Background WavePink WaveYellow Wave

RURELEC PROJECT FINANCE LIMITED (07523554)

RURELEC PROJECT FINANCE LIMITED (07523554) is an active UK company. incorporated on 9 February 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. RURELEC PROJECT FINANCE LIMITED has been registered for 15 years. Current directors include COVENEY, Andrew Hilbre.

Company Number
07523554
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
5 St. John's Lane, London, EC1M 4BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
COVENEY, Andrew Hilbre
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURELEC PROJECT FINANCE LIMITED

RURELEC PROJECT FINANCE LIMITED is an active company incorporated on 9 February 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. RURELEC PROJECT FINANCE LIMITED was registered 15 years ago.(SIC: 64303)

Status

active

Active since 15 years ago

Company No

07523554

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

STERLING TRUST SECURITIES LIMITED
From: 9 February 2011To: 20 July 2011
Contact
Address

5 St. John's Lane London, EC1M 4BH,

Previous Addresses

18 Soho Square London W1D 3QL England
From: 11 March 2016To: 2 August 2019
C/O Rurelec Plc 18 Soho Square London W1D 3QH England
From: 5 February 2016To: 11 March 2016
21 Navigation Way Ashton-on-Ribble Preston PR2 2YP England
From: 25 November 2015To: 5 February 2016
55 Baker Street 7th Floor, North Tower London W1U 8EW England
From: 17 November 2015To: 25 November 2015
21 Navigation Way Ashton-on-Ribble Preston PR2 2YP England
From: 17 November 2015To: 17 November 2015
55 Baker Street 7th Floor North Tower London W1U 8EW England
From: 20 August 2015To: 17 November 2015
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 21 August 2014To: 20 August 2015
Prince Consort House 27-29 Albert Embankment London SE1 7TJ
From: 21 April 2011To: 21 August 2014
One America Square Crosswall London EC3N 2SG United Kingdom
From: 9 February 2011To: 21 April 2011
Timeline

17 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Sept 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BRAVO QUITERIO, Maria Jose

Active
St. John's Lane, LondonEC1M 4BH
Secretary
Appointed 31 Mar 2011

COVENEY, Andrew Hilbre

Active
St. John's Lane, LondonEC1M 4BH
Born April 1966
Director
Appointed 28 Nov 2016

BOTTOMLEY, John Michael

Resigned
Albert Embankment, LondonSE1 7TJ
Secretary
Appointed 09 Feb 2011
Resigned 31 Mar 2011

BOTTOMLEY, John Michael

Resigned
Albert Embankment, LondonSE1 7TJ
Born November 1944
Director
Appointed 09 Feb 2011
Resigned 31 Mar 2011

EARL, Peter Richard Stephen

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1955
Director
Appointed 01 Aug 2013
Resigned 29 Jun 2015

EMSON, Colin Jack

Resigned
Albert Embankment, LondonSE1 7TJ
Born July 1941
Director
Appointed 09 Feb 2011
Resigned 31 Mar 2011

KEEGAN, Mark Fitzpatrick

Resigned
Grizebeck, Kirkby-In-FurnessLA17 7XN
Born January 1948
Director
Appointed 23 Jul 2015
Resigned 14 Dec 2015

MORRIS, Andrew James Sinclair

Resigned
Tile Barn Lane, BrockenhurstSO42 7UE
Born March 1962
Director
Appointed 01 Nov 2013
Resigned 21 Oct 2015

MORRIS, Simon Charles

Resigned
St. John's Lane, LondonEC1M 4BH
Born February 1955
Director
Appointed 23 Jul 2015
Resigned 17 Aug 2021

PILBROW, Nicholas David

Resigned
Albert Embankment, LondonSE1 7TJ
Born September 1943
Director
Appointed 09 Feb 2011
Resigned 31 Mar 2011

SHAW, Elizabeth

Resigned
Baker Street, LondonW1U 8EW
Born November 1960
Director
Appointed 14 Jul 2015
Resigned 01 Aug 2015

SHAW, Elizabeth

Resigned
Woodwarde Road, LondonSE22 8UJ
Born November 1960
Director
Appointed 31 Mar 2011
Resigned 14 Jul 2015

Persons with significant control

1

Soho Square, LondonW1D 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Auditors Resignation Company
7 March 2024
AUDAUD
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
29 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Auditors Resignation Company
28 April 2017
AUDAUD
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Certificate Change Of Name Company
20 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2011
NEWINCIncorporation