CHONAIS RIVER HYDRO LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 7AF

Company number 09295365
Status Active
Incorporation Date 4 November 2014
Company Type Private Limited Company
Address 1 KING'S ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Appointment of Mr Robert Malcolm Armour as a director on 29 March 2017; Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL to 1 King's Arms Yard London EC2R 7AF on 27 March 2017; Second filing of a statement of capital following an allotment of shares on 3 August 2016 GBP 10.82024 . The most likely internet sites of CHONAIS RIVER HYDRO LIMITED are www.chonaisriverhydro.co.uk, and www.chonais-river-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chonais River Hydro Limited is a Private Limited Company. The company registration number is 09295365. Chonais River Hydro Limited has been working since 04 November 2014. The present status of the company is Active. The registered address of Chonais River Hydro Limited is 1 King S Arms Yard London United Kingdom Ec2r 7af. . RUEDIG, Christoph Oliver is a Secretary of the company. ARMOUR, Robert Malcolm is a Director of the company. CHIRKOWSKI, Adam Edward is a Director of the company. RUEDIG, Christoph Oliver is a Director of the company. Director CARTWRIGHT, Ian Peter George has been resigned. Director GUDGIN, David has been resigned. Director READING, Alexander James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
RUEDIG, Christoph Oliver
Appointed Date: 04 November 2014

Director
ARMOUR, Robert Malcolm
Appointed Date: 29 March 2017
66 years old

Director
CHIRKOWSKI, Adam Edward
Appointed Date: 01 February 2016
40 years old

Director
RUEDIG, Christoph Oliver
Appointed Date: 04 November 2014
49 years old

Resigned Directors

Director
CARTWRIGHT, Ian Peter George
Resigned: 03 August 2016
Appointed Date: 02 April 2015
63 years old

Director
GUDGIN, David
Resigned: 01 February 2016
Appointed Date: 01 April 2015
53 years old

Director
READING, Alexander James
Resigned: 03 August 2016
Appointed Date: 02 April 2015
46 years old

Persons With Significant Control

Mr William James Peaker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Green Highland Renewables Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHONAIS RIVER HYDRO LIMITED Events

28 Apr 2017
Appointment of Mr Robert Malcolm Armour as a director on 29 March 2017
27 Mar 2017
Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL to 1 King's Arms Yard London EC2R 7AF on 27 March 2017
23 Jan 2017
Second filing of a statement of capital following an allotment of shares on 3 August 2016
  • GBP 10.82024

14 Dec 2016
Confirmation statement made on 4 November 2016 with updates
12 Dec 2016
Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10.82024
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2017.

...
... and 21 more events
30 Apr 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of shares 01/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Apr 2015
Resolutions
  • RES13 ‐ Sub division of shares 01/04/2015
  • RES13 ‐ Sub division of shares 01/04/2015

16 Apr 2015
Registration of charge 092953650001, created on 2 April 2015
10 Dec 2014
Current accounting period shortened from 30 November 2015 to 31 December 2014
04 Nov 2014
Incorporation
Statement of capital on 2014-11-04
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CHONAIS RIVER HYDRO LIMITED Charges

2 April 2015
Charge code 0929 5365 0001
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Albion Development Vct PLC (As Security Trustee)
Description: Contains fixed charge…