TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Onpath Energy Limited

Adresse
Chase House
4 Mandarin Road
Houghton Le Spring
DH4 5RA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 avril 2019
Société Numéro de Registre 02387216 Show on Companies House
Noms Précédents
  • Banks Renewables Limited
  • Gilbert Gray Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Brookfield Corporation Status: Active Notified: 14/12/2023 Companies House Number: 01644037 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Onpath Energy Holdings Limited Status: Active Notified: 14/12/2023 Companies House Number: 00150156 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Banks Renewables Holdings Limited Status: Ceased Notified: 27/07/2018 Ceased: 14/12/2023 Companies House Number: 11269789 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB The Banks Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 26/07/2018 Companies House Number: 02267400 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Timec 1638 Limited Status: Ceased Notified: 27/07/2018 Ceased: 27/07/2018 Companies House Number: 11269789 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (6)

    Source: Companies House
    Dunkley, Richard John Houghton-Le-Spring, England Status: Active Notified: 19/10/2009 Date of Birth: 07/1969 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Fisher, Andrew Simon David Houghton-Le-Spring, England Status: Active Notified: 18/06/2015 Date of Birth: 03/1971 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Wright, Ashley John Houghton-Le-Spring, England Status: Active Notified: 07/06/2024 Role: Secretary
    Banks, Harry James Meadowfield, Durham, England Status: Ceased Notified: 30/09/1992 Ceased: 14/12/2023 Date of Birth: 11/1940 Occupation: Group Chairman And Managing Director Role: Director Country of Residence: England Nationality: British
    Gill, Christopher John Meadowfield, Durham Status: Ceased Notified: 30/06/2022 Ceased: 14/12/2023 Date of Birth: 06/1962 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Martin, David Joseph Houghton-Le-Spring, England Status: Ceased Notified: 30/09/1992 Ceased: 07/06/2024 Date of Birth: 11/1957 Role: Secretary Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Banks Renewables (Birneyknowe Wind Farm) Limited Status: Active Notified: 06/04/2016 Companies House Number: 06903043 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Banks Renewables (Bowburn Solar Park) Limited Status: Active Notified: 23/08/2024 Companies House Number: 13062412 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Banks Renewables (Sauchanwood Hill Wind Farm) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08464595 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Moor House Solar Park Limited Status: Active Notified: 23/08/2024 Companies House Number: 13522084 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Onpath Energy Parks Limited Status: Active Notified: 23/08/2024 Companies House Number: 13480759 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Penny Hill Solar Farm Limited Status: Active Notified: 23/08/2024 Companies House Number: 09635629 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Pond Flexible Energy Park Limited Status: Active Notified: 23/08/2024 Companies House Number: 14486869 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Common Farm Solar Park Limited Status: Ceased Notified: 09/03/2021 Ceased: 23/08/2024 Companies House Number: 13254722 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Lethans Wind Farm Limited Status: Ceased Notified: 06/04/2016 Ceased: 23/08/2024 Companies House Number: 08217768 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tealing Energy Park Limited Status: Ceased Notified: 19/12/2023 Ceased: 23/08/2024 Companies House Number: 15361053 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors