About

Registered Number: 08993345
Date of Incorporation: 11/04/2014 (10 years ago)
Company Status: Active
Registered Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

Avocet Renewables Ltd was founded on 11 April 2014 with its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OPENSHAW, Nicholas Henry Folliott 14 August 2014 18 August 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 25 November 2019
PSC02 - N/A 25 November 2019
AP01 - Appointment of director 22 November 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
CH01 - Change of particulars for director 15 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 December 2017
PSC02 - N/A 06 December 2017
PSC07 - N/A 06 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AD01 - Change of registered office address 02 October 2017
CH01 - Change of particulars for director 19 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 06 October 2016
TM02 - Termination of appointment of secretary 18 August 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 February 2016
AA01 - Change of accounting reference date 26 November 2015
RESOLUTIONS - N/A 22 April 2015
AR01 - Annual Return 14 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2015
AP03 - Appointment of secretary 29 August 2014
AD01 - Change of registered office address 29 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
SH01 - Return of Allotment of shares 28 July 2014
SH08 - Notice of name or other designation of class of shares 28 July 2014
AD01 - Change of registered office address 22 May 2014
NEWINC - New incorporation documents 11 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.