ICENI RENEWABLES LIMITED
LONDON VENTUS ENERGY (NO.1) LTD

Hellopages » Greater London » Westminster » W1J 5AE
Company number 06507214
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address TEMPORIS CAPITAL LLP, BERGER HOUSE, 36-38 BERKELEY SQUARE, LONDON, W1J 5AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 80,202 . The most likely internet sites of ICENI RENEWABLES LIMITED are www.icenirenewables.co.uk, and www.iceni-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Iceni Renewables Limited is a Private Limited Company. The company registration number is 06507214. Iceni Renewables Limited has been working since 18 February 2008. The present status of the company is Active. The registered address of Iceni Renewables Limited is Temporis Capital Llp Berger House 36 38 Berkeley Square London W1j 5ae. . LAWRENCE, Ian Paul is a Director of the company. RIDLEY, Matthew Derek George is a Director of the company. Secretary READ, Stephen John has been resigned. Secretary H.F. SECRETARIAL SERVICES LIMITED has been resigned. Director HILTON, Andrew George has been resigned. Director HILTON, Gina Louise has been resigned. Director READ, Stephen John has been resigned. Director TURNER, Ashley John Nicholas has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
LAWRENCE, Ian Paul
Appointed Date: 31 August 2011
62 years old

Director
RIDLEY, Matthew Derek George
Appointed Date: 31 August 2011
48 years old

Resigned Directors

Secretary
READ, Stephen John
Resigned: 01 September 2011
Appointed Date: 18 February 2008

Secretary
H.F. SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2013
Appointed Date: 12 January 2012

Director
HILTON, Andrew George
Resigned: 08 November 2010
Appointed Date: 28 February 2008
67 years old

Director
HILTON, Gina Louise
Resigned: 08 November 2010
Appointed Date: 28 February 2008
63 years old

Director
READ, Stephen John
Resigned: 01 September 2011
Appointed Date: 18 February 2008
51 years old

Director
TURNER, Ashley John Nicholas
Resigned: 13 February 2012
Appointed Date: 18 February 2008
67 years old

Persons With Significant Control

Ventus Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ventus 2 Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICENI RENEWABLES LIMITED Events

08 Mar 2017
Confirmation statement made on 18 February 2017 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80,202

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
18 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 80,202

...
... and 33 more events
17 Mar 2008
Director appointed andrew george hilton
03 Mar 2008
Memorandum and Articles of Association
03 Mar 2008
Memorandum and Articles of Association
26 Feb 2008
Company name changed ventus energy (no.1) LTD\certificate issued on 26/02/08
18 Feb 2008
Incorporation