Background WavePink WaveYellow Wave

AGR RENEWABLES LIMITED (07647332)

AGR RENEWABLES LIMITED (07647332) is an active UK company. incorporated on 25 May 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AGR RENEWABLES LIMITED has been registered for 14 years. Current directors include BREIDT, Oliver Josef, DOCHIOIU, Cristiana Andreea, MARTINEZ GUTIERREZ, Zuly and 1 others.

Company Number
07647332
Status
active
Type
ltd
Incorporated
25 May 2011
Age
14 years
Address
4th Floor Burlington Building, London, W1B 4BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BREIDT, Oliver Josef, DOCHIOIU, Cristiana Andreea, MARTINEZ GUTIERREZ, Zuly, VANSTONE, Lewis Wallace
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGR RENEWABLES LIMITED

AGR RENEWABLES LIMITED is an active company incorporated on 25 May 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AGR RENEWABLES LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07647332

LTD Company

Age

14 Years

Incorporated 25 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

AGRENEWABLES LIMITED
From: 25 January 2012To: 3 July 2014
KENT SOLAR SERVICES LIMITED
From: 25 May 2011To: 25 January 2012
Contact
Address

4th Floor Burlington Building 19 Heddon Street London, W1B 4BG,

Previous Addresses

White Hart House High Street Limpsfield Oxted Surrey RH8 0DT
From: 25 May 2011To: 20 July 2022
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jul 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Mar 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Jun 20
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BREIDT, Oliver Josef

Active
19 Heddon Street, LondonW1B 4BG
Born September 1971
Director
Appointed 25 May 2011

DOCHIOIU, Cristiana Andreea

Active
Devonshire Square, LondonEC2M 4YH
Born December 1993
Director
Appointed 01 Jul 2025

MARTINEZ GUTIERREZ, Zuly

Active
19 Heddon Street, LondonW1B 4BG
Born October 1980
Director
Appointed 24 May 2024

VANSTONE, Lewis Wallace

Active
Devonshire Square, LondonEC2M 4YH
Born May 1990
Director
Appointed 12 Sept 2024

RICHTER, Kai

Resigned
High Street, OxtedRH8 0DT
Secretary
Appointed 25 May 2011
Resigned 28 Jun 2016

ASPINALL, Konrad Aidan

Resigned
19 Heddon Street, LondonW1B 4BG
Born December 1966
Director
Appointed 17 Jun 2011
Resigned 24 May 2024

DOEBLIN, Stefan

Resigned
High Street, OxtedRH8 0DT
Born April 1957
Director
Appointed 07 Jun 2011
Resigned 19 Mar 2013

Persons with significant control

1

19 Heddon Street, LondonW1B 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Memorandum Articles
17 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
19 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Medium
5 October 2012
AAAnnual Accounts
Legacy
27 September 2012
MG01MG01
Legacy
27 September 2012
MG01MG01
Legacy
11 September 2012
MG02MG02
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
5 May 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
1 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Legacy
20 August 2011
MG01MG01
Legacy
20 August 2011
MG01MG01
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Incorporation Company
25 May 2011
NEWINCIncorporation