Company NameSun Green Energy Limited
DirectorsChristopher Peter Gaydon and Thomas James Rosser
Company StatusActive
Company Number07227829
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Previous NameMoser Baer Clean Energy UK Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed06 August 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(9 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMrs Alka Jasooja
Date of BirthMay 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Rise
Greenford
Middlesex
UB6 8NZ
Director NameVineet Kumar Jasooja
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Rise
Greenford
Middlesex
UB6 8NZ
Secretary NameAlka Jasooja
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Hill Rise
Greenford
Middlesex
UB6 8NZ
Director NameMr Mark Hogan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2012(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Yeomans Gate
Worthing
West Sussex
BN13 3QZ
Director NameMr Sascha Klos
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2012(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 January 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit 1 Yeoman Gate
Worthing
West Sussex
BN13 3QZ
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2015)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed25 January 2013(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(5 years after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMatthew Sheppee
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameGiuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2015(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameThomas Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(6 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 October 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameJoanna Leigh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(6 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C, Third Floor 3 Harbour Exchange Square
Canary Wharf
London
E14 9GE
Director NameMs Katrina Anne Shenton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameSarah Mary Grant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed14 June 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameFilippo Malvezzi Campeggi
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2018(8 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr David Hastings
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Laura Gemma Halstead
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2023)
RoleFund Management & Operations Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed18 August 2015(5 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 September 2015)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2018(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 2022)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£21,810
Cash£2,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

22 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee

Classification: A registered charge
Particulars: Land at hawksland farm, wadebridge, cornwall - title no.: CL295386.
Outstanding
22 October 2015Delivered on: 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
8 April 2020Cessation of Viners Energy Limited as a person with significant control on 19 March 2020 (1 page)
3 April 2020Termination of appointment of Paul Stephen Latham as a director on 19 March 2020 (1 page)
3 April 2020Termination of appointment of David Hastings as a director on 19 March 2020 (1 page)
3 April 2020Notification of Orit Uk Acquisitions Limited as a person with significant control on 19 March 2020 (2 pages)
1 April 2020Appointment of Mrs Laura Gemma Halstead as a director on 19 March 2020 (2 pages)
12 February 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
19 December 2019Satisfaction of charge 072278290002 in full (4 pages)
10 December 2019Accounts for a small company made up to 30 June 2019 (18 pages)
20 November 2019Termination of appointment of Sarah Mary Grant as a director on 20 November 2019 (1 page)
1 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
18 April 2019Appointment of Mr Thomas James Rosser as a director on 17 April 2019 (2 pages)
3 January 2019Appointment of Mr David Hastings as a director on 21 December 2018 (2 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
28 December 2018Termination of appointment of Filippo Malvezzi Campeggi as a director on 21 December 2018 (1 page)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
29 October 2018Accounts for a small company made up to 30 June 2018 (18 pages)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
30 August 2018Change of details for Viners Energy Limited as a person with significant control on 22 June 2017 (2 pages)
28 August 2018Change of details for Viners Energy Limited as a person with significant control on 22 June 2017 (2 pages)
13 August 2018Appointment of Filippo Malvezzi Campeggi as a director on 6 August 2018 (2 pages)
9 August 2018Appointment of Mr Christopher Gaydon as a director on 6 August 2018 (2 pages)
8 August 2018Termination of appointment of Katrina Anne Shenton as a director on 6 August 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
1 February 2018Accounts for a small company made up to 30 June 2017 (19 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
22 June 2017Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages)
22 June 2017Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages)
22 June 2017Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
12 April 2017Satisfaction of charge 072278290001 in full (4 pages)
12 April 2017Satisfaction of charge 072278290001 in full (4 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (14 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (14 pages)
3 March 2017Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 (2 pages)
10 January 2017Appointment of Sarah Mary Grant as a director on 12 December 2016 (2 pages)
10 January 2017Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page)
10 January 2017Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page)
10 January 2017Appointment of Sarah Mary Grant as a director on 12 December 2016 (2 pages)
11 October 2016Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page)
20 June 2016Appointment of Joanna Leigh as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Thomas Rosser as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Joanna Leigh as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Thomas Rosser as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10.2
(5 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10.2
(5 pages)
23 February 2016Appointment of Thomas Rosser as a director on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Matthew Sheppee as a director on 23 February 2016 (1 page)
23 February 2016Appointment of Thomas Rosser as a director on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Matthew Sheppee as a director on 23 February 2016 (1 page)
12 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
12 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
3 November 2015Registration of charge 072278290002, created on 22 October 2015 (18 pages)
3 November 2015Registration of charge 072278290002, created on 22 October 2015 (18 pages)
30 October 2015Registration of charge 072278290001, created on 22 October 2015 (42 pages)
30 October 2015Registration of charge 072278290001, created on 22 October 2015 (42 pages)
22 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 October 2015Consolidation and sub-division of shares on 17 September 2015 (5 pages)
19 October 2015Consolidation and sub-division of shares on 17 September 2015 (5 pages)
17 October 2015Change of share class name or designation (2 pages)
17 October 2015Change of share class name or designation (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 17/09/2015
(12 pages)
5 October 2015Resolutions
  • RES13 ‐ Sub-divided 17/09/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2015Termination of appointment of Ocs Services Limited as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Ocs Services Limited as a director on 16 September 2015 (1 page)
16 September 2015Appointment of Giuseppe La Loggia as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Giuseppe La Loggia as a director on 16 September 2015 (2 pages)
8 September 2015Appointment of Ocs Services Limited as a director on 18 August 2015 (2 pages)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 18 August 2015 (1 page)
8 September 2015Termination of appointment of Christopher Robert Hulatt as a director on 18 August 2015 (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 18 August 2015 (2 pages)
28 July 2015Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages)
28 July 2015Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page)
28 July 2015Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10.2
(5 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10.2
(5 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 03/10/2014
(24 pages)
13 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 10.20
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 10.20
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 10.20
(4 pages)
13 November 2014Consolidation of shares on 3 October 2014 (5 pages)
13 November 2014Resolutions
  • RES13 ‐ Sub divide shares 03/10/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 November 2014Consolidation of shares on 3 October 2014 (5 pages)
13 November 2014Consolidation of shares on 3 October 2014 (5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(4 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(4 pages)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Termination of appointment of James Lee as a director (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 February 2013Appointment of Mr James Anthony Lee as a director (2 pages)
26 February 2013Termination of appointment of Mark Hogan as a director (1 page)
26 February 2013Appointment of Tracey Jane Spevack as a secretary (2 pages)
26 February 2013Termination of appointment of Sascha Klos as a director (1 page)
26 February 2013Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
26 February 2013Termination of appointment of Mark Hogan as a director (1 page)
26 February 2013Appointment of Mr James Anthony Lee as a director (2 pages)
26 February 2013Appointment of Tracey Jane Spevack as a secretary (2 pages)
26 February 2013Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
26 February 2013Termination of appointment of Sascha Klos as a director (1 page)
15 February 2013Registered office address changed from Unit 1 Yeomans Gate Worthing West Sussex BN13 3QZ on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Unit 1 Yeomans Gate Worthing West Sussex BN13 3QZ on 15 February 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
23 January 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
28 November 2012Appointment of Mr Sascha Klos as a director (3 pages)
28 November 2012Appointment of Mr Sascha Klos as a director (3 pages)
15 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 October 2012Registered office address changed from 2 Hill Rise Greenford Middlesex UB6 8NZ on 31 October 2012 (2 pages)
31 October 2012Appointment of Mark Hogan as a director (3 pages)
31 October 2012Termination of appointment of Alka Jasooja as a secretary (2 pages)
31 October 2012Termination of appointment of Alka Jasooja as a secretary (2 pages)
31 October 2012Appointment of Mark Hogan as a director (3 pages)
31 October 2012Registered office address changed from 2 Hill Rise Greenford Middlesex UB6 8NZ on 31 October 2012 (2 pages)
31 October 2012Termination of appointment of Alka Jasooja as a director (2 pages)
31 October 2012Termination of appointment of Vineet Jasooja as a director (2 pages)
31 October 2012Termination of appointment of Vineet Jasooja as a director (2 pages)
31 October 2012Termination of appointment of Alka Jasooja as a director (2 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 May 2012Company name changed moser baer clean energy uk LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Company name changed moser baer clean energy uk LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
3 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)