ARC RENEWABLE ENERGY LIMITED

6th Floor 67 Lombard Street, London, EC3V 9LJ, United Kingdom
StatusACTIVE
Company No.09519007
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ARC RENEWABLE ENERGY LIMITED is an active private limited company with number 09519007. It was incorporated 9 years, 1 month, 4 days ago, on 31 March 2015. The company address is 6th Floor 67 Lombard Street, London, EC3V 9LJ, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kimberley Dakwa

Termination date: 2024-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nataliya Yaroshenko

Appointment date: 2024-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gionata Visconti

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Simon John Webb

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-31

Officer name: Andrew Stephen James Ramsay

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Saira Boltwood

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Gionata Visconti

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Andrea Chianese

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Dusu

Termination date: 2021-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saira Boltwood

Appointment date: 2021-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-02

Psc name: Globeleq Africa Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr Paolo De Michelis Di Slonghello

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Ms Pamela Dusu

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Carafa

Termination date: 2021-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Nour Mousa

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gionata Visconti

Appointment date: 2021-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-02

Officer name: Miss Kimberley Dakwa

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Stephen James Ramsay

Appointment date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: C/O Eversheds Llp One Wood Street London EC2V 7WS United Kingdom

Change date: 2021-08-02

New address: 6th Floor 67 Lombard Street London EC3V 9LJ

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Chianese

Change date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2018

Action Date: 12 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-12

Charge number: 095190070001

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-26

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Andrea Chianese

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Capua

Termination date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Augustus James George Rylands

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Capua

Appointment date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ivan Carafa

Appointment date: 2016-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS CIVIL ENGINEERS HOLDINGS LIMITED

UNIT 69 THE OAKS MANSTON BUSINESS PARK,RAMSGATE,CT12 5FS

Number:04721509
Status:ACTIVE
Category:Private Limited Company

COMWIN LIMITED

TOPPS COTTAGE,DOWNTON,SP5 3ND

Number:01579837
Status:ACTIVE
Category:Private Limited Company

ELTHOS CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09354623
Status:ACTIVE
Category:Private Limited Company

F.E.R.N OUTDOOR ADVENTURES C.I.C.

4 MILLBANK CLOSE,BISHOP AUCKLAND,DL14 9HN

Number:10952074
Status:ACTIVE
Category:Community Interest Company

QUANTUM GOAT LIMITED

25 GWYDIR STREET,CAMBRIDGE,CB1 2LG

Number:11149750
Status:ACTIVE
Category:Private Limited Company

TEACHING SUPPORT LIMITED

DENE HOUSE,MAIDSTONE,ME15 6JX

Number:08048262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source