RICHBOROUGH ENERGY PARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
RICHBOROUGH ENERGY PARK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
RICHBOROUGH ENERGY PARK LIMITED was incorporated 8 years ago on 03/05/2016 and has the registered number: 10158720. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/03/2024.
RICHBOROUGH ENERGY PARK LIMITED was incorporated 8 years ago on 03/05/2016 and has the registered number: 10158720. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/03/2024.
RICHBOROUGH ENERGY PARK LIMITED - LONDON
This company is listed in the following categories:
42220 - Construction of utility projects for electricity and telecommunications
42220 - Construction of utility projects for electricity and telecommunications
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GONWIN MANOR COTTAGES LIMITED (until 17/04/2019)
GONWIN MANOR COTTAGES LIMITED (until 17/04/2019)
RICHBOROUGH ENERGY PARK LIMITED (until 22/02/2019)
CASTLE BROMWICH INN LIMITED (until 12/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MICHAEL JOSEPH TWOMEY | Dec 1984 | Australian | Director | 2023-06-26 | CURRENT |
MICHELE PATRI | Jun 1963 | Italian | Director | 2023-06-26 | CURRENT |
MR EVRIPIDES CONSTANTINOU | Jun 1968 | Cypriot | Director | 2023-06-26 | CURRENT |
MR TERRY JOHN PROSSER | Mar 1976 | British | Director | 2016-05-03 UNTIL 2019-04-18 | RESIGNED |
MR SCOTT FRAZER POULTER | May 1968 | British | Director | 2021-03-18 UNTIL 2023-06-26 | RESIGNED |
MR GARY THOMAS LEVER | Feb 1955 | British | Director | 2019-04-17 UNTIL 2021-03-18 | RESIGNED |
MR CHRISTO HAMMES | Jun 1981 | British | Director | 2022-03-30 UNTIL 2023-06-26 | RESIGNED |
MR TERRY JOHN PROSSER | Secretary | 2016-05-03 UNTIL 2021-03-18 | RESIGNED | ||
MR PAOLO REVELLI | Apr 1959 | Italian | Director | 2022-03-30 UNTIL 2023-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sosteneo Bess 1 (Uk) Limited | 2022-03-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pacific Green Energy Storage (Uk) Limited | 2021-03-18 - 2022-03-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Robert John Locker | 2016-05-06 - 2019-04-18 | 11/1958 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Seema Kaur Prosser | 2016-05-06 - 2018-07-12 | 9/1974 | Chelmsford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gary Thomas Lever | 2016-05-03 - 2021-03-18 | 2/1955 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Richborough Energy Park Limited - Period Ending 2023-03-31 | 2024-03-22 | 31-03-2023 | £88,817 Cash |
Richborough Energy Park Limited - Period Ending 2022-03-31 | 2022-12-17 | 31-03-2022 | £821 Cash |
Richborough Energy Park Limited - Period Ending 2021-03-31 | 2021-12-24 | 31-03-2021 | £101 Cash |
RICHBOROUGH_ENERGY_PARK_L - Accounts | 2021-02-17 | 31-05-2020 | £-76,488 equity |
RICHBOROUGH_ENERGY_PARK_L - Accounts | 2020-02-15 | 31-05-2019 | £83 equity |
RICHBOROUGH_ENERGY_PARK_L - Accounts | 2019-02-19 | 31-05-2018 | £1 equity |
RICHBOROUGH_ENERGY_PARK_L - Accounts | 2018-01-24 | 31-05-2017 | £1 equity |