143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Ms Charmaine Nga Mun Chin |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 September 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Frank Henning Albert Bohne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Head Of Operations |
Country of Residence | Germany |
Correspondence Address | Egmatinger Strasse 1 Oberpframmern 85667 Germany |
Director Name | Dr Alexander Arcache |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Oesttingenstrasse 2 Munich Bavaria 80538 |
Director Name | Mrs Dagmar Vogt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Helmholtzstr. 2-9 Berlin 10587 Germany |
Director Name | Mr Charles Anton Milner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Helmholtzstr. 2-9 Berlin 10587 Germany |
Director Name | Mr David Robin Hogg |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 14 High Cross Truro Cornwall TR1 2AJ |
Director Name | Mr Carl Friedrich Edler Von Braun |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 2014(2 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | German |
Correspondence Address | 2 - 9 Helmholtzstrasse Berlin 10587 |
Director Name | Mrs Alexandra Sian Desouza |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Rebecca Jeanne Cranna |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2017) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 7550 Wisconsin Avenue 9th Floor Bethesda Maryland 20814 |
Director Name | Andrew Francois Muro |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 May 2017) |
Role | Vice President - Solar Portfolio Management |
Country of Residence | United States |
Correspondence Address | 7550 Wisconsin Avenue, 9th Floor Bethesda Maryland 20814 |
Director Name | Carl Goran Dandanell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Hafiz Bin Ismail |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 September 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Shamsul Azham Bin Mohd Isa |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 October 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 2021) |
Role | Senior Manager |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad No. 2, Jalan Kerinchi, Gerbang Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Mr Vian Robert Davys |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 23 September 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Amer Aqel Amer Nordin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 February 2021(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group Tenaga National Berhad Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Ja Kuala Lumpur 59200 |
Director Name | Nur Atikah Paimin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 February 2021(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenaga Investments Uk Ltd 1st Floor, Sackville Hou 143-149 Fenchurch Street London EC3M 6BL |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sune Green Holdco4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £947,679 |
Gross Profit | £859,385 |
Net Worth | -£955,342 |
Cash | £340,510 |
Current Liabilities | £9,781,221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
21 February 2022 | Delivered on: 24 February 2022 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Land at langunnett - title no.: CL296043. Outstanding |
---|---|
22 June 2017 | Delivered on: 3 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land at langunnett - title no.: CL296043. Outstanding |
6 November 2015 | Delivered on: 17 November 2015 Persons entitled: Santander UK PLC as Trustee Classification: A registered charge Particulars: Leasehold property at langunnett - title no.: CL296043. Outstanding |
6 November 2015 | Delivered on: 16 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
7 August 2013 | Delivered on: 10 August 2013 Satisfied on: 7 January 2015 Persons entitled: Bayerische Landesbank, London Branch Classification: A registered charge Particulars: L/H land at langunnett farm, st veep, lostwithiel, cornwall.. Notification of addition to or amendment of charge. Fully Satisfied |
16 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages) |
2 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
29 March 2023 | Director's details changed for Mr Fadzlan Rosli on 29 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Ms Charmaine Nga Mun Chin on 29 March 2023 (2 pages) |
29 March 2023 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 29 March 2023 (1 page) |
29 March 2023 | Change of details for Sune Green Holdco4 Limited as a person with significant control on 29 March 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
6 January 2023 | Director's details changed for Fadzlan Rosli on 8 December 2021 (2 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (25 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages) |
24 February 2022 | Registration of charge 074883100005, created on 21 February 2022 (57 pages) |
18 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
10 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
10 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
10 November 2021 | Change of details for Sune Green Holdco4 Limited as a person with significant control on 14 October 2021 (2 pages) |
10 November 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 10 November 2021 (1 page) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 October 2021 | Appointment of Fadzlan Rosli as a director on 23 September 2021 (2 pages) |
11 October 2021 | Termination of appointment of Vian Robert Davys as a director on 23 September 2021 (1 page) |
11 October 2021 | Termination of appointment of Hafiz Bin Ismail as a director on 23 September 2021 (1 page) |
11 October 2021 | Termination of appointment of Nur Atikah Paimin as a director on 23 September 2021 (1 page) |
8 October 2021 | Appointment of Ms Charmaine Nga Mun Chin as a director on 23 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Amer Aqel Amer Nordin as a director on 23 September 2021 (1 page) |
29 April 2021 | Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 24 February 2021 (1 page) |
29 April 2021 | Appointment of Mr Vian Robert Davys as a director on 24 February 2021 (2 pages) |
29 April 2021 | Appointment of Nur Atikah Paimin as a director on 24 February 2021 (2 pages) |
29 April 2021 | Appointment of Amer Aqel Amer Nordin as a director on 24 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
23 October 2020 | Appointment of Shamsul Azham Bin Mohd Isa as a director on 8 October 2020 (2 pages) |
9 October 2020 | Appointment of Hafiz Bin Ismail as a director on 17 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Carl Goran Dandanell as a director on 17 September 2020 (1 page) |
11 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
12 April 2019 | Director's details changed for Carl Goran Dandanell on 24 October 2017 (2 pages) |
12 April 2019 | Director's details changed for Carl Goran Dandanell on 24 October 2017 (2 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 July 2017 | Registration of charge 074883100004, created on 22 June 2017 (58 pages) |
3 July 2017 | Registration of charge 074883100004, created on 22 June 2017 (58 pages) |
23 June 2017 | Satisfaction of charge 074883100002 in full (1 page) |
23 June 2017 | Satisfaction of charge 074883100003 in full (1 page) |
23 June 2017 | Satisfaction of charge 074883100002 in full (1 page) |
23 June 2017 | Satisfaction of charge 074883100003 in full (1 page) |
18 May 2017 | Termination of appointment of Andrew Francois Muro as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017 (1 page) |
18 May 2017 | Appointment of Carl Goran Dandanell as a director on 11 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017 (1 page) |
18 May 2017 | Appointment of Carl Goran Dandanell as a director on 11 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Andrew Francois Muro as a director on 11 May 2017 (1 page) |
27 February 2017 | Appointment of Andrew Francois Muro as a director on 20 February 2017 (2 pages) |
27 February 2017 | Appointment of Andrew Francois Muro as a director on 20 February 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
8 January 2016 | Full accounts made up to 31 December 2014 (23 pages) |
8 January 2016 | Full accounts made up to 31 December 2014 (23 pages) |
17 November 2015 | Registration of charge 074883100003, created on 6 November 2015 (21 pages) |
17 November 2015 | Registration of charge 074883100003, created on 6 November 2015 (21 pages) |
17 November 2015 | Registration of charge 074883100003, created on 6 November 2015 (21 pages) |
16 November 2015 | Registration of charge 074883100002, created on 6 November 2015 (57 pages) |
16 November 2015 | Registration of charge 074883100002, created on 6 November 2015 (57 pages) |
16 November 2015 | Registration of charge 074883100002, created on 6 November 2015 (57 pages) |
5 November 2015 | Director's details changed for Rebecca Jeanne Cranna on 12 December 2014 (2 pages) |
5 November 2015 | Director's details changed for Rebecca Jeanne Cranna on 12 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Rebecca Jeanne Cranna on 10 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Rebecca Jeanne Cranna on 10 January 2015 (2 pages) |
7 January 2015 | Satisfaction of charge 074883100001 in full (1 page) |
7 January 2015 | Satisfaction of charge 074883100001 in full (1 page) |
23 December 2014 | Termination of appointment of Alexandra Sian Desouza as a director on 12 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alexandra Sian Desouza as a director on 12 December 2014 (1 page) |
22 December 2014 | Appointment of Rebecca Jeanne Cranna as a director on 12 December 2014 (2 pages) |
22 December 2014 | Appointment of Rebecca Jeanne Cranna as a director on 12 December 2014 (2 pages) |
30 May 2014 | Termination of appointment of Carl Von Braun as a director (1 page) |
30 May 2014 | Termination of appointment of Dagmar Vogt as a director (1 page) |
30 May 2014 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Charles Milner as a director (1 page) |
30 May 2014 | Termination of appointment of Charles Milner as a director (1 page) |
30 May 2014 | Appointment of Mrs Alexandra Sian Desouza as a director (2 pages) |
30 May 2014 | Termination of appointment of Dagmar Vogt as a director (1 page) |
30 May 2014 | Appointment of Mrs Alexandra Sian Desouza as a director (2 pages) |
30 May 2014 | Termination of appointment of Carl Von Braun as a director (1 page) |
20 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 January 2014 | Appointment of Mr Carl Von Braun as a director (2 pages) |
27 January 2014 | Appointment of Mr Carl Von Braun as a director (2 pages) |
19 December 2013 | Termination of appointment of David Hogg as a director (1 page) |
19 December 2013 | Termination of appointment of David Hogg as a director (1 page) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Memorandum and Articles of Association (13 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
14 August 2013 | Memorandum and Articles of Association (13 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
10 August 2013 | Registration of charge 074883100001 (57 pages) |
10 August 2013 | Registration of charge 074883100001 (57 pages) |
19 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2003 (16 pages) |
19 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2003 (16 pages) |
11 June 2013 | Appointment of Mr David Robin Hogg as a director (2 pages) |
11 June 2013 | Appointment of Mr David Robin Hogg as a director (2 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
1 May 2013 | Annual return made up to 11 January 2013 with a full list of shareholders
|
1 May 2013 | Annual return made up to 11 January 2013 with a full list of shareholders
|
26 March 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
26 March 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
12 October 2012 | Appointment of Dagmar Vogt as a director (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
12 October 2012 | Termination of appointment of Frank Bohne as a director (2 pages) |
12 October 2012 | Termination of appointment of Alexander Arcache as a director (2 pages) |
12 October 2012 | Termination of appointment of Alexander Arcache as a director (2 pages) |
12 October 2012 | Appointment of Charles Anton Milner as a director (3 pages) |
12 October 2012 | Termination of appointment of Frank Bohne as a director (2 pages) |
12 October 2012 | Appointment of Charles Anton Milner as a director (3 pages) |
12 October 2012 | Appointment of Dagmar Vogt as a director (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
1 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|