THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4QU
Company number 09564873
Status Active
Incorporation Date 28 April 2015
Company Type Private Limited Company
Address 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
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 26 February 2017 with updates; Registration of charge 095648730018, created on 23 January 2017; Second filing of a statement of capital following an allotment of shares on 30 June 2016 GBP 1,901 . The most likely internet sites of THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED are www.therenewablesinfrastructuregroupukinvestments.co.uk, and www.the-renewables-infrastructure-group-uk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Renewables Infrastructure Group Uk Investments Limited is a Private Limited Company. The company registration number is 09564873. The Renewables Infrastructure Group Uk Investments Limited has been working since 28 April 2015. The present status of the company is Active. The registered address of The Renewables Infrastructure Group Uk Investments Limited is 12 Charles Ii Street London United Kingdom Sw1y 4qu. . WYLLIE, Alison is a Secretary of the company. CRAWFORD, William Richard is a Director of the company. ENTRACT, Jonathan Mark is a Director of the company. GILL, Christopher Paul is a Director of the company. ROPER, Anthony Charles is a Director of the company. Director HALL-SMITH, James Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WYLLIE, Alison
Appointed Date: 28 April 2015

Director
CRAWFORD, William Richard
Appointed Date: 28 April 2015
62 years old

Director
ENTRACT, Jonathan Mark
Appointed Date: 30 March 2016
53 years old

Director
GILL, Christopher Paul
Appointed Date: 28 April 2015
68 years old

Director
ROPER, Anthony Charles
Appointed Date: 28 April 2015
65 years old

Resigned Directors

Director
HALL-SMITH, James Edward
Resigned: 30 March 2016
Appointed Date: 28 April 2015
56 years old

Persons With Significant Control

The Renewables Infrastructure Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
02 Feb 2017
Registration of charge 095648730018, created on 23 January 2017
11 Aug 2016
Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,901

04 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,901
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2016.

27 Apr 2016
Full accounts made up to 31 December 2015
...
... and 43 more events
01 Jul 2015
Director's details changed for Mr James Edward Hall-Smith on 28 April 2015
26 Jun 2015
Registration of charge 095648730001, created on 25 June 2015
25 Jun 2015
Statement of capital following an allotment of shares on 25 June 2015
  • GBP 101

01 May 2015
Current accounting period shortened from 30 April 2016 to 31 December 2015
28 Apr 2015
Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED Charges

23 January 2017
Charge code 0956 4873 0018
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
10 November 2015
Charge code 0956 4873 0016
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Renewable Energy Systems Holdings Limited (As Security Agent and Trustee)
Description: N/A…
4 November 2015
Charge code 0956 4873 0017
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (And Its Seccessors in Title and Premitted Transferees)
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0015
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0014
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0013
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0012
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0011
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0010
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0009
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0008
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0007
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0006
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0005
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0004
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0003
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Contains fixed charge…
26 August 2015
Charge code 0956 4873 0002
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
25 June 2015
Charge code 0956 4873 0001
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…