Background WavePink WaveYellow Wave

ARC RENEWABLE ENERGY LIMITED (09519007)

ARC RENEWABLE ENERGY LIMITED (09519007) is an active UK company. incorporated on 31 March 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARC RENEWABLE ENERGY LIMITED has been registered for 11 years. Current directors include DE MICHELIS DI SLONGHELLO, Paolo, WEBB, Simon John, Mr .

Company Number
09519007
Status
active
Type
ltd
Incorporated
31 March 2015
Age
11 years
Address
First Floor, London, EC4R 0DR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE MICHELIS DI SLONGHELLO, Paolo, WEBB, Simon John, Mr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC RENEWABLE ENERGY LIMITED

ARC RENEWABLE ENERGY LIMITED is an active company incorporated on 31 March 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARC RENEWABLE ENERGY LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09519007

LTD Company

Age

11 Years

Incorporated 31 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

First Floor 24 Martin Lane London, EC4R 0DR,

Previous Addresses

6th Floor 67 Lombard Street London EC3V 9LJ United Kingdom
From: 2 August 2021To: 2 March 2026
C/O Eversheds Llp One Wood Street London EC2V 7WS United Kingdom
From: 31 March 2015To: 2 August 2021
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Feb 18
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

YAROSHENKO, Nataliya

Active
24 Martin Lane, LondonEC4R 0DR
Secretary
Appointed 08 Jan 2024

DE MICHELIS DI SLONGHELLO, Paolo

Active
24 Martin Lane, LondonEC4R 0DR
Born August 1971
Director
Appointed 02 Aug 2021

WEBB, Simon John, Mr

Active
24 Martin Lane, LondonEC4R 0DR
Born July 1982
Director
Appointed 01 Jan 2024

DAKWA, Kimberley

Resigned
67 Lombard Street, LondonEC3V 9LJ
Secretary
Appointed 02 Aug 2021
Resigned 14 Apr 2024

RAMSAY, Andrew Stephen James

Resigned
67 Lombard Street, LondonEC3V 9LJ
Secretary
Appointed 02 Aug 2021
Resigned 31 Dec 2023

BOLTWOOD, Saira

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born August 1982
Director
Appointed 09 Nov 2021
Resigned 31 Dec 2023

CAPUA, Antonio

Resigned
One Wood Street, LondonEC2V 7WS
Born September 1979
Director
Appointed 03 Jun 2016
Resigned 26 Sept 2017

CARAFA, Ivan

Resigned
Wood Street, LondonEC2V 7WS
Born November 1971
Director
Appointed 03 Jun 2016
Resigned 02 Aug 2021

CHIANESE, Andrea

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born October 1973
Director
Appointed 26 Sept 2017
Resigned 31 Dec 2021

DUSU, Pamela Adjoa

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born April 1981
Director
Appointed 02 Aug 2021
Resigned 19 Nov 2021

MOUSA, Nour

Resigned
One Wood Street, LondonEC2V 7WS
Born May 1973
Director
Appointed 31 Mar 2015
Resigned 02 Aug 2021

RYLANDS, Augustus James George

Resigned
One Wood Street, LondonEC2V 7WS
Born June 1981
Director
Appointed 31 Mar 2015
Resigned 26 Sept 2017

VISCONTI, Gionata

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born August 1975
Director
Appointed 02 Aug 2021
Resigned 31 Dec 2023

Persons with significant control

1

24 Martin Lane, LondonEC4R 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 September 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
10 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 October 2017
SH10Notice of Particulars of Variation
Resolution
5 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Incorporation Company
31 March 2015
NEWINCIncorporation