London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 November 2021) |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Simon George Pinckney Latham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 14 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mr Ricardo Silva Santos De Cima Pineiro |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP |
Director Name | Mr John Francis Hewson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 year after company formation) |
Appointment Duration | 1 year (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mr Arnoud Christian Klaren |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | William John Aiken |
---|---|
Status | Resigned |
Appointed | 13 March 2013(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Dr Robin Douglas Johnson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200k at £1 | Altair Solar LTD 66.66% Ordinary B |
---|---|
100k at £1 | Altair Solar LTD 33.33% Ordinary A |
300k at £0.0001 | Altair Solar LTD 0.01% Ordinary C |
12.2k at £0.0001 | Altair Solar LTD 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £297,802 |
Cash | £917,801 |
Current Liabilities | £132,431 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 March 2012 | Delivered on: 30 March 2012 Persons entitled: Foresight Solar Vct PLC and the Vct Charitable Trust Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
14 June 2011 | Delivered on: 24 June 2011 Satisfied on: 19 January 2012 Persons entitled: Foresight Solar Vct PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any other investors and all other monies due or to become due from the company to the chargee or the receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
13 February 2020 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
14 June 2018 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
13 March 2018 | Cessation of Altair Solar Limited as a person with significant control on 17 November 2017 (1 page) |
13 March 2018 | Notification of Arcturus Solar Limited as a person with significant control on 17 November 2017 (2 pages) |
13 March 2018 | Termination of appointment of Robin Douglas Johnson as a director on 12 March 2018 (1 page) |
31 January 2018 | Satisfaction of charge 2 in full (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
23 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
23 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 October 2017 | Termination of appointment of William John Aiken as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of William John Aiken as a secretary on 17 October 2017 (1 page) |
17 July 2017 | Statement of capital on 17 July 2017
|
17 July 2017 | Statement of capital on 17 July 2017
|
28 June 2017 | Change of share class name or designation (2 pages) |
28 June 2017 | Statement by Directors (2 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Change of share class name or designation (2 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Solvency Statement dated 05/05/17 (2 pages) |
28 June 2017 | Statement by Directors (2 pages) |
28 June 2017 | Solvency Statement dated 05/05/17 (2 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (11 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (11 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
23 March 2016 | Director's details changed for Dr Robin Johnson on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Dr Robin Johnson on 23 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 February 2016 | Termination of appointment of Arnoud Christian Klaren as a director on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Graham Ernest Shaw as a director on 9 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Arnoud Christian Klaren as a director on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Graham Ernest Shaw as a director on 9 February 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Termination of appointment of John Hewson as a director (1 page) |
26 March 2013 | Termination of appointment of John Hewson as a director (1 page) |
26 March 2013 | Appointment of Dr Robin Robin Johnson as a director (2 pages) |
26 March 2013 | Appointment of Dr Robin Robin Johnson as a director (2 pages) |
13 March 2013 | Appointment of William John Aiken as a secretary (2 pages) |
13 March 2013 | Appointment of William John Aiken as a secretary (2 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
8 June 2012 | Registered office address changed from Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 June 2012 | Registered office address changed from Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom on 8 June 2012 (1 page) |
25 April 2012 | Termination of appointment of Ricardo Pineiro as a director (1 page) |
25 April 2012 | Termination of appointment of Ricardo Pineiro as a director (1 page) |
25 April 2012 | Appointment of Arnoud Christiaan Klaren as a director (2 pages) |
25 April 2012 | Appointment of Arnoud Christiaan Klaren as a director (2 pages) |
22 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Appointment of Mr John Francis Hewson as a director (2 pages) |
12 April 2012 | Appointment of Mr John Francis Hewson as a director (2 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Sub-division of shares on 14 March 2012 (5 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Sub-division of shares on 14 March 2012 (5 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Termination of appointment of William Aiken as a director (1 page) |
18 January 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Termination of appointment of William Aiken as a director (1 page) |
14 October 2011 | Termination of appointment of Simon Latham as a director (1 page) |
14 October 2011 | Termination of appointment of Simon Latham as a director (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 April 2011 | Appointment of Ricardo Pineiro as a director (2 pages) |
21 April 2011 | Appointment of Simon George Pinckney Latham as a director (2 pages) |
21 April 2011 | Appointment of Ricardo Pineiro as a director (2 pages) |
21 April 2011 | Appointment of Simon George Pinckney Latham as a director (2 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|