REDEVEN ENERGY LIMITED
LONDON FIREFLY ENERGY (REDIMO 8) LIMITED GEOTRUPES ENERGY (REDIMO 8) LIMITED

Hellopages » Greater London » Westminster » W1J 5AE

Company number 06008270
Status Active
Incorporation Date 23 November 2006
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Charles Michael Conner as a director on 9 November 2016. The most likely internet sites of REDEVEN ENERGY LIMITED are www.redevenenergy.co.uk, and www.redeven-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Redeven Energy Limited is a Private Limited Company. The company registration number is 06008270. Redeven Energy Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of Redeven Energy Limited is Temporis Capital Llp Berger House 36 38 Berkeley Square London W1j 5ae. . LAWRENCE, Ian Paul is a Director of the company. Secretary DUNNING, James Robert has been resigned. Secretary THORP, Bridget has been resigned. Secretary H.F. SECRETARIAL SERVICES LIMITED has been resigned. Director CONNER, Charles Michael has been resigned. Director CONNER, Charles Michael has been resigned. Director DUNNING, James Robert has been resigned. Director READ, Stephen John has been resigned. Director TURNER, Ashley John Nicholas has been resigned. Director TURNER, Ashley John Nicholas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Resigned Directors

Secretary
DUNNING, James Robert
Resigned: 05 April 2007
Appointed Date: 23 November 2006

Secretary
THORP, Bridget
Resigned: 04 January 2012
Appointed Date: 05 April 2007

Secretary
H.F. SECRETARIAL SERVICES LIMITED
Resigned: 06 February 2013
Appointed Date: 12 January 2012

Director
CONNER, Charles Michael
Resigned: 09 November 2016
Appointed Date: 03 February 2012
73 years old

Director
CONNER, Charles Michael
Resigned: 11 November 2008
Appointed Date: 05 April 2007
73 years old

Director
DUNNING, James Robert
Resigned: 05 April 2007
Appointed Date: 23 November 2006
56 years old

Director
READ, Stephen John
Resigned: 31 August 2011
Appointed Date: 05 April 2007
51 years old

Director
TURNER, Ashley John Nicholas
Resigned: 27 July 2011
Appointed Date: 11 November 2008
66 years old

Director
TURNER, Ashley John Nicholas
Resigned: 05 April 2007
Appointed Date: 23 November 2006
66 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%

REDEVEN ENERGY LIMITED Events

02 Dec 2016
Confirmation statement made on 23 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Nov 2016
Termination of appointment of Charles Michael Conner as a director on 9 November 2016
11 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 43 more events
25 May 2007
Secretary resigned
25 May 2007
Director resigned
25 May 2007
Director resigned
16 Mar 2007
Accounting reference date extended from 30/11/07 to 31/03/08
23 Nov 2006
Incorporation