TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Octopus Energy Generation NO .3 Limited

Adresse
The Brick Barn
Court Road
St Nicholas At Wade
Birchington
CT7 0PT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
End of VAT Registration
3 avril 2024
Company Register Name Octopus Energy Generation NO.3 Limited
Company Register Address Uk House 5th Floor
Faversham
W1D 1NN
Société Numéro de Registre 08869318 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)35140 - Commerce d'électricité
Statut de Sociétéactive
Noms Précédents
  • Farm Energy (Woodlands) 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 (4)

    Source: Companies House
    gb-flag GB Octopus Energy Generation Limited Status: Active Notified: 24/11/2023 Companies House Number: 12943211 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Pace, James Bedford Status: Ceased Notified: 06/04/2016 Ceased: 30/01/2017 Date of Birth: 09/1970 Nature of Control
  • Significant influence or control
  • Pluess, Darren Status: Ceased Notified: 30/01/2017 Ceased: 24/11/2023 Date of Birth: 03/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB The Farm Energy Parnership Llp Status: Ceased Notified: 30/01/2017 Ceased: 24/11/2023 Companies House Number: Oc356120 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Gray, Ashleigh Chalmers 164-182 Oxford Street, London, United Kingdom Status: Active Notified: 24/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    North-Bond, Zoisa Leah 164-182 Oxford Street, London, United Kingdom Status: Active Notified: 24/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Snape, Nigel Lars Mackay Faversham, Kent, England Status: Active Notified: 30/01/2014 Date of Birth: 03/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Pluess, Darren St. Tudy, Bodmin, England Status: Ceased Notified: 30/01/2014 Ceased: 24/11/2023 Date of Birth: 03/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British