Iq Energy Centre Limited (number 11678461) is a private limited company created on 2018-11-15 in United Kingdom. The company is situated at Millhouse 32-38 East Street, Rochford, Essex SS4 1DB. Changed on 2020-06-29, the previous name the business utilized was National Reserve Limited. Iq Energy Centre Limited operates SIC code: 35110 - "production of electricity".

Company details

Name Iq Energy Centre Limited
Number 11678461
Date of Incorporation: 2018/11/15
End of financial year: 31 December
Address: Millhouse 32-38 East Street, Rochford, Essex, SS4 1DB
SIC code: 35110 - Production of electricity

Moving to the 2 directors that can be found in this firm, we can name: Andrew N. (in the company from 15 January 2020), Thorvald S. (appointment date: 08 January 2020). The Companies House indexes 8 persons of significant control, namely: European Energy Uk Limited is located at 1St Floor 9 George Square, G2 1QQ Glasgow. The corporate PSC owns 1/2 or less of shares, over 1/2 to 3/4 of voting rights. Rivington Storage Limited is located at 3 Noble Street, Floor 3, EC2V 7EE London. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. European Energy Photovoltaics Limited is located at 51 Lincoln's Inn Fields, 9 George Square, WC2A 3NA London. The corporate PSC owns 1/2 or less of shares, over 1/2 to 3/4 of voting rights.

Directors

People with significant control

European Energy Uk Limited
17 February 2022
Address 9 George Square 1st Floor 9 George Square, Glasgow, G2 1QQ, Scotland
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc654925
Nature of control: 50,01-75% voting rights
25-50% shares
Rivington Storage Limited
8 January 2020
Address Level 4 Ldn:W 3 Noble Street, Floor 3, London, EC2V 7EE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies - England And Wales
Registration number 12352194
Nature of control: 25-50% voting rights
25-50% shares
European Energy Photovoltaics Limited
8 January 2020 - 17 February 2022
Address C/O Venthams Limited 51 Lincoln's Inn Fields, 9 George Square, London, WC2A 3NA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies - England And Wales
Registration number 08953684
Nature of control: 50,01-75% voting rights
25-50% shares
Suncredit Energy Ltd
18 December 2019 - 8 January 2020
Address 28 Throgmorton Street, London, EC2N 2AN, England
Legal authority Uk Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 08590401
Nature of control: 75,01-100% shares
Taunton Energy Centre Ltd
6 September 2019 - 18 December 2019
Address 28 4th Floor, Throgmorton Street, London, EC2N 2AN, England
Legal authority Uk Companies Acsts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09520662
Nature of control: 75,01-100% shares
Suncredit Power Balancing Ltd
2 December 2018 - 6 September 2019
Address 28 Throgmorton Street, London, EC2N 2AN, United Kingdom
Legal authority Uk Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 9592554
Nature of control: 75,01-100% shares
Suncredit Project Holdings Ltd
1 December 2018 - 2 December 2018
Address 28 Throgmorton Street, London, EC2N 2AN, England
Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdon
Place registered Cardiff
Registration number 9520949
Nature of control: 75,01-100% shares
Suncredit Power Balancing Limited
15 November 2018 - 1 December 2018
Address 4th Floor 28 Throgmorton Street, London, EC2N 2AN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 09592554
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CS01) Confirmation statement with updates 2023-12-14
filed on: 21st, December 2023 | confirmation statement
Free Download (4 pages)