GRUPOTEC RENEWABLES LIMITED
RICHMOND GRUPOTEC UK LIMITED NEWINCCO 1088 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW10 6UW

Company number 07543880
Status Active
Incorporation Date 25 February 2011
Company Type Private Limited Company
Address OTTERMAN HOUSE, 12 PETERSHAM ROAD, RICHMOND, ENGLAND, TW10 6UW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registered office address changed from Boston House Little Green Richmond Surrey TW9 1QE to Otterman House 12 Petersham Road Richmond TW10 6UW on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GRUPOTEC RENEWABLES LIMITED are www.grupotecrenewables.co.uk, and www.grupotec-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Barnes Bridge Rail Station is 2.5 miles; to Clapham Junction Rail Station is 5.8 miles; to Chessington North Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grupotec Renewables Limited is a Private Limited Company. The company registration number is 07543880. Grupotec Renewables Limited has been working since 25 February 2011. The present status of the company is Active. The registered address of Grupotec Renewables Limited is Otterman House 12 Petersham Road Richmond England Tw10 6uw. . MOREYRA MARTINEZ, Cesar Alejandro is a Director of the company. GRUPO TEC RENOVABLES ESPAÑA, S.L. is a Director of the company. GRUPO TEC SERVICIOS AVANZADOS, S.A. is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director LOPEZ DE ABERASTURI, Andres Muelas has been resigned. Director MACKIE, Christopher Alan has been resigned. Director VILLOLDO BELLON, Olallo has been resigned. Director BARING CONSEJEROS S L has been resigned. Director BARING PRIVATE EQUITY PARTNERS ESPAÑA, S.A. SOCIEDAD GESTORA DE ENTIDADES DE INVERSIÓN COLECTIVA DE TIPO CERRADO, SOCIEDAD UNIPERSONAL has been resigned. Director NET CARTERA 2001 S.L. has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MOREYRA MARTINEZ, Cesar Alejandro
Appointed Date: 08 November 2013
55 years old

Director
GRUPO TEC RENOVABLES ESPAÑA, S.L.
Appointed Date: 19 January 2016

Director
GRUPO TEC SERVICIOS AVANZADOS, S.A.
Appointed Date: 19 January 2016

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 13 April 2011
Appointed Date: 25 February 2011

Director
LOPEZ DE ABERASTURI, Andres Muelas
Resigned: 26 June 2015
Appointed Date: 13 April 2011
52 years old

Director
MACKIE, Christopher Alan
Resigned: 13 April 2011
Appointed Date: 25 February 2011
65 years old

Director
VILLOLDO BELLON, Olallo
Resigned: 19 January 2016
Appointed Date: 08 November 2013
64 years old

Director
BARING CONSEJEROS S L
Resigned: 19 January 2016
Appointed Date: 08 November 2013


Director
NET CARTERA 2001 S.L.
Resigned: 19 January 2016
Appointed Date: 26 June 2015

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 13 April 2011
Appointed Date: 25 February 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 13 April 2011
Appointed Date: 25 February 2011

Persons With Significant Control

Grupotec Servicios Avanzados, Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRUPOTEC RENEWABLES LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
01 Dec 2016
Registered office address changed from Boston House Little Green Richmond Surrey TW9 1QE to Otterman House 12 Petersham Road Richmond TW10 6UW on 1 December 2016
06 Jul 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,000,000

26 Jan 2016
Appointment of Grupo Tec Renovables España, S.L. as a director on 19 January 2016
...
... and 31 more events
19 Apr 2011
Termination of appointment of Olswang Cosec Limited as a secretary
19 Apr 2011
Termination of appointment of Christopher Mackie as a director
28 Mar 2011
Company name changed newincco 1088 LIMITED\certificate issued on 28/03/11
  • RES15 ‐

28 Mar 2011
Change of name notice
25 Feb 2011
Incorporation

GRUPOTEC RENEWABLES LIMITED Charges

3 September 2012
Rent deposit deed
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Use (Richmond) Limited
Description: £9649.80 rent deposit see image for full details.