ALLEANS RENEWABLES CAPITAL LIMITED

3rd Floor 12 Gough Square, London, EC4A 3DW, England
StatusACTIVE
Company No.11935726
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ALLEANS RENEWABLES CAPITAL LIMITED is an active private limited company with number 11935726. It was incorporated 5 years, 1 month, 26 days ago, on 09 April 2019. The company address is 3rd Floor 12 Gough Square, London, EC4A 3DW, England.



Company Fillings

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alberto Buffa

Termination date: 2022-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Silver

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessio Nocentini

Termination date: 2022-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-02

Officer name: Luca Ferrara

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonio Polverino

Notification date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Auge Sicav Plc

Cessation date: 2022-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Roberto Scognamiglio

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Alessio Nocentini

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Scognamiglio

Appointment date: 2021-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-27

Psc name: Auge Sicav Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antonio Polverino

Cessation date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-27

Psc name: Luca Ferrara

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-26

Officer name: Mr Alberto Buffa

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonio Polverino

Notification date: 2020-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alleans Renewables Ltd

Cessation date: 2020-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luca Ferrara

Notification date: 2020-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2020

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: 23 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Mr Luca Ferrara

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom

New address: 3rd Floor 12 Gough Square London EC4A 3DW

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luca Ferrara

Appointment date: 2019-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-13

Psc name: Alleans Renewables Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-13

Psc name: Alessio Nocentini

Documents

View document PDF

Change account reference date company current shortened

Date: 13 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NORTH EAST AIR TRAVEL LIMITED

142 VICTORIA ROAD,MIDDLESBROUGH,TS1 3HY

Number:06513043
Status:ACTIVE
Category:Private Limited Company

RED WHITE BLUE LTD

48 - 52,LIVERPOOL,L18 1DG

Number:05388575
Status:ACTIVE
Category:Private Limited Company

RIMMER BROS. LIMITED

TRIUMPH HOUSE,BRACEBRIDGE HEATH,LN4 2NA

Number:02155394
Status:ACTIVE
Category:Private Limited Company

ROB PRO DRIVE & TRADE LIMITED

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:08940573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIRRAH TRADING BREDA LTD

8 SHANDON DRIVE,BANGOR,BT20 5HL

Number:NI648547
Status:ACTIVE
Category:Private Limited Company

SUFFOLK CLASSICS (MOTORCYCLES) LIMITED

MANOR FARM,BUXHALL SUFFOLK,IP14 3DY

Number:11274866
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