London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2016(4 years, 7 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 Roger William Blears |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 115 Alexandra Park Road Muswell Hill London N10 2DP |
Director Name | Mr Ricardo Silva Santos De Cima Pineiro |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 January 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 23 March 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115 Alexandra Park Road Muswell Hill London N10 2DP |
Director Name | Mr Graham Alan Jocelyn Cole |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
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 | 23 March 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | William John Aiken |
---|---|
Status | Resigned |
Appointed | 13 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
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 | Canopus Solar LTD 66.66% Ordinary B |
---|---|
100k at £1 | Canopus Solar LTD 33.33% Ordinary A |
300k at £0.0001 | Canopus Solar LTD 0.01% Ordinary C |
12.2k at £0.0001 | Canopus Solar LTD 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £283,451 |
Cash | £943,773 |
Current Liabilities | £97,745 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 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 |
---|
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
---|---|
22 April 2020 | Notification of Arcturus Solar Limited as a person with significant control on 17 November 2017 (2 pages) |
22 April 2020 | Cessation of Canopus Solar Limited as a person with significant control on 17 November 2017 (1 page) |
22 April 2020 | Notification of Youtan Limited as a person with significant control on 17 November 2017 (2 pages) |
22 April 2020 | Cessation of Youtan Limited as a person with significant control on 17 November 2017 (1 page) |
13 February 2020 | Registered office address changed from PO Box SE1 9SG C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom 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 (14 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
6 August 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
14 June 2018 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to PO Box SE1 9SG C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 June 2018 (1 page) |
13 March 2018 | Termination of appointment of Alan Wilson as a director on 12 March 2018 (1 page) |
2 February 2018 | Satisfaction of charge 1 in full (1 page) |
1 February 2018 | Satisfaction of charge 1 in part (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
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 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2017 | Termination of appointment of William John Aiken as a secretary on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of William John Aiken as a secretary on 16 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Statement of capital on 16 August 2017
|
16 August 2017 | Statement of capital on 16 August 2017
|
2 August 2017 | Statement by Directors (1 page) |
2 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Solvency Statement dated 18/07/17 (1 page) |
2 August 2017 | Statement by Directors (1 page) |
2 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Solvency Statement dated 18/07/17 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
3 August 2016 | Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page) |
3 August 2016 | Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (11 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (11 pages) |
10 February 2016 | Termination of appointment of Arnoud Christian Klaren as a director on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Graham Ernest Shaw as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Graham Ernest Shaw as a director on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Arnoud Christian Klaren as a director on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 10 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) |
9 July 2015 | Director's details changed for Mr Arnoud Christian Klaren on 17 July 2014 (2 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Arnoud Christian Klaren on 17 July 2014 (2 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
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) |
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 March 2013 | Appointment of Mr Alan Wilson as a director (2 pages) |
26 March 2013 | Termination of appointment of Graham Cole as a director (1 page) |
26 March 2013 | Termination of appointment of Graham Cole as a director (1 page) |
26 March 2013 | Appointment of Mr Alan Wilson as a director (2 pages) |
14 March 2013 | Appointment of William John Aiken as a secretary (2 pages) |
14 March 2013 | Appointment of William John Aiken as a secretary (2 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 June 2012 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom on 13 June 2012 (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) |
25 April 2012 | Termination of appointment of Ricardo Pineiro as a director (1 page) |
12 April 2012 | Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page) |
12 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
12 April 2012 | Previous accounting period shortened from 31 July 2012 to 29 February 2012 (1 page) |
12 April 2012 | Appointment of Mr Graham Alan Jocelyn Cole as a director (2 pages) |
12 April 2012 | Appointment of Mr Graham Alan Jocelyn Cole as a director (2 pages) |
11 April 2012 | Sub-division of shares on 15 March 2012 (5 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Sub-division of shares on 15 March 2012 (5 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Resolutions
|
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2012 | Termination of appointment of Roger Blears as a director (1 page) |
18 January 2012 | Termination of appointment of Roger Blears as a director (1 page) |
18 January 2012 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England on 18 January 2012 (1 page) |
18 January 2012 | Appointment of Mr Ricardo Pineiro as a director (2 pages) |
18 January 2012 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England on 18 January 2012 (1 page) |
18 January 2012 | Appointment of Mr Ricardo Pineiro as a director (2 pages) |
22 August 2011 | Company name changed old broad street 05 LTD\certificate issued on 22/08/11
|
22 August 2011 | Company name changed old broad street 05 LTD\certificate issued on 22/08/11
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|