Company NameBodmin Solar Limited
Company StatusActive
Company Number07835461
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Nicholas Ord
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHead Of Strategic Partnerships
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameJulia Carter
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDeputy Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Neil Anthony Wood
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(3 days after company formation)
Appointment Duration4 weeks (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(3 days after company formation)
Appointment Duration4 weeks (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMarc Johan Slendebroek
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed05 December 2011(1 month after company formation)
Appointment Duration5 years (resigned 21 December 2016)
RoleInvestment Advisor
Country of ResidenceNetherlands
Correspondence Address11th Floor 16 Great Queen Street
London
WC2B 5DH
Director NamePavel Valentinovich Verzhbitskiy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(1 month after company formation)
Appointment Duration5 years (resigned 21 December 2016)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 16 Great Queen Street
London
WC2B 5DH
Director NameMr Ian David Hardie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameOlivier Jean Yves Fricot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Jason Robert Lingard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameAsli Guner Paul
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameThe Finance And Industrial Trust Limited (Corporation)
StatusResigned
Appointed07 November 2011(3 days after company formation)
Appointment Duration4 weeks (resigned 05 December 2011)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressFirst Floor
1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5.5m at £1Helianthe Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£5,378,045
Cash£126,873
Current Liabilities£53,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

19 December 2018Delivered on: 21 December 2018
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights) and the intellectual property (including all related rights). For more details please refer to the debenture.
Outstanding
5 May 2017Delivered on: 10 May 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The land lying to the north of lower bodiniel farm, bodmin, PL31 2PF (title number CL286193) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights.. Please see further details in schedule 1 of the instrument.
Outstanding
5 May 2017Delivered on: 10 May 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor's right, title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital of the chargor, the investments, all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment and the benefit of all consents and all related rights.. Please see further details in the instrument.
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor charges with full title guarantee all of its right, title and interest from time to time in and to the real property, the tangible moveable property, its assets, the accounts (other than the assigned accounts), the intellectual property, any goodwill and rights in relation to the uncalled capital of the chargor, the investments, all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment (at law or in equity), and the benefit of all consents and all related rights. For more details please refer to the instrument.
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor charges with full title guarantee the leasehold property at the land lying to the north of lower bodiniel farm, bodmin, PL31 2PF with title number CL286193 and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights. For more details please refer to the instrument.
Outstanding

Filing History

14 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
17 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
2 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
12 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
21 December 2018Registration of charge 078354610005, created on 19 December 2018 (63 pages)
5 December 2018Accounts for a small company made up to 30 April 2018 (17 pages)
20 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
20 February 2018Accounts for a small company made up to 30 April 2017 (18 pages)
23 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
10 May 2017Registration of charge 078354610004, created on 5 May 2017 (7 pages)
10 May 2017Registration of charge 078354610003, created on 5 May 2017 (8 pages)
10 May 2017Registration of charge 078354610004, created on 5 May 2017 (7 pages)
10 May 2017Registration of charge 078354610003, created on 5 May 2017 (8 pages)
9 May 2017Satisfaction of charge 078354610001 in full (1 page)
9 May 2017Satisfaction of charge 078354610002 in full (1 page)
9 May 2017Satisfaction of charge 078354610002 in full (1 page)
9 May 2017Satisfaction of charge 078354610001 in full (1 page)
20 January 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
20 January 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
16 January 2017Resignation of an auditor (2 pages)
16 January 2017Resignation of an auditor (2 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 December 2016Termination of appointment of Pavel Valentinovich Verzhbitskiy as a director on 21 December 2016 (1 page)
23 December 2016Registered office address changed from 16 Old Bailey London EC4M 7EG to 7th Floor 33 Holborn London EC1N 2HU on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Ian David Hardie as a director on 21 December 2016 (2 pages)
23 December 2016Appointment of Mr Paul Mccartie as a director on 21 December 2016 (2 pages)
23 December 2016Registration of charge 078354610001, created on 21 December 2016 (9 pages)
23 December 2016Appointment of Mr Paul Mccartie as a director on 21 December 2016 (2 pages)
23 December 2016Termination of appointment of Marc Johan Slendebroek as a director on 21 December 2016 (1 page)
23 December 2016Registration of charge 078354610002, created on 21 December 2016 (43 pages)
23 December 2016Registration of charge 078354610002, created on 21 December 2016 (43 pages)
23 December 2016Registered office address changed from 16 Old Bailey London EC4M 7EG to 7th Floor 33 Holborn London EC1N 2HU on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Pavel Valentinovich Verzhbitskiy as a director on 21 December 2016 (1 page)
23 December 2016Appointment of Ms Kareen Boutonnat as a director on 21 December 2016 (2 pages)
23 December 2016Termination of appointment of Marc Johan Slendebroek as a director on 21 December 2016 (1 page)
23 December 2016Appointment of Ms Kareen Boutonnat as a director on 21 December 2016 (2 pages)
23 December 2016Registration of charge 078354610001, created on 21 December 2016 (9 pages)
23 December 2016Appointment of Mr Ian David Hardie as a director on 21 December 2016 (2 pages)
6 December 2016Director's details changed for Pavel Valentinovich Verzhbitskiy on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Pavel Valentinovich Verzhbitskiy on 5 December 2016 (2 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
10 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,500,001
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,500,001
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,500,001
(5 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,500,001
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,500,001
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,500,001
(5 pages)
8 September 2014Section 519 (1 page)
8 September 2014Section 519 (1 page)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5,500,001
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5,500,001
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5,500,001
(5 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 January 2013Resolutions
  • RES13 ‐ Loan agreement 21/01/2013
(2 pages)
25 January 2013Resolutions
  • RES13 ‐ Loan agreement 21/01/2013
(2 pages)
23 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 5,500,001
(3 pages)
23 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 5,500,001
(3 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Marc Johan Slendebroek on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Marc Johan Slendebroek on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Pavel Valentinovich Verzhbitskiy on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Pavel Valentinovich Verzhbitskiy on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Pavel Valentinovich Verzhbitskiy on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Marc Johan Slendebroek on 1 January 2012 (2 pages)
11 January 2012Appointment of Temple Secretarial Limited as a secretary (2 pages)
11 January 2012Appointment of Temple Secretarial Limited as a secretary (2 pages)
28 December 2011Appointment of Marc John Slendebroek as a director (3 pages)
28 December 2011Appointment of Marc John Slendebroek as a director (3 pages)
28 December 2011Termination of appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
28 December 2011Termination of appointment of Susan Younghusband as a director (2 pages)
28 December 2011Appointment of Pavel Valentinovich Verzhbitskiy as a director (3 pages)
28 December 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 December 2011 (2 pages)
28 December 2011Termination of appointment of Edward Rowlandson as a director (2 pages)
28 December 2011Termination of appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
28 December 2011Appointment of Pavel Valentinovich Verzhbitskiy as a director (3 pages)
28 December 2011Termination of appointment of Edward Rowlandson as a director (2 pages)
28 December 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 December 2011 (2 pages)
28 December 2011Termination of appointment of Susan Younghusband as a director (2 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 November 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 November 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
10 November 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
10 November 2011Termination of appointment of Richard Bursby as a director (1 page)
10 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
10 November 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 November 2011Termination of appointment of Richard Bursby as a director (1 page)
10 November 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
10 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
10 November 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
8 November 2011Appointment of Susan Margaret Younghusband as a director (2 pages)
8 November 2011Appointment of Susan Margaret Younghusband as a director (2 pages)
7 November 2011Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
7 November 2011Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
7 November 2011Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
7 November 2011Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)