AEE RENEWABLES UK 18 LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4PE

Company number 07453115
Status Active
Incorporation Date 29 November 2010
Company Type Private Limited Company
Address REX HOUSE 4TH FLOOR, 4-12 REGENT STREET, LONDON, ENGLAND, SW1Y 4PE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge 074531150004, created on 5 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Second filing for the termination of Thomas Vernon as a director. The most likely internet sites of AEE RENEWABLES UK 18 LIMITED are www.aeerenewablesuk18.co.uk, and www.aee-renewables-uk-18.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aee Renewables Uk 18 Limited is a Private Limited Company. The company registration number is 07453115. Aee Renewables Uk 18 Limited has been working since 29 November 2010. The present status of the company is Active. The registered address of Aee Renewables Uk 18 Limited is Rex House 4th Floor 4 12 Regent Street London England Sw1y 4pe. . HAZELWOOD, Charles John Gore is a Director of the company. TOOR, Surinder Singh is a Director of the company. Director DOERING, Juergen Detlef has been resigned. Director GUEST, Benjamin James Ernest has been resigned. Director KRONER, Niels has been resigned. Director OWEN, Gareth Edward has been resigned. Director SUNDELIN, Therese Amanda Karolina has been resigned. Director VERNON, Thomas Andrew has been resigned. The company operates in "Production of electricity".


Current Directors

Director
HAZELWOOD, Charles John Gore
Appointed Date: 12 January 2017
62 years old

Director
TOOR, Surinder Singh
Appointed Date: 12 January 2017
53 years old

Resigned Directors

Director
DOERING, Juergen Detlef
Resigned: 24 July 2012
Appointed Date: 30 April 2012
67 years old

Director
GUEST, Benjamin James Ernest
Resigned: 12 January 2017
Appointed Date: 24 July 2012
52 years old

Director
KRONER, Niels
Resigned: 24 July 2012
Appointed Date: 29 November 2010
48 years old

Director
OWEN, Gareth Edward
Resigned: 12 January 2017
Appointed Date: 24 July 2012
50 years old

Director
SUNDELIN, Therese Amanda Karolina
Resigned: 24 July 2012
Appointed Date: 30 April 2012
43 years old

Director
VERNON, Thomas Andrew
Resigned: 12 January 2017
Appointed Date: 24 July 2012
42 years old

Persons With Significant Control

Mr. Benjamin James Ernest Guest
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hazel Capital Solar 1 Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

AEE RENEWABLES UK 18 LIMITED Events

06 Apr 2017
Registration of charge 074531150004, created on 5 April 2017
09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Feb 2017
Second filing for the termination of Thomas Vernon as a director
08 Feb 2017
Second filing for the termination of Gareth Owen as a director
08 Feb 2017
Second filing for the termination of Benjamin Guest as a director
...
... and 37 more events
30 Apr 2012
Appointment of Mr Jurgen Detlef Doring as a director
30 Apr 2012
Appointment of Mrs Tess Sundelin as a director
01 Nov 2011
Annual return made up to 1 November 2011 with full list of shareholders
31 Dec 2010
Current accounting period extended from 30 November 2011 to 31 December 2011
29 Nov 2010
Incorporation

AEE RENEWABLES UK 18 LIMITED Charges

5 April 2017
Charge code 0745 3115 0004
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: The chargor's right, title and interest from time to time…
12 July 2013
Charge code 0745 3115 0003
Delivered: 19 July 2013
Status: Satisfied on 16 January 2017
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch
Description: Land. The chargor charges by way of first legal mortgage:…
15 November 2012
Supplemental debenture
Delivered: 19 November 2012
Status: Satisfied on 25 July 2013
Persons entitled: Goldbeck Construction Limited
Description: The benefit of each relevant agreement and the benefit of…
9 November 2012
Debenture
Delivered: 19 November 2012
Status: Satisfied on 25 July 2013
Persons entitled: Goldbeck Construction Limited
Description: Fixed and floating charge over the undertaking and all…