ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED
LONDON CLEAVESQUARE LIMITED

Company number 06475357
Status Active
Incorporation Date 16 January 2008
Company Type Private Limited Company
Address 161 BROMPTON ROAD, LONDON, ENGLAND, SW3 1QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Marc Groves-Raines on 22 February 2016. The most likely internet sites of ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED are www.allianzrenewableenergyfundmanagement1.co.uk, and www.allianz-renewable-energy-fund-management-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Allianz Renewable Energy Fund Management 1 Limited is a Private Limited Company. The company registration number is 06475357. Allianz Renewable Energy Fund Management 1 Limited has been working since 16 January 2008. The present status of the company is Active. The registered address of Allianz Renewable Energy Fund Management 1 Limited is 161 Brompton Road London England Sw3 1qp. . JACK-KEE, Robin Christian is a Secretary of the company. GERKE, J?Rgen is a Director of the company. GROVES-RAINES, Marc is a Director of the company. JONES, David Wyndham is a Director of the company. MCMORRINE, Iain William is a Director of the company. Secretary KIDDLE MORRIS, Christopher John has been resigned. Secretary MCMORRINE, Iain William has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CALCRAFT, William Joseph has been resigned. Director FINSTERER, Hans has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PEARSON, Michael John has been resigned. Director PUDGE, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JACK-KEE, Robin Christian
Appointed Date: 24 September 2009

Director
GERKE, J?Rgen
Appointed Date: 26 March 2015
66 years old

Director
GROVES-RAINES, Marc
Appointed Date: 27 January 2011
60 years old

Director
JONES, David Wyndham
Appointed Date: 16 April 2008
62 years old

Director
MCMORRINE, Iain William
Appointed Date: 16 April 2008
67 years old

Resigned Directors

Secretary
KIDDLE MORRIS, Christopher John
Resigned: 24 September 2009
Appointed Date: 19 January 2009

Secretary
MCMORRINE, Iain William
Resigned: 19 January 2009
Appointed Date: 16 April 2008

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 April 2008
Appointed Date: 16 January 2008

Director
CALCRAFT, William Joseph
Resigned: 31 December 2013
Appointed Date: 27 January 2011
68 years old

Director
FINSTERER, Hans
Resigned: 26 March 2015
Appointed Date: 27 January 2011
60 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 16 April 2008
Appointed Date: 16 January 2008
55 years old

Director
PEARSON, Michael John
Resigned: 31 January 2011
Appointed Date: 16 April 2008
53 years old

Director
PUDGE, David John
Resigned: 16 April 2008
Appointed Date: 16 January 2008
60 years old

Persons With Significant Control

Allianz Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
18 May 2016
Director's details changed for Marc Groves-Raines on 22 February 2016
17 May 2016
Director's details changed for Mr Iain William Mcmorrine on 22 February 2016
17 May 2016
Director's details changed for Marc Groves-Raines on 22 February 2016
...
... and 40 more events
18 Apr 2008
Appointment terminated director adrian levy
18 Apr 2008
Registered office changed on 18/04/2008 from 10 upper bank street london E14 5JJ
18 Apr 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Apr 2008
Company name changed cleavesquare LIMITED\certificate issued on 17/04/08
16 Jan 2008
Incorporation