AQUILA EUROPEAN RENEWABLES PLC

Register to unlock more data on OkredoRegister

AQUILA EUROPEAN RENEWABLES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11932433

Incorporation date

08/04/2019

Size

Full

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2019)
dot icon28/02/2026
Cancellation of shares. Statement of capital on 2026-01-23
dot icon19/02/2026
Replacement filing of SH01 - 23/01/26 Statement of Capital eur 38113248.75
dot icon02/02/2026
Cancellation of shares. Statement of capital on 2026-01-23
dot icon23/01/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon16/01/2026
Resolutions
dot icon16/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Resolutions
dot icon02/01/2026
Termination of appointment of Patricia Maria Barata Rodrigues as a director on 2025-12-31
dot icon10/12/2025
Satisfaction of charge 119324330001 in part
dot icon04/12/2025
Appointment of Mr Robert Graham Naylor as a director on 2025-11-27
dot icon03/12/2025
Termination of appointment of Ian Michael Nolan as a director on 2025-11-27
dot icon10/09/2025
Certificate of cancellation of share premium account
dot icon10/09/2025
Reduction of iss capital and minute (oc)
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon30/06/2025
Resolutions
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Interim accounts made up to 2024-06-30
dot icon29/11/2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-29
dot icon29/11/2024
Secretary's details changed for Apex Listed Companies Services (Uk) Limited on 2024-11-18
dot icon17/10/2024
Resolutions
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon26/06/2024
Resolutions
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/11/2023
Interim accounts made up to 2023-06-30
dot icon30/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/09/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon08/09/2023
Appointment of Ms Myrtle May Dawes as a director on 2023-09-01
dot icon18/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon30/06/2023
Resolutions
dot icon01/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon18/05/2023
Full accounts made up to 2022-12-31
dot icon03/11/2022
Certificate of change of name
dot icon22/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon18/07/2022
Director's details changed for Mr Ian Michael Nolan on 2022-07-14
dot icon27/06/2022
Resolutions
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon21/02/2022
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon15/12/2021
Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 2021-12-15
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/06/2021
Resolutions
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Registration of charge 119324330001, created on 2021-04-19
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon15/10/2020
Resolutions
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon14/08/2020
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2020-07-31
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-08-11
dot icon31/07/2020
Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon22/07/2020
Register(s) moved to registered office address Mermaid House 2 Puddle Dock London EC4V 3DB
dot icon24/06/2020
Resolutions
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon16/12/2019
Initial accounts made up to 2019-08-31
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon30/07/2019
Statement of capital on 2019-07-30
dot icon30/07/2019
Reduction of iss capital and minute (oc)
dot icon30/07/2019
Certificate of cancellation of share premium account
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon09/07/2019
Confirmation statement made on 2019-06-04 with updates
dot icon24/06/2019
Statement of capital on 2019-05-30
dot icon13/06/2019
Cessation of Aquila Capital Investmentgesellschaft Mbh as a person with significant control on 2019-06-05
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon10/06/2019
Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE
dot icon10/06/2019
Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE
dot icon16/05/2019
Notification of Aquila Capital Investmentgesellschaft Mbh as a person with significant control on 2019-04-29
dot icon15/05/2019
Resolutions
dot icon14/05/2019
Notice of intention to carry on business as an investment company
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon08/05/2019
Cessation of Mitre Secretaries Limited as a person with significant control on 2019-04-29
dot icon08/05/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon30/04/2019
Commence business and borrow
dot icon30/04/2019
Resolutions
dot icon30/04/2019
Change of name with request to seek comments from relevant body
dot icon30/04/2019
Change of name notice
dot icon30/04/2019
Trading certificate for a public company
dot icon24/04/2019
Appointment of Patricia Maria Barata Rodrigues as a director on 2019-04-17
dot icon08/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX LISTED COMPANIES SERVICES (UK) LIMITED
Corporate Secretary
08/04/2019 - Present
6
Macritchie, Kenneth Macmillan
Director
08/04/2019 - Present
11
Maclellan, Alexander David
Director
08/04/2019 - Present
51
Nolan, Ian Michael
Director
08/04/2019 - 27/11/2025
24
Naylor, Robert Graham
Director
27/11/2025 - Present
127

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUILA EUROPEAN RENEWABLES PLC

AQUILA EUROPEAN RENEWABLES PLC is an(a) Active company incorporated on 08/04/2019 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUILA EUROPEAN RENEWABLES PLC?

toggle

AQUILA EUROPEAN RENEWABLES PLC is currently Active. It was registered on 08/04/2019 .

Where is AQUILA EUROPEAN RENEWABLES PLC located?

toggle

AQUILA EUROPEAN RENEWABLES PLC is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does AQUILA EUROPEAN RENEWABLES PLC do?

toggle

AQUILA EUROPEAN RENEWABLES PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for AQUILA EUROPEAN RENEWABLES PLC?

toggle

The latest filing was on 28/02/2026: Cancellation of shares. Statement of capital on 2026-01-23.