RENEWABLE ENERGY (UK) LLP
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 5QE
Company number OC372970
Status Active
Incorporation Date 1 March 2012
Company Type Limited Liability Partnership
Address 35 AND 35A THE MALTINGS, LOWER CHARLTON TRADING ESTATE, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 March 2016. The most likely internet sites of RENEWABLE ENERGY (UK) LLP are www.renewableenergyuk.co.uk, and www.renewable-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Renewable Energy Uk Llp is a Limited Liability Partnership. The company registration number is OC372970. Renewable Energy Uk Llp has been working since 01 March 2012. The present status of the company is Active. The registered address of Renewable Energy Uk Llp is 35 and 35a The Maltings Lower Charlton Trading Estate Shepton Mallet Somerset England Ba4 5qe. . MACDONALD, Angus Crawford is a LLP Designated Member of the company. MACDONALD, Katherine is a LLP Designated Member of the company. RANDALL, Robert John Hugo is a LLP Designated Member of the company. LOMBARD INTERNATIONAL ASSURANCE SA is a LLP Member of the company. LLP Designated Member MICHELMORES DIRECTORS LIMITED has been resigned. LLP Designated Member MICHELMORES SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
MACDONALD, Angus Crawford
Appointed Date: 22 May 2012
61 years old

LLP Designated Member
MACDONALD, Katherine
Appointed Date: 22 May 2012
55 years old

LLP Designated Member
RANDALL, Robert John Hugo
Appointed Date: 22 May 2012
65 years old

LLP Member
LOMBARD INTERNATIONAL ASSURANCE SA
Appointed Date: 22 May 2012

Resigned Directors

LLP Designated Member
MICHELMORES DIRECTORS LIMITED
Resigned: 22 May 2012
Appointed Date: 01 March 2012

LLP Designated Member
MICHELMORES SECRETARIES LIMITED
Resigned: 22 May 2012
Appointed Date: 01 March 2012

Persons With Significant Control

Mr Angus Macdonald
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Katherine Macdonald Ma Fia
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Robert John Hugo Randall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Lombard International Assurance Sa
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RENEWABLE ENERGY (UK) LLP Events

31 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
23 Mar 2016
Annual return made up to 1 March 2016
30 Nov 2015
Accounts for a dormant company made up to 31 March 2015
10 Mar 2015
Annual return made up to 1 March 2015
...
... and 24 more events
22 May 2012
Appointment of Lombard International Assurance Sa as a member
22 May 2012
Appointment of Mr Robert John Hugo Randall as a member
22 May 2012
Appointment of Mrs Katherine Macdonald as a member
22 May 2012
Appointment of Mr Angus Crawford Macdonald as a member
01 Mar 2012
Incorporation of a limited liability partnership

RENEWABLE ENERGY (UK) LLP Charges

10 May 2013
Charge code OC37 2970 0008
Delivered: 10 May 2013
Status: Satisfied on 5 January 2015
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Contains fixed charge.
12 November 2012
Chare over shares
Delivered: 27 November 2012
Status: Satisfied on 23 May 2013
Persons entitled: Lombard International Assurance Sa
Description: The shares and the dividends being all present shares in…
12 November 2012
Debenture
Delivered: 27 November 2012
Status: Satisfied on 23 May 2013
Persons entitled: Lombard International Assurance Sa
Description: Fixed and floating charge over the undertaking and all…
12 November 2012
Charge over shares
Delivered: 27 November 2012
Status: Satisfied on 23 May 2013
Persons entitled: Michco 1208 Limited
Description: Right title and interest in the shares being all shares in…
12 November 2012
Charge over shares
Delivered: 27 November 2012
Status: Satisfied on 23 May 2013
Persons entitled: Michco 1208 Limited
Description: Right title and interest in the shares being all shares in…
12 November 2012
Charge over shares
Delivered: 27 November 2012
Status: Satisfied on 23 May 2013
Persons entitled: Michco 1208 Limited
Description: Right title and interest in the shares being all shares in…
12 November 2012
Charge over shares
Delivered: 24 November 2012
Status: Satisfied on 23 May 2013
Persons entitled: Lombard International Assurance Sa
Description: All present and future rights title and interest in or in…
12 November 2012
Charge over shares
Delivered: 24 November 2012
Status: Satisfied on 23 May 2013
Persons entitled: Lombard International Assurance Sa
Description: All present and future rights title and interest in or in…