TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Core Brynwhilach Limited

Adresse
Unit 106, Vox Studios 1-45
Durham Street
London
SE11 5JH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
17 décembre 2017
Company Register Address C/O Sustainable Ventures County Hall
London
SE1 7PB
Société Numéro de Registre 08535347 Show on Companies House
Accountssmall
last accounts made up to 30 décembre 2021
Activité (Code NAF)35110 - Production d'électricité
Statut de Sociétéactive
Noms Précédents
  • Good Energy Brynwhilach Solar Park Limited
  • Good Energy Holly Windfarm Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Core Pisces Limited Status: Active Notified: 03/05/2019 Companies House Number: 11089576 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Good Energy Group Plc Status: Ceased Notified: 06/04/2016 Ceased: 03/05/2019 Companies House Number: 04000623 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (5)

    Source: Companies House
    Ferguson, Benedict Peter 5th Floor Belvedere Road, London, United Kingdom Status: Active Notified: 15/12/2023 Occupation: Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Flanagan, Anthony Desmond 5th Floor Belvedere Road, London, United Kingdom Status: Active Notified: 15/12/2023 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    Mansfield, James Lawrence 1-45 Durham Street, London, United Kingdom Status: Ceased Notified: 03/05/2019 Ceased: 15/12/2023 Date of Birth: 03/1987 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sarvarian, Andre 1-45 Durham Street, London, United Kingdom Status: Ceased Notified: 03/05/2019 Ceased: 15/12/2023 Date of Birth: 07/1985 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Speak, Richard John 1-45 Durham Street, London, United Kingdom Status: Ceased Notified: 03/05/2019 Ceased: 15/12/2023 Date of Birth: 04/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British