Company NameSolar Photovoltaic (Spv3) Limited
DirectorsPaul McCartie and Kareen Alexandra Patricia Boutonnat
Company StatusLiquidation
Company Number07807261
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed05 October 2016(4 years, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Markus Robert Feldmann
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Kidd Rapinet Parliament House
St. Laurence Way
Slough
Berkshire
SL1 2BW
Secretary NameMr Peter Grogan
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Kidd Rapinet Parliament House
St. Laurence Way
Slough
Berkshire
SL1 2BW
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Spevack
StatusResigned
Appointed28 February 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameGiuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2015)
RoleCompany Director
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,321
Current Liabilities£252,072

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 October 2022 (1 year, 6 months ago)
Next Return Due25 October 2023 (overdue)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

24 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
29 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
22 December 2018Satisfaction of charge 078072610001 in full (4 pages)
6 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
27 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages)
5 February 2018Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
13 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
13 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages)
13 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages)
4 April 2016Registration of charge 078072610001, created on 24 March 2016 (35 pages)
4 April 2016Registration of charge 078072610001, created on 24 March 2016 (35 pages)
12 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
12 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders (14 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders (14 pages)
13 November 2015Sub-division of shares on 22 October 2015 (5 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 22/10/2015
(24 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 22/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 November 2015Sub-division of shares on 22 October 2015 (5 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 August 2015Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page)
14 August 2015Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page)
12 August 2015Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages)
12 August 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Paul Stephen Latham as a director on 17 July 2015 (1 page)
12 August 2015Termination of appointment of Giuseppe La Loggia as a director on 17 July 2015 (1 page)
12 August 2015Termination of appointment of Giuseppe La Loggia as a director on 17 July 2015 (1 page)
12 August 2015Termination of appointment of Paul Stephen Latham as a director on 17 July 2015 (1 page)
12 August 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 12 August 2015 (1 page)
12 August 2015Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
10 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10.0002
(4 pages)
10 April 2015Sub-division of shares on 16 March 2015 (5 pages)
10 April 2015Sub-division of shares on 16 March 2015 (5 pages)
10 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10.0002
(4 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision / shareholder agreement 16/03/2015
(24 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision / shareholder agreement 16/03/2015
  • RES13 ‐ Subdivision / shareholder agreement 16/03/2015
(24 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
15 April 2014Appointment of Giuseppe La Loggia as a director (2 pages)
15 April 2014Appointment of Giuseppe La Loggia as a director (2 pages)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Termination of appointment of James Lee as a director (1 page)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
9 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
9 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
29 March 2012Appointment of Mr James Anthony Lee as a director (2 pages)
29 March 2012Registered office address changed from C/O Kidd Rapinet Parliament House St. Laurence Way Slough Berkshire SL1 2BW United Kingdom on 29 March 2012 (1 page)
29 March 2012Termination of appointment of Markus Feldmann as a director (1 page)
29 March 2012Termination of appointment of Markus Feldmann as a director (1 page)
29 March 2012Termination of appointment of Peter Grogan as a secretary (1 page)
29 March 2012Appointment of Mr Paul Stephen Latham as a director (2 pages)
29 March 2012Registered office address changed from C/O Kidd Rapinet Parliament House St. Laurence Way Slough Berkshire SL1 2BW United Kingdom on 29 March 2012 (1 page)
29 March 2012Appointment of Mr James Anthony Lee as a director (2 pages)
29 March 2012Appointment of Mr Paul Stephen Latham as a director (2 pages)
29 March 2012Termination of appointment of Peter Grogan as a secretary (1 page)
16 March 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
16 March 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
16 March 2012Appointment of Tracey Spevack as a secretary (2 pages)
16 March 2012Appointment of Tracey Spevack as a secretary (2 pages)
12 October 2011Incorporation (35 pages)
12 October 2011Incorporation (35 pages)