ALLEANS RENEWABLES CAPITAL LIMITED
Status | ACTIVE |
Company No. | 11935726 |
Category | Private Limited Company |
Incorporated | 09 Apr 2019 |
Age | 5 years, 1 month, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
142 VICTORIA ROAD,MIDDLESBROUGH,TS1 3HY
Number: | 06513043 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52,LIVERPOOL,L18 1DG
Number: | 05388575 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIUMPH HOUSE,BRACEBRIDGE HEATH,LN4 2NA
Number: | 02155394 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB
Number: | 08940573 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |