Founded in 2006, Verdo Renewables Ltd have registered office in Andover in Hampshire. There are 11 directors listed as Bornerup, Thomas Windfeldt, Christensen, Jakob Flyvbjerg, Jeppesen, Kenneth Ruby Hovgaard, Birch, Morten, Frimer, Kim, Chairman, Gilks, Alan Richard, Gray, Philip Andrew, Hoeyrup, Hans Hansen, Nielsen, Torben Henrik, Commercial Director, Rick, Torben, Sorensen, Peter Huuse for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORNERUP, Thomas Windfeldt | 05 May 2006 | - | 1 |
CHRISTENSEN, Jakob Flyvbjerg | 02 January 2020 | - | 1 |
JEPPESEN, Kenneth Ruby Hovgaard | 31 May 2010 | - | 1 |
BIRCH, Morten | 25 April 2019 | 23 April 2020 | 1 |
FRIMER, Kim, Chairman | 01 February 2009 | 25 April 2019 | 1 |
GILKS, Alan Richard | 05 May 2006 | 06 November 2009 | 1 |
GRAY, Philip Andrew | 01 October 2019 | 26 June 2020 | 1 |
HOEYRUP, Hans Hansen | 05 May 2006 | 01 February 2009 | 1 |
NIELSEN, Torben Henrik, Commercial Director | 18 February 2008 | 23 July 2010 | 1 |
RICK, Torben | 30 August 2019 | 22 April 2020 | 1 |
SORENSEN, Peter Huuse | 18 February 2008 | 31 May 2010 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 26 June 2020 | |
TM01 - Termination of appointment of director | 26 June 2020 | |
CS01 - N/A | 11 May 2020 | |
TM01 - Termination of appointment of director | 23 April 2020 | |
TM01 - Termination of appointment of director | 22 April 2020 | |
AA - Annual Accounts | 26 March 2020 | |
AP01 - Appointment of director | 07 January 2020 | |
AD01 - Change of registered office address | 20 December 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 30 August 2019 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 07 June 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
CS01 - N/A | 12 July 2018 | |
SH01 - Return of Allotment of shares | 12 July 2018 | |
AA - Annual Accounts | 26 June 2018 | |
SH01 - Return of Allotment of shares | 16 January 2018 | |
RESOLUTIONS - N/A | 15 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
MR05 - N/A | 24 August 2017 | |
CS01 - N/A | 15 June 2017 | |
CH01 - Change of particulars for director | 25 January 2017 | |
MR04 - N/A | 25 January 2017 | |
MR04 - N/A | 25 January 2017 | |
AR01 - Annual Return | 31 May 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
AA - Annual Accounts | 03 May 2016 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 29 May 2014 | |
SH01 - Return of Allotment of shares | 15 November 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 05 June 2013 | |
MG01 - Particulars of a mortgage or charge | 27 March 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 20 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
AR01 - Annual Return | 20 June 2011 | |
CH01 - Change of particulars for director | 20 June 2011 | |
CH01 - Change of particulars for director | 17 June 2011 | |
TM01 - Termination of appointment of director | 27 August 2010 | |
AD01 - Change of registered office address | 27 August 2010 | |
AP01 - Appointment of director | 27 August 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
AP01 - Appointment of director | 02 July 2010 | |
RESOLUTIONS - N/A | 29 June 2010 | |
SH01 - Return of Allotment of shares | 24 June 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 04 March 2010 | |
AP01 - Appointment of director | 04 February 2010 | |
CERTNM - Change of name certificate | 04 January 2010 | |
CONNOT - N/A | 04 January 2010 | |
TM02 - Termination of appointment of secretary | 27 November 2009 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
363a - Annual Return | 16 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 17 July 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 02 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
AA - Annual Accounts | 19 February 2008 | |
RESOLUTIONS - N/A | 07 September 2007 | |
RESOLUTIONS - N/A | 07 September 2007 | |
RESOLUTIONS - N/A | 07 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2007 | |
123 - Notice of increase in nominal capital | 07 September 2007 | |
363s - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 30 July 2007 | |
287 - Change in situation or address of Registered Office | 11 March 2007 | |
288a - Notice of appointment of directors or secretaries | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
225 - Change of Accounting Reference Date | 31 May 2006 | |
NEWINC - New incorporation documents | 05 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A security agreement | 22 March 2013 | Outstanding |
N/A |
Deed of charge over credit balances | 16 August 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 12 June 2008 | Fully Satisfied |
N/A |