London
W1S 2ES
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Philip William Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Finance Director |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2008(6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Simon John Page |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mr Adrien Pinsard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2014) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mrs Gintare Briola |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 January 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
156 at £0.01 | Pesy Gbp Sarl & Partners Sca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,285,717 |
Net Worth | -£10,922,895 |
Cash | £645,796 |
Current Liabilities | £3,410,157 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 July 2008 | Delivered on: 8 July 2008 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch (The Security Trustee) Classification: A charge over shares Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Certain shares of the company from time to time including the shares in the winscales moor windfarm limited shares being 2,500,002 ordinary £0.01 shares see image for full details. Outstanding |
---|---|
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch Classification: A charge over shares of yel invest limited Secured details: All monies due or to become due from the company or any other obligor to any finance party under or in connection with any finance document under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge contains charges 200 ordinary £1.00 shares of its company from time to time it creates a first fixed charge over all of the rights, privileges, power or immunity, or any interest or remedy of any kind whether it is personal or proprietary see image for full details. Outstanding |
8 January 2008 | Delivered on: 14 January 2008 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares in garves wind limited and any other shares,related rights,warrants and options. See the mortgage charge document for full details. Outstanding |
8 January 2008 | Delivered on: 14 January 2008 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 December 2020 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
---|---|
9 June 2020 | Statement of capital on 9 June 2020
|
9 June 2020 | Solvency Statement dated 28/05/20 (1 page) |
9 June 2020 | Statement by Directors (1 page) |
9 June 2020 | Resolutions
|
4 March 2020 | Satisfaction of charge 2 in full (1 page) |
3 March 2020 | Satisfaction of charge 4 in full (1 page) |
3 March 2020 | Satisfaction of charge 1 in full (1 page) |
3 March 2020 | Satisfaction of charge 3 in full (1 page) |
3 March 2020 | Satisfaction of charge 2 in part (1 page) |
19 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
19 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
11 September 2019 | Change of details for Gravis Onshore Wind 1 Limited as a person with significant control on 22 March 2019 (2 pages) |
11 July 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
21 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page) |
18 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
16 February 2018 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
10 January 2018 | Cessation of Fip Nominees Limited as a person with significant control on 1 December 2017 (1 page) |
10 January 2018 | Notification of Gravis Onshore Wind 1 Limited as a person with significant control on 1 December 2017 (2 pages) |
10 January 2018 | Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page) |
5 January 2018 | Second filing of a statement of capital following an allotment of shares on 28 November 2017
|
7 December 2017 | Director's details changed for Mr Philip William Kent on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
7 December 2017 | Director's details changed for Mr Ronan Niall Kierans on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Philip William Kent on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Ronan Niall Kierans on 1 December 2017 (2 pages) |
7 December 2017 | Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
5 December 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
5 December 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
4 December 2017 | Resolutions
|
13 December 2016 | Director's details changed for Mrs Gintare Briola on 12 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mrs Gintare Briola on 12 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 November 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
7 November 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
22 January 2015 | Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages) |
22 January 2015 | Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
10 April 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
10 April 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
23 December 2013 | Aud stat 519 (1 page) |
23 December 2013 | Aud stat 519 (1 page) |
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
23 June 2010 | Appointment of Mr Adrien Pinsard as a director (2 pages) |
23 June 2010 | Appointment of Mr Adrien Pinsard as a director (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
9 December 2009 | Director's details changed for Ms Emma Louise Collins on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ms Emma Louise Collins on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ms Emma Louise Collins on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 August 2009 | Statement of affairs (12 pages) |
14 August 2009 | Amending 88(2) (2 pages) |
14 August 2009 | Statement of affairs (12 pages) |
14 August 2009 | Statement of affairs (3 pages) |
14 August 2009 | Statement of affairs (3 pages) |
14 August 2009 | Amending 88(2) (2 pages) |
21 July 2009 | Director's change of particulars / emma collins / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / emma collins / 21/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / emma collins / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / emma collins / 07/07/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
11 March 2009 | Appointment terminated director richard mardon (1 page) |
11 March 2009 | Appointment terminated director richard mardon (1 page) |
18 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
15 July 2008 | Ad 04/07/08\gbp si [email protected]=0.56\gbp ic 1/1.56\ (2 pages) |
15 July 2008 | S-div (2 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | S-div (2 pages) |
15 July 2008 | Ad 04/07/08\gbp si [email protected]=0.56\gbp ic 1/1.56\ (2 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 June 2008 | Director appointed alexandre labouret (3 pages) |
11 June 2008 | Director appointed alexandre labouret (3 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 280 grays inn road london WC1X 8EB (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 280 grays inn road london WC1X 8EB (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New director appointed (2 pages) |
7 December 2007 | Incorporation (16 pages) |
7 December 2007 | Incorporation (16 pages) |