-
AMICUS RENEWABLES LIMITED - Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 09395168
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Barid House
- Seebeck Place
- Milton Keynes
- Buckinghamshire
- MK5 8FR Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR UK
Management
- Managing Directors
- BOSS, Jonathan Robin
- CUNNINGHAM-JARDINE, John Charles
- KENNEDY, Michael
- VASILIOU-SALTER, Nicholas
- Company secretaries
- EXTERNAL OFFICER LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-19
- Age Of Company 2015-01-19 9 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
- Tinwald Power Limited
- Aws Power Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-01-31
- Annual Return
- Due Date: 2020-02-02
- Last Date: 2019-01-19
-
AMICUS RENEWABLES LIMITED Company Description
- AMICUS RENEWABLES LIMITED is a ltd registered in United Kingdom with the Company reg no 09395168. Its current trading status is "live". It was registered 2015-01-19. It has declared SIC or NACE codes as "35110". It has 4 directors and 1 secretary.It can be contacted at Barid House .
Get AMICUS RENEWABLES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amicus Renewables Limited - Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, United Kingdom
- 2015-01-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AMICUS RENEWABLES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-06) - AD01
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-02-15) - LIQ10
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-06-30) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-06-17) - AM22
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-20) - AD01
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-01-16) - AM10
-
liquidation-in-administration-extension-of-period (2020-06-04) - AM19
-
liquidation-in-administration-progress-report (2020-06-29) - AM10
-
liquidation-in-administration-progress-report (2020-12-22) - AM10
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-01) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-07-08) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-07-15) - AM06
-
liquidation-in-administration-proposals (2019-08-05) - AM03
-
confirmation-statement-with-updates (2019-02-01) - CS01
-
liquidation-in-administration-appointment-of-administrator (2019-06-28) - AM01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-01-09) - DISS40
-
notification-of-a-person-with-significant-control (2018-01-24) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-24) - PSC09
-
confirmation-statement-with-no-updates (2018-01-30) - CS01
-
appoint-corporate-secretary-company-with-name-date (2018-02-06) - AP04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-27) - MR01
-
appoint-person-director-company-with-name-date (2018-08-10) - AP01
-
termination-director-company-with-name-termination-date (2018-08-28) - TM01
-
change-account-reference-date-company-previous-extended (2018-10-08) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-01-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-06) - AD01
-
gazette-notice-compulsory (2018-01-02) - GAZ1
-
appoint-person-director-company-with-name-date (2018-12-06) - AP01
-
termination-director-company-with-name-termination-date (2018-12-06) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-02) - AD01
-
cessation-of-a-person-with-significant-control (2017-10-12) - PSC07
-
notification-of-a-person-with-significant-control-statement (2017-10-12) - PSC08
-
termination-director-company-with-name-termination-date (2017-11-16) - TM01
-
change-person-director-company-with-change-date (2017-11-27) - CH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-19) - AA
keyboard_arrow_right 2015
-
incorporation-company (2015-01-19) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-14) - MR01
-
appoint-person-director-company-with-name-date (2015-08-19) - AP01
-
resolution (2015-11-09) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-11-09) - SH08
-
capital-alter-shares-subdivision (2015-11-09) - SH02
-
capital-allotment-shares (2015-11-09) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-01) - AD01