VAT-Validation.com

VAT-Validation in


All Information about:

                        
Name

Richborough Energy Park Limited

Address
4 Albemarle St
London
W1S 4GA
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
21 May 2017
Company Register Address 4 Thomas More Square
London
E1W 1YW
Company No. 10158720 Show on Companies House
Accountsaudited-abridged
last accounts made up to 31 March 2022
Sector (SIC)42220 - Construction of utility projects for electricity and telecommunications
Company Register Statusactive
Previous Names
  • Prodigious Property Management Limited
  • Gonwin Manor Cottages Limited
  • Castle Bromwich INN Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Sosteneo Bess 1 (Uk) Limited Status: Active Notified: 24/03/2022 Companies House Number: 13935642 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Lever, Gary Thomas Status: Ceased Notified: 03/05/2016 Ceased: 18/03/2021 Date of Birth: 02/1955 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%
  • Locker, Robert John Status: Ceased Notified: 06/05/2016 Ceased: 18/04/2019 Date of Birth: 11/1958 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 Pacific Green Energy Storage (Uk) Limited Status: Ceased Notified: 18/03/2021 Ceased: 24/03/2022 Companies House Number: 11995390 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Prosser, Seema Kaur Status: Ceased Notified: 06/05/2016 Ceased: 12/07/2018 Date of Birth: 09/1974 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
    Constantinou, Evripides C/- Generali Investments Holding S.p.a. Uk Branch, London, England Status: Active Notified: 26/06/2023 Date of Birth: 06/1968 Occupation: Finance Director Role: Director Country of Residence: England Nationality: Cypriot
    Patri, Michele C/- Generali Investments Holding S.p.a. Uk Branch, London, England Status: Active Notified: 26/06/2023 Date of Birth: 06/1963 Occupation: Business Executive Role: Director Country of Residence: England Nationality: Italian
    Twomey, Christopher Michael Joseph C/- Generali Investments Holding S.p.a. Uk Branch, London, England Status: Active Notified: 26/06/2023 Date of Birth: 12/1984 Occupation: Manager Role: Director Country of Residence: Italy Nationality: Australian
    Prosser, Terry John Chelmsford, United Kingdom Status: Ceased Notified: 03/05/2016 Ceased: 18/04/2019 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British