About

Registered Number: 08859291
Date of Incorporation: 23/01/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor, St Magnus House,, 3 Lower Thames Street, London, EC3R 6HD,

 

Having been setup in 2014, Wakehurst Renewables Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has only one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAMES STREET SERVICES LIMITED 31 January 2020 - 1

Filing History

Document Type Date
PSC05 - N/A 11 February 2020
PSC05 - N/A 11 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP02 - Appointment of corporate director 07 February 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
AD01 - Change of registered office address 06 February 2020
PSC05 - N/A 17 January 2020
PSC05 - N/A 16 January 2020
PSC05 - N/A 16 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 27 December 2019
AP02 - Appointment of corporate director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AD01 - Change of registered office address 21 March 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 02 October 2018
PSC02 - N/A 23 August 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
CS01 - N/A 16 January 2018
PSC02 - N/A 16 January 2018
PSC05 - N/A 16 January 2018
AA - Annual Accounts 14 December 2017
RESOLUTIONS - N/A 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
MA - Memorandum and Articles 07 December 2017
MR01 - N/A 06 December 2017
MR01 - N/A 06 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 19 October 2015
CH01 - Change of particulars for director 27 May 2015
AR01 - Annual Return 06 February 2015
SH01 - Return of Allotment of shares 21 August 2014
RESOLUTIONS - N/A 29 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2014
SH08 - Notice of name or other designation of class of shares 29 July 2014
SH01 - Return of Allotment of shares 29 July 2014
SH01 - Return of Allotment of shares 29 July 2014
SH01 - Return of Allotment of shares 29 July 2014
CH01 - Change of particulars for director 24 June 2014
AA01 - Change of accounting reference date 20 June 2014
AP01 - Appointment of director 20 June 2014
NEWINC - New incorporation documents 23 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.