Background WavePink WaveYellow Wave

FIRST GLOBAL RENEWABLE ENERGY LTD (13159719)

FIRST GLOBAL RENEWABLE ENERGY LTD (13159719) is an active UK company. incorporated on 26 January 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRST GLOBAL RENEWABLE ENERGY LTD has been registered for 5 years. Current directors include GUPTA, Sanjeev Kumar, Mr., KAPUR, Manish, Mr., SMIT, Willem Anton, Mr..

Company Number
13159719
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
3rd Floor 5 Lloyd's Avenue, London, EC3N 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUPTA, Sanjeev Kumar, Mr., KAPUR, Manish, Mr., SMIT, Willem Anton, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST GLOBAL RENEWABLE ENERGY LTD

FIRST GLOBAL RENEWABLE ENERGY LTD is an active company incorporated on 26 January 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRST GLOBAL RENEWABLE ENERGY LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13159719

LTD Company

Age

5 Years

Incorporated 26 January 2021

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 1 May 2025 (1 year 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

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3rd Floor 5 Lloyd's Avenue London, EC3N 3AE,

Previous Addresses

63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE England
From: 26 January 2021To: 7 July 2021
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Feb 22
Funding Round
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Capital Update
Apr 23
Director Left
Jan 24
Funding Round
May 24
Capital Update
Mar 26
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AMICORP (UK) SECRETARIES LIMITED

Active
5 Lloyds Avenue, LondonEC3N 3AE
Corporate secretary
Appointed 18 Jan 2022

GUPTA, Sanjeev Kumar, Mr.

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Born August 1962
Director
Appointed 04 Jan 2023

KAPUR, Manish, Mr.

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Born November 1969
Director
Appointed 06 Mar 2023

SMIT, Willem Anton, Mr.

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Born May 1975
Director
Appointed 25 Apr 2022

BOSKMA, Paul

Resigned
Hatton Gardens, LondonEC1N 8LE
Secretary
Appointed 26 Jan 2021
Resigned 18 Jan 2022

BOSKMA, Paul

Resigned
Hatton Gardens, LondonEC1N 8LE
Born July 1971
Director
Appointed 26 Jan 2021
Resigned 18 Jan 2022

GILES, Helena Anne Jane

Resigned
5 Lloyd's Avenue, LondonEC3N 3AE
Born August 1974
Director
Appointed 11 Jan 2022
Resigned 25 Apr 2022

GOPAL, Harish Krishna, Mr.

Resigned
5 Lloyd's Avenue, LondonEC3N 3AE
Born October 1979
Director
Appointed 04 Jan 2023
Resigned 27 Dec 2023

KURDIKAR, Somdatt Laxmikant

Resigned
5 Lloyd's Avenue, LondonEC3N 3AE
Born September 1971
Director
Appointed 22 Jun 2021
Resigned 09 Feb 2023

TAWFIQ BIN MOHAMED ZAINI, Mohamed

Resigned
5 Lloyd's Avenue, LondonEC3N 3AE
Born June 1986
Director
Appointed 10 Nov 2021
Resigned 10 Nov 2021

Persons with significant control

2

Gijsbertus Jan Hendrik Van Doorn

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jun 2021

Mr Paul Boskma

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Resolution
20 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Confirmation Statement
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Resolution
22 August 2024
RESOLUTIONSResolutions
Legacy
22 August 2024
CAP-SSCAP-SS
Legacy
22 August 2024
SH20SH20
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Legacy
6 July 2023
SH20SH20
Legacy
6 July 2023
CAP-SSCAP-SS
Resolution
6 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
28 April 2023
SH19Statement of Capital
Legacy
28 April 2023
CAP-SSCAP-SS
Resolution
24 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Incorporation Company
26 January 2021
NEWINCIncorporation