London
W1K 2HZ
Secretary Name | Mr Hardip Singh |
---|---|
Status | Current |
Appointed | 21 February 2024(13 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 18 Park Street Mayfair London W1K 2HZ |
Director Name | Mr Sebastian Bovensiepen |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 April 2024(13 years, 7 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Herrn Am Kleinen Wege 24, 27243 Harpstedt Germany |
Director Name | Mr Hardip Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston PR4 4LD |
Secretary Name | Karprit Singh Virdee |
---|---|
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Park Street Mayfair London W1K 2HZ |
Director Name | Mr Thomas Beindorf |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mecco Ag Industriestr 16 Zug 6304 Switzerland |
Director Name | Mr Karprit Singh Virdee |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Street Mayfair London W1K 2HZ |
Director Name | Mr Hartmut Gottfried Boden |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Patty-Frank-Weg-11 01445 Radebeul Germany |
Director Name | Mr Simon Julius Trutschler |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2020(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 18 Park Street Mayfair London W1K 2HZ |
Website | www.pvenergyltd.com |
---|
Registered Address | 18 Park Street Mayfair London W1K 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,601 |
Cash | £8,291 |
Current Liabilities | £50,690 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
29 October 2020 | Termination of appointment of Simon Julius Trutschler as a director on 28 October 2020 (1 page) |
---|---|
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
27 August 2020 | Appointment of Mr Simon Julius Trutschler as a director on 20 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Hartmut Gottfried Boden as a director on 13 December 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
9 August 2019 | Appointment of Mr Hartmut Gottfried Boden as a director on 24 July 2019 (2 pages) |
9 August 2019 | Termination of appointment of Thomas Beindorf as a director on 24 July 2019 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Change of details for Barracuda Asset Investments Limited as a person with significant control on 28 August 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Karprit Singh Virdee on 28 August 2018 (2 pages) |
12 September 2018 | Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street Mayfair London W1K 2HZ on 12 September 2018 (1 page) |
12 September 2018 | Secretary's details changed for Karprit Singh Virdee on 28 August 2018 (1 page) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
28 December 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 May 2017 | Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Hardip Singh as a director on 5 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Hardip Singh as a director on 5 May 2017 (1 page) |
6 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
6 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
15 August 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
15 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2012 | Change of share class name or designation (2 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
15 August 2012 | Change of share class name or designation (2 pages) |
15 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2012 | Appointment of Mr Thomas Beindorf as a director (2 pages) |
14 August 2012 | Appointment of Mr Thomas Beindorf as a director (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Director's details changed for Mr Hardip Virdee Singh on 8 September 2010 (2 pages) |
21 October 2011 | Director's details changed for Mr Hardip Virdee Singh on 8 September 2010 (2 pages) |
21 October 2011 | Director's details changed for Mr Hardip Virdee Singh on 8 September 2010 (2 pages) |
8 September 2010 | Incorporation (23 pages) |
8 September 2010 | Incorporation (23 pages) |