London
EC3M 4AE
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | EVGH Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | East Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ Wales |
Director Name | Mr Giles Andrew David Robinette |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 14 Queen Anne's Gate London SW1H 9AA |
Director Name | Mr Edward Guinness |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 14 Queen Anne's Gate London SW1H 9AA |
Director Name | Mr Marcus Whately |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queen Anne's Gate London SW1H 9AA |
Director Name | Mr Richard John Frearson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Queen Anne's Gate London SW1H 9AA |
Director Name | Mr Peter Tom Hill-Norton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2016) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queen Anne's Gate London SW1H 9AA |
Director Name | Mr Nigel Arthur Mason Price |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Queen Anne's Gate London SW1H 9AA |
Director Name | Mr Simon Mark Redhead |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Queen Anne's Gate London SW1H 9AA |
Director Name | Miss Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 August 2016) |
Role | Financier |
Country of Residence | England |
Correspondence Address | No 1 Poultry Poultry London EC2R 8EJ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2021) |
Role | Financier |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Catherine Jane McCall |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 July 2017) |
Role | Head Of Property Fund Accounting & Reporting |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry Poultry London EC2R 8EJ |
Director Name | Mr Nathaniel Damian Jonathan Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2019) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | EVGH Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2017) |
Correspondence Address | Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ Wales |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
667.8k at £1 | Share Nominees LTD 100.00% Ordinary |
---|---|
1 at £1 | Giles Robinette 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,293,514 |
Cash | £299,336 |
Current Liabilities | £13,703 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
11 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
15 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
15 April 2019 | Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page) |
21 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
18 October 2018 | Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 6 April 2016 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 December 2017 | Statement by Directors (1 page) |
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Solvency Statement dated 27/11/17 (1 page) |
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Resolutions
|
5 December 2017 | Solvency Statement dated 27/11/17 (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | Statement by Directors (1 page) |
4 December 2017 | Cessation of Aviva Investors Pip Solar Pv No.1 Limited as a person with significant control on 5 October 2017 (1 page) |
4 December 2017 | Cessation of Aviva Investors Pip Solar Pv No.1 Limited as a person with significant control on 5 October 2017 (1 page) |
31 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Appointment of Mr Nathaniel Brown as a director on 20 July 2017 (2 pages) |
21 September 2017 | Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages) |
21 September 2017 | Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages) |
21 September 2017 | Appointment of Mr Nathaniel Brown as a director on 20 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Catherine Jane Mccall as a director on 28 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Catherine Jane Mccall as a director on 28 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Evgh Limited as a secretary on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Evgh Limited as a secretary on 31 July 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
21 December 2016 | Registered office address changed from No 1. Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from No 1. Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2016 | Registered office address changed from No 1 Poultry Poultry London EC2R 8EJ England to No 1. Poultry London EC2R 8EJ on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from No 1 Poultry Poultry London EC2R 8EJ England to No 1. Poultry London EC2R 8EJ on 6 October 2016 (1 page) |
23 September 2016 | Appointment of Mrs Catherine Jane Mccall as a director on 19 September 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Catherine Jane Mccall as a director on 19 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Jolanta Touzard as a director on 5 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Jolanta Touzard as a director on 5 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
16 May 2016 | Termination of appointment of Edward Guinness as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Marcus Whately as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Nigel Arthur Mason Price as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Edward Guinness as a director on 1 April 2016 (1 page) |
16 May 2016 | Appointment of Miss Helen Mary Murphy as a director on 1 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Peter Tom Hill-Norton as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Richard John Frearson as a director on 1 April 2016 (1 page) |
16 May 2016 | Appointment of Miss Helen Mary Murphy as a director on 1 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Fergus James Helliwell as a director on 1 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Simon Mark Redhead as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Marcus Whately as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Simon Mark Redhead as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Peter Tom Hill-Norton as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Richard John Frearson as a director on 1 April 2016 (1 page) |
16 May 2016 | Appointment of Mr Fergus James Helliwell as a director on 1 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Nigel Arthur Mason Price as a director on 1 April 2016 (1 page) |
13 May 2016 | Appointment of Evgh Limited as a secretary on 1 April 2016 (2 pages) |
13 May 2016 | Appointment of Evgh Limited as a secretary on 1 April 2016 (2 pages) |
12 May 2016 | Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ to No 1 Poultry Poultry London EC2R 8EJ on 12 May 2016 (1 page) |
12 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 May 2016 | Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ to No 1 Poultry Poultry London EC2R 8EJ on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Evgh Limited as a secretary on 31 March 2016 (2 pages) |
12 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 May 2016 | Appointment of Evgh Limited as a secretary on 31 March 2016 (2 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 October 2014 | Annual return made up to 5 October 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 Statement of capital on 2014-10-08
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2013 | Annual return made up to 5 October 2013 Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 Statement of capital on 2013-10-24
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA England on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA England on 13 August 2012 (1 page) |
21 May 2012 | Appointment of Mr Simon Mark Redhead as a director (2 pages) |
21 May 2012 | Appointment of Mr Peter Tom Hill-Norton as a director (2 pages) |
21 May 2012 | Appointment of Mr Nigel Price as a director (2 pages) |
21 May 2012 | Appointment of Mr Peter Tom Hill-Norton as a director (2 pages) |
21 May 2012 | Appointment of Mr Richard John Frearson as a director (2 pages) |
21 May 2012 | Appointment of Mr Simon Mark Redhead as a director (2 pages) |
21 May 2012 | Appointment of Mr Nigel Price as a director (2 pages) |
21 May 2012 | Appointment of Mr Richard John Frearson as a director (2 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 April 2012 | Termination of appointment of Giles Robinette as a director (2 pages) |
3 April 2012 | Termination of appointment of Giles Robinette as a director (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
2 April 2012 | Resolutions
|
23 March 2012 | Appointment of Mr Marcus Whately as a director (2 pages) |
23 March 2012 | Appointment of Mr Marcus Whately as a director (2 pages) |
23 March 2012 | Appointment of Mr Edward Guinness as a director (2 pages) |
23 March 2012 | Appointment of Mr Edward Guinness as a director (2 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|