRENT | 2011-02-04 | Active | |
OXIS ENERGY LIMITED | Director | 2010-03-29 | CURRENT | 2000-05-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR BOZKURT AYDINOGLU | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Bozkurt Aydinoglu on 2021-05-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
PSC07 | CESSATION OF GRESHAM HOUSE RENEWABLE ENERGY VCT1 PLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Lunar 1 Limited as a person with significant control on 2020-05-01 | |
CH01 | Director's details changed for Mr Bozkurt Aydinoglu on 2020-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/20 FROM Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom | |
AA01 | Current accounting period shortened from 30/04/20 TO 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
PSC05 | Change of details for Lunar 1 Limited as a person with significant control on 2019-05-13 | |
CH01 | Director's details changed for Mr Bozkurt Aydinoglu on 2019-05-13 | |
PSC05 | Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 2019-03-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/18 FROM 227 Shepherds Bush Road London W6 7AS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 850 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM 35 New Bridge Street London EC4V 6BW | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 27/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOZKURT AYDINOGLU / 27/10/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHENEVIX-TRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN NOTLEY | |
AP01 | DIRECTOR APPOINTED MR BOZKURT AYDINOGLU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072387030003 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 29/06/11 STATEMENT OF CAPITAL GBP 850 | |
AA01 | CURREXT FROM 31/12/2011 TO 30/04/2012 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES ERNEST GUEST | |
AR01 | 29/04/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/05/2011 | |
AP01 | DIRECTOR APPOINTED SEAN JONATHAN NOTLEY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CHARLES CHENEVIX-TRENCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIELS KRONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JURGEN DORING | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 13/05/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED NIELS KRONER | |
AP01 | DIRECTOR APPOINTED JURGEN DETLEF DORING | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | U.S. BANK TRUSTEES LIMITED AS BORROWERS SECURITY TRUSTEE | ||
DEBENTURE | Outstanding | HAZEL RENEWABLE ENERGY VCT1 PLC | |
DEBENTURE | Outstanding | HAZEL RENEWABLE ENERGY VCT2 PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEE RENEWABLES UK 3 LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as AEE RENEWABLES UK 3 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |