RICHBOROUGH ENERGY PARK LIMITED

4 THOMAS MORE SQUARE, C/- GENERALI INVESTMENTS HOLDING S.P.A. UK BRANCH, LONDON  E1W 1YW
  • Active
  • Private Limited Company
  • Company No. 10158720
  • Last Updated: 01 Mar 2024

Company Profile

RICHBOROUGH ENERGY PARK LIMITED was incorporated on Tuesday, May 3, 2016 as a Private Limited Company with registered address in LONDON. RICHBOROUGH ENERGY PARK LIMITED has the status: Active and it's listed in the following category: Construction of utility projects for electricity and telecommunications. This Private Limited Company has been operating for 8 years 9 months and 21 days.

Name RICHBOROUGH ENERGY PARK LIMITED
Company number 10158720
Company type Private Limited Company
Incorporation date 03 May 2016
Status Active
Industry (SIC 2007)

Address

Registered Address 4 THOMAS MORE SQUARE
C/- GENERALI INVESTMENTS HOLDING S.P.A. UK BRANCH
LONDON
E1W 1YW
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Sosteneo Bess 1 (Uk) Limited Thomas More Square, E1W 1YW Dates: Thursday, March 24, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Pacific Green Energy Storage (Uk) Limited 4 Albemarle Street, W1S 4GA Dates: Thursday, March 18, 2021 - Thursday, March 24, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert John Locker Nationality: British Dates: Friday, May 6, 2016 - Thursday, April 18, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Seema Kaur Prosser Nationality: British Dates: Friday, May 6, 2016 - Thursday, July 12, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Gary Thomas Lever Nationality: British Dates: Tuesday, May 3, 2016 - Thursday, March 18, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts AUDITED ABRIDGED
End of financial Year 31 March
Next annual accounts due 31 March 2024, (-330 days left)
Latest accounts 31 March 2022
Next confirmation statement due 31 May 2017
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
RICHBOROUGH ENERGY PARK LIMITED 03 May 2016
PRODIGIOUS PROPERTY MANAGEMENT LIMITED 08 Nov 2017
RICHBOROUGH ENERGY PARK LIMITED 12 Jun 2018
CASTLE BROMWICH INN LIMITED 12 Oct 2018
RICHBOROUGH ENERGY PARK LIMITED 22 Feb 2019
GONWIN MANOR COTTAGES LIMITED 17 Apr 2019