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 |