Bunavoneader Hydro Limited ST. ALBANS


Bunavoneader Hydro started in year 2013 as Private Limited Company with registration number 08475750. The Bunavoneader Hydro company has been functioning successfully for eleven years now and its status is active. The firm's office is based in St. Albans at 273-275 Wellington House High Street. Postal code: AL2 1HA. Since Monday 14th February 2022 Bunavoneader Hydro Limited is no longer carrying the name River Generation.

The company has one director. Jan T., appointed on 2 September 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joshua H. who worked with the the company until 2 September 2021.

Bunavoneader Hydro Limited Address / Contact

Office Address 273-275 Wellington House High Street
Office Address2 London Colney
Town St. Albans
Post code AL2 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08475750
Date of Incorporation Fri, 5th Apr 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Jan T.

Position: Director

Appointed: 02 September 2021

Joshua H.

Position: Secretary

Appointed: 14 October 2020

Resigned: 02 September 2021

Neil B.

Position: Director

Appointed: 24 August 2020

Resigned: 02 September 2021

Gordon C.

Position: Director

Appointed: 25 October 2017

Resigned: 28 February 2020

David W.

Position: Director

Appointed: 25 October 2017

Resigned: 02 September 2021

John C.

Position: Director

Appointed: 12 January 2016

Resigned: 14 October 2020

Nicholas P.

Position: Director

Appointed: 12 January 2016

Resigned: 20 January 2018

Alistair M.

Position: Director

Appointed: 19 June 2015

Resigned: 09 October 2017

James T.

Position: Director

Appointed: 19 June 2015

Resigned: 04 August 2020

Simon C.

Position: Director

Appointed: 01 August 2013

Resigned: 17 February 2016

Fredrik A.

Position: Director

Appointed: 01 August 2013

Resigned: 20 February 2017

Samantha F.

Position: Director

Appointed: 05 April 2013

Resigned: 18 April 2014

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Renfin Hydro 3 Limited from London Colney, St. Albans, United Kingdom. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Renfin Hydro 3 Limited that entered St. Albans, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Wcs Nominees Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Renfin Hydro 3 Limited

273-275 Wellington House High Street,, London Colney, St. Albans, Hertfordshire, AL2 1HA, United Kingdom

Legal authority Uk Law
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12796062
Notified on 2 September 2021
Nature of control: 75,01-100% shares

Renfin Hydro 3 Limited

273-275 Wellington House High Street, London Colney, St. Albans, AL2 1HA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12796062
Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wcs Nominees Limited

7th Floor 522-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06002307
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

River Generation February 14, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, December 2023
Free Download (7 pages)

Company search