About

Registered Number: 06538309
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Condor House, 10 St Paul's Churchyard, London, EC4M 8AL

 

Having been setup in 2008, Uk Mainstream Renewable Power Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the business are listed as Smith, Cameron Ewen, Lavery, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Cameron Ewen 25 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LAVERY, John 15 April 2008 30 November 2008 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 06 October 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CS01 - N/A 14 May 2019
PSC01 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
TM01 - Termination of appointment of director 15 February 2019
MR01 - N/A 10 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 23 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 05 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 05 December 2014
TM01 - Termination of appointment of director 11 November 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 31 May 2013
CH04 - Change of particulars for corporate secretary 31 May 2013
AA - Annual Accounts 01 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 July 2012
AR01 - Annual Return 27 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 May 2011
MG01 - Particulars of a mortgage or charge 14 March 2011
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 21 April 2010
AA01 - Change of accounting reference date 03 February 2010
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
MISC - Miscellaneous document 10 October 2008
CERTNM - Change of name certificate 23 September 2008
287 - Change in situation or address of Registered Office 07 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

Shares pledge 21 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.