Background WavePink WaveYellow Wave

AQUILA EUROPEAN RENEWABLES PLC (11932433)

AQUILA EUROPEAN RENEWABLES PLC (11932433) is an active UK company. incorporated on 8 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. AQUILA EUROPEAN RENEWABLES PLC has been registered for 6 years. Current directors include DAWES, Myrtle May, MACLELLAN, Alexander David, MACRITCHIE, Kenneth Macmillan and 1 others.

Company Number
11932433
Status
active
Type
plc
Incorporated
8 April 2019
Age
6 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
DAWES, Myrtle May, MACLELLAN, Alexander David, MACRITCHIE, Kenneth Macmillan, NAYLOR, Robert Graham
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA EUROPEAN RENEWABLES PLC

AQUILA EUROPEAN RENEWABLES PLC is an active company incorporated on 8 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. AQUILA EUROPEAN RENEWABLES PLC was registered 6 years ago.(SIC: 64301)

Status

active

Active since 6 years ago

Company No

11932433

PLC Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

AQUILA EUROPEAN RENEWABLES INCOME FUND PLC
From: 30 April 2019To: 3 November 2022
AQUILA EUROPEAN RENEWABLES INCOME PLC
From: 8 April 2019To: 30 April 2019
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 15 December 2021To: 29 November 2024
1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 31 July 2020To: 15 December 2021
Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom
From: 8 April 2019To: 31 July 2020
Timeline

52 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 19
Owner Exit
May 19
Funding Round
May 19
Owner Exit
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Capital Update
Jul 19
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Feb 21
Loan Secured
Apr 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Jul 22
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Director Joined
Sept 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Capital Update
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
Funding Round
Jan 26
Capital Reduction
Feb 26
Capital Reduction
Feb 26
42
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

APEX LISTED COMPANIES SERVICES (UK) LIMITED

Active
Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 08 Apr 2019

DAWES, Myrtle May

Active
Aldersgate Street, LondonEC1A 4HY
Born September 1968
Director
Appointed 01 Sept 2023

MACLELLAN, Alexander David

Active
Aldersgate Street, LondonEC1A 4HY
Born September 1959
Director
Appointed 08 Apr 2019

MACRITCHIE, Kenneth Macmillan

Active
Aldersgate Street, LondonEC1A 4HY
Born September 1956
Director
Appointed 08 Apr 2019

NAYLOR, Robert Graham

Active
Aldersgate Street, LondonEC1A 4HY
Born November 1974
Director
Appointed 27 Nov 2025

BARATA RODRIGUES, Patricia Maria, Dr

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1975
Director
Appointed 17 Apr 2019
Resigned 31 Dec 2025

NOLAN, Ian Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1963
Director
Appointed 08 Apr 2019
Resigned 27 Nov 2025

Persons with significant control

2

0 Active
2 Ceased
D-20335, Hamburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 05 Jun 2019
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

106

Capital Cancellation Shares
28 February 2026
SH06Cancellation of Shares
Legacy
19 February 2026
RP01SH01RP01SH01
Capital Cancellation Shares
2 February 2026
SH06Cancellation of Shares
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Memorandum Articles
16 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Resolution
13 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Part
10 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
10 September 2025
OC138OC138
Certificate Capital Cancellation Share Premium Account
10 September 2025
CERT21CERT21
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Resolution
30 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Interim
11 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Resolution
17 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Resolution
26 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
27 November 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
30 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 September 2023
SH03Return of Purchase of Own Shares
Change Corporate Secretary Company With Change Date
11 September 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
18 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Resolution
30 June 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Resolution
27 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 February 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Resolution
15 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2020
CH04Change of Corporate Secretary Details
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 July 2020
AD04Change of Accounting Records Location
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Initial
16 December 2019
AAAnnual Accounts
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 July 2019
SH19Statement of Capital
Legacy
30 July 2019
OC138OC138
Certificate Capital Cancellation Share Premium Account
30 July 2019
CERT21CERT21
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 June 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
10 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 June 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 May 2019
RESOLUTIONSResolutions
Notice Carry On Business As Investment Company
14 May 2019
IC01IC01
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 May 2019
AA01Change of Accounting Reference Date
Legacy
30 April 2019
CERT8ACERT8A
Resolution
30 April 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
30 April 2019
NM06NM06
Change Of Name Notice
30 April 2019
CONNOTConfirmation Statement Notification
Application Trading Certificate
30 April 2019
SH50SH50
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Incorporation Company
8 April 2019
NEWINCIncorporation