Background WavePink WaveYellow Wave

BUNAVONEADER HYDRO LIMITED (08475750)

BUNAVONEADER HYDRO LIMITED (08475750) is an active UK company. incorporated on 5 April 2013. with registered office in St. Albans. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BUNAVONEADER HYDRO LIMITED has been registered for 12 years. Current directors include TOSNAR, Jan, Mr..

Company Number
08475750
Status
active
Type
ltd
Incorporated
5 April 2013
Age
12 years
Address
273-275 Wellington House High Street, St. Albans, AL2 1HA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TOSNAR, Jan, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNAVONEADER HYDRO LIMITED

BUNAVONEADER HYDRO LIMITED is an active company incorporated on 5 April 2013 with the registered office located in St. Albans. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BUNAVONEADER HYDRO LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08475750

LTD Company

Age

12 Years

Incorporated 5 April 2013

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 30 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

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

RIVER GENERATION LIMITED
From: 5 April 2013To: 14 February 2022
Contact
Address

273-275 Wellington House High Street London Colney St. Albans, AL2 1HA,

Previous Addresses

Foxglove House 166 Piccadilly 1st Floor London W1J 9EF England
From: 5 July 2021To: 29 September 2021
3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom
From: 13 October 2015To: 5 July 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 April 2013To: 13 October 2015
Timeline

42 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Apr 14
Director Left
May 14
Funding Round
Nov 14
Funding Round
Jun 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Feb 20
Owner Exit
Apr 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Capital Update
Dec 20
Capital Update
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
7
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

TOSNAR, Jan, Mr.

Active
Vsehrdova, Prague11800
Born January 1973
Director
Appointed 02 Sept 2021

HOPE, Joshua Dominic

Resigned
166 Piccadilly, LondonW1J 9EF
Secretary
Appointed 14 Oct 2020
Resigned 02 Sept 2021

ADAMS, Fredrik Ninian John

Resigned
11a Ennismore Mews, LondonSW7 1AP
Born April 1970
Director
Appointed 01 Aug 2013
Resigned 20 Feb 2017

BROWN, Neil Lamond

Resigned
166 Piccadilly, LondonW1J 9EF
Born June 1961
Director
Appointed 24 Aug 2020
Resigned 02 Sept 2021

CORDERY, Simon James

Resigned
East Grafton, MarlboroughSN8 3DH
Born April 1967
Director
Appointed 01 Aug 2013
Resigned 17 Feb 2016

CUMMING, Gordon Scott Andrew

Resigned
Tigh An Urrais, TarbertHS3 3DB
Born May 1971
Director
Appointed 25 Oct 2017
Resigned 28 Feb 2020

CURTIS, John Nicholas Buller

Resigned
34 St. James's Street, LondonSW1A 1HD
Born March 1962
Director
Appointed 12 Jan 2016
Resigned 14 Oct 2020

FULLER, Samantha Ankara

Resigned
Edina Place, EdinburghEH7 5RN
Born October 1967
Director
Appointed 05 Apr 2013
Resigned 18 Apr 2014

MACLEOD, Alistair

Resigned
Main Street, East TarbertHS3 3DB
Born July 1951
Director
Appointed 19 Jun 2015
Resigned 09 Oct 2017

POPLE, Nicholas David

Resigned
34 St. James's Street, LondonSW1A 1HD
Born July 1969
Director
Appointed 12 Jan 2016
Resigned 20 Jan 2018

TOTTY, James Thomas, Dr

Resigned
34 St. James's Street, LondonSW1A 1HD
Born February 1971
Director
Appointed 19 Jun 2015
Resigned 04 Aug 2020

WAKE, David

Resigned
Tigh An Urrais, TarbertHS3 3DB
Born October 1963
Director
Appointed 25 Oct 2017
Resigned 02 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
High Street,, London Colney, St. AlbansAL2 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2021
High Street, St. AlbansAL2 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2021
522-54 Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
3 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2021
SH19Statement of Capital
Legacy
3 February 2021
CAP-SSCAP-SS
Resolution
3 February 2021
RESOLUTIONSResolutions
Legacy
30 December 2020
SH20SH20
Legacy
17 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
17 December 2020
CAP-SSCAP-SS
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
2 November 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
6 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 May 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control Without Name Date
1 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
4 August 2015
RP04RP04
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Resolution
26 May 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
19 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2013
AP01Appointment of Director
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2013
NEWINCIncorporation