Background WavePink WaveYellow Wave

EIDER RENEWABLES LIMITED (08371136)

EIDER RENEWABLES LIMITED (08371136) is an active UK company. incorporated on 23 January 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EIDER RENEWABLES LIMITED has been registered for 13 years. Current directors include HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED.

Company Number
08371136
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIDER RENEWABLES LIMITED

EIDER RENEWABLES LIMITED is an active company incorporated on 23 January 2013 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. EIDER RENEWABLES LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08371136

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 17 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 17 October 2024
Ergon House Horseferry Road London SW1P 2AL
From: 8 August 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 20 January 2014To: 8 August 2014
3 Temple Quay Temple Back East Bristol BS1 6DZ
From: 27 February 2013To: 20 January 2014
2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England
From: 23 January 2013To: 27 February 2013
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Share Issue
Jul 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Nov 13
Funding Round
Jul 14
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Capital Update
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Jul 25
7
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOOPER-KAY, Saffron

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1990
Director
Appointed 05 Oct 2022

TOME, Nuno Miguel Palhares

Active
Lower Thames Street, LondonEC3R 6EN
Born March 1973
Director
Appointed 05 Oct 2022

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6AF
Corporate director
Appointed 17 Dec 2019

LOVE, Richard

Resigned
Wren Gardens, BristolBS20 7PP
Secretary
Appointed 04 Sept 2013
Resigned 01 Jul 2014

LYNCH, James

Resigned
Blackheath Hill, LondonSE10 8TG
Secretary
Appointed 01 Jul 2014
Resigned 13 Apr 2016

MULLHOLLAND, Claire

Resigned
Temple Quay, BristolBS1 6DZ
Secretary
Appointed 19 Apr 2013
Resigned 04 Sept 2013

RICHMOND, Ben

Resigned
Horseferry Road, LondonSW1P 2AL
Secretary
Appointed 13 Apr 2016
Resigned 28 Sept 2016

SCOTT, Paul

Resigned
Annesborough Road, CraigavonBT67 9JD
Secretary
Appointed 16 Jul 2014
Resigned 16 Oct 2015

FREEDER, David Benjamin

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1981
Director
Appointed 05 Feb 2018
Resigned 14 Feb 2020

HUGHES, Michael John

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1975
Director
Appointed 19 Apr 2013
Resigned 05 Feb 2018

O'BRIEN, Paul Dean

Resigned
St Magnus House, LondonEC3R 6HD
Born March 1966
Director
Appointed 19 Apr 2013
Resigned 15 Nov 2018

ROBERTSON, Martin Gordon

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1966
Director
Appointed 31 Jan 2019
Resigned 05 Oct 2022

SWARBRICK, Gerard Joseph

Resigned
Upper Cranbrook Road, BristolBS6 7UR
Born November 1956
Director
Appointed 23 Jan 2013
Resigned 31 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
47 Park Lane, LondonW1K 1PR

Nature of Control

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

Filing History

88

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 July 2025
SH19Statement of Capital
Legacy
9 July 2025
SH20SH20
Legacy
9 July 2025
CAP-SSCAP-SS
Resolution
9 July 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
6 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 October 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 December 2019
AP02Appointment of Corporate Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2019
PSC09Update to PSC Statements
Legacy
15 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 July 2019
SH19Statement of Capital
Legacy
15 July 2019
CAP-SSCAP-SS
Resolution
15 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
14 April 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
28 July 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Resolution
29 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Incorporation Company
23 January 2013
NEWINCIncorporation