Get an alert when ALLIANZ RENEWABLE ENERGY PARTNERS IV LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-25 (in 11mo)

Last made up 2026-04-11

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. ALLIANZ RENEWABLE ENERGY PARTNERS IV LIMITED 2010-11-09 → present
  2. ALLIANZ RENEWABLE ENERGY PARTNERS III LIMITED 2009-06-19 → 2010-11-09
  3. AREP II LIMITED 2009-05-15 → 2009-06-19
  4. MALIAGLADE LIMITED 2009-04-07 → 2009-05-15

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the current cash reserves and profitability basis of the company, the Directors have a reasonable expectation that the company will continue in operational existence for the foreseeable future. The directors have assessed the cash flow forecasts over the next twelve months and are satisfied that the company has sufficient cash flows prior to the approval of any distributions to settle liabilities as and when they fall due. For this reason, the Directors will continue to adopt the going concern basis for preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED Corporate Secretary 2026-01-01
ARMSTRONG, Robert Director 2026-03-31 Apr 1990 British,Irish
BRUNS, Frederik Miguel Director 2022-10-31 Apr 1987 German
PEARSON, Michael John Director 2020-06-01 May 1972 British
Show 17 resigned officers
Name Role Appointed Resigned
JACK-KEE, Robin Christian Secretary 2009-09-24 2019-12-31
KIDDLE MORRIS, Christopher John Secretary 2009-05-14 2009-09-24
ALTER DOMUS (UK) LIMITED Corporate Secretary 2019-12-31 2025-12-31
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2009-04-07 2009-05-14
CALCRAFT, William Joseph Director 2011-01-27 2013-12-31
FINSTERER, Hans Director 2011-01-27 2015-03-26
GERKE, Jurgen Director 2015-03-26 2019-12-31
GROVES-RAINES, Marc Director 2011-01-27 2020-06-01
HENGE, Stefan Director 2020-06-01 2026-03-31
HOEFLER, Georg Director 2020-06-01 2022-10-31
JOHNSTON, Gordon James Director 2017-12-19 2020-06-01
JONES, David Wyndham Director 2009-05-14 2017-12-19
KERSCHENSTEINER, Georg Director 2020-06-01 2020-12-03
LEVY, Adrian Joseph Morris Director 2009-04-07 2009-05-14
MCMORRINE, Iain William Director 2009-05-14 2020-04-30
PEARSON, Michael John Director 2009-05-14 2011-01-31
PUDGE, David John Director 2009-04-07 2009-05-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Allianz Renewable Energy Partners V Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active
Allianz Se Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 119 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-01-11 RESOLUTIONS Resolution
Date Type Category Description
2026-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-28 AP01 officers Appoint person director company with name date PDF
2026-04-28 TM01 officers Termination director company with name termination date PDF
2026-01-05 AP04 officers Appoint corporate secretary company with name date PDF
2025-12-31 TM02 officers Termination secretary company with name termination date PDF
2025-09-22 AA accounts Accounts with accounts type full
2025-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-29 AA accounts Accounts with accounts type full
2024-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-05-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-04 RP04PSC05 persons-with-significant-control Second filing change details of a person with significant control
2023-01-12 SH01 capital Capital allotment shares PDF
2023-01-11 RESOLUTIONS resolution Resolution
2022-11-17 AP01 officers Appoint person director company with name date PDF
2022-11-04 TM01 officers Termination director company with name termination date PDF
2022-10-04 CH04 officers Change corporate secretary company with change date PDF
2022-08-17 AA accounts Accounts with accounts type full
2022-04-28 CS01 confirmation-statement Confirmation statement with updates PDF
2022-04-27 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page