Company NamePenhale Solar Limited
Company StatusActive
Company Number07654805
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Benjamin James Ernest Guest
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(4 weeks after company formation)
Appointment Duration12 years, 10 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW
Director NameMr Gareth Edward Owen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW
Director NameMr Bozkurt Aydinoglu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(6 years, 10 months after company formation)
Appointment Duration6 years
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW
Director NameMr Christian James Kurt Yates
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Bridge Street
London
WC4V 6BW

Location

Registered Address6th Floor, St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£83,211
Net Worth£1,607,856
Cash£172,728
Current Liabilities£38,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
2 June 2023Termination of appointment of Bozkurt Aydinoglu as a director on 26 April 2023 (1 page)
2 June 2023Notification of Occasum Holdings Limited as a person with significant control on 26 April 2023 (2 pages)
2 June 2023Cessation of Gresham House Renewable Energy Vct2 Plc as a person with significant control on 26 April 2023 (1 page)
2 June 2023Cessation of Gresham House Renewable Energy Vct1 Plc as a person with significant control on 26 April 2023 (1 page)
2 June 2023Termination of appointment of Benjamin James Ernest Guest as a director on 26 April 2023 (1 page)
2 June 2023Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 June 2023 (1 page)
2 June 2023Appointment of Mr Nuno Miguel Palhares Tome as a director on 26 April 2023 (2 pages)
2 June 2023Appointment of Ms Saffron Hooper-Kay as a director on 26 April 2023 (2 pages)
2 June 2023Termination of appointment of Gareth Edward Owen as a director on 26 April 2023 (1 page)
5 August 2022Accounts for a small company made up to 31 March 2022 (17 pages)
8 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
12 April 2022Statement by Directors (1 page)
12 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2022Solvency Statement dated 08/04/22 (1 page)
12 April 2022Statement of capital on 12 April 2022
  • GBP 5.992920
(3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
15 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
9 July 2020Director's details changed for Mr. Bozkurt Aydinoglu on 9 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Gareth Edward Owen on 9 July 2020 (2 pages)
9 July 2020Change of details for Gresham House Renewable Energy Vct1 Plc as a person with significant control on 9 June 2020 (2 pages)
9 July 2020Director's details changed for Mr Benjamin James Ernest Guest on 9 July 2020 (2 pages)
9 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
9 July 2020Change of details for Gresham House Renewable Energy Vct2 Plc as a person with significant control on 9 July 2020 (2 pages)
25 March 2020Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020 (1 page)
24 February 2020Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
15 January 2020Accounts for a small company made up to 30 April 2019 (16 pages)
5 July 2019Director's details changed for Mr. Bozkurt Aydinoglu on 5 July 2019 (2 pages)
5 July 2019Director's details changed for Mr Benjamin James Ernest Guest on 5 July 2019 (2 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 July 2019Director's details changed for Mr Gareth Edward Owen on 5 July 2019 (2 pages)
14 May 2019Resolutions
  • RES13 ‐ Dir release from obligation re reduction of capital, ratify dividend, re deed of release. 19/03/2019
(2 pages)
5 April 2019Change of details for Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 7 March 2019 (2 pages)
5 April 2019Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 7 March 2019 (2 pages)
11 March 2019Accounts for a small company made up to 30 April 2018 (17 pages)
8 October 2018Registered office address changed from 2nd Floor 227 Shepherds Bush Road London W6 7AS England to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018 (1 page)
9 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
30 April 2018Solvency Statement dated 18/04/18 (1 page)
30 April 2018Statement by Directors (1 page)
30 April 2018Statement of capital on 30 April 2018
  • GBP 599,202
(5 pages)
30 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 April 2018Appointment of Mr. Bozkurt Aydinoglu as a director on 17 April 2018 (2 pages)
27 February 2018Accounts for a small company made up to 30 April 2017 (14 pages)
7 August 2017Notification of Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 August 2017Notification of Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 February 2017Full accounts made up to 30 April 2016 (12 pages)
3 February 2017Full accounts made up to 30 April 2016 (12 pages)
27 June 2016Registered office address changed from 35 New Bridge Street London WC4V 6BW to 2nd Floor 227 Shepherds Bush Road London W6 7AS on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 35 New Bridge Street London WC4V 6BW to 2nd Floor 227 Shepherds Bush Road London W6 7AS on 27 June 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,599,202
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,599,202
(4 pages)
9 February 2016Full accounts made up to 30 April 2015 (12 pages)
9 February 2016Full accounts made up to 30 April 2015 (12 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,599,202
(4 pages)
17 June 2015Director's details changed for Mr Gareth Edward Owen on 27 October 2014 (2 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,599,202
(4 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,599,202
(4 pages)
17 June 2015Director's details changed for Mr Benjamin James Ernest Guest on 27 October 2014 (2 pages)
17 June 2015Director's details changed for Mr Gareth Edward Owen on 27 October 2014 (2 pages)
17 June 2015Director's details changed for Mr Benjamin James Ernest Guest on 27 October 2014 (2 pages)
13 February 2015Full accounts made up to 30 April 2014 (11 pages)
13 February 2015Full accounts made up to 30 April 2014 (11 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,599,202
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,599,202
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,599,202
(4 pages)
4 February 2014Full accounts made up to 30 April 2013 (12 pages)
4 February 2014Full accounts made up to 30 April 2013 (12 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 February 2013Full accounts made up to 30 April 2012 (15 pages)
1 February 2013Full accounts made up to 30 April 2012 (15 pages)
28 January 2013Appointment of Mr Gareth Edward Owen as a director (2 pages)
28 January 2013Appointment of Mr Gareth Edward Owen as a director (2 pages)
11 June 2012Director's details changed for Mr Benjamin James Ernest Guest on 1 December 2011 (2 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Benjamin James Ernest Guest on 1 December 2011 (2 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Benjamin James Ernest Guest on 1 December 2011 (2 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
17 April 2012Termination of appointment of Christian Yates as a director (1 page)
17 April 2012Termination of appointment of Christian Yates as a director (1 page)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,599,202
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,599,202
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,599,202
(3 pages)
30 March 2012Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
30 March 2012Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
5 August 2011Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 5 August 2011 (2 pages)
13 July 2011Appointment of Mr Benjamin James Ernest Guest as a director (3 pages)
13 July 2011Appointment of Mr Benjamin James Ernest Guest as a director (3 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)