Company NameBelakane Solar Limited
Company StatusDissolved
Company Number07931182
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 07 January 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2020)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed09 February 2012(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(1 year, 6 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 Giuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 20 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameSamuel Goss
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Barrington Road
London
N8 8QX
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed01 February 2012(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Contact

Websitewww.octopusinvestments.com/

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5m at £0.01Octopus Investments Nominees LTD
100.00%
Ordinary
1 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£5,243,503
Cash£305,865
Current Liabilities£542,750

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 September 2013Delivered on: 11 October 2013
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
14 August 2017Termination of appointment of Samuel Goss as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Edward Fellows as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Robert James Skinner as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Paul Stephen Latham as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Thomas Rosser as a director on 14 August 2017 (1 page)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
13 June 2017Statement by Directors (1 page)
13 June 2017Solvency Statement dated 23/05/17 (1 page)
13 June 2017Resolutions
  • RES13 ‐ Share prem a/c cancelled. Sum arising from reductions credited to distributable reserves. Re distributions. 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2017Statement of capital on 13 June 2017
  • GBP 573.28
(3 pages)
5 May 2017Satisfaction of charge 079311820001 in full (1 page)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 October 2016Director's details changed for Thomas Rosser on 7 October 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (14 pages)
20 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 49,999
(5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages)
28 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page)
29 June 2015Resolutions
  • RES13 ‐ Company business 18/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Giuseppe La Loggia as a director on 19 June 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)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 49,999
(5 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 49,999
(5 pages)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
7 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 England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 49,999
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 49,999
(6 pages)
14 October 2013Appointment of Giuseppe La Loggia as a director (2 pages)
11 October 2013Registration of charge 079311820001 (29 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Supplemental investment agreement 05/04/2013
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 47,709.06
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 47,709.06
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 47,709.06
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 47,709.06
(3 pages)
13 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
13 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 41,187.00
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 41,187.00
(4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Appointment of Mr Mark Turner as a director (2 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Termination of appointment of Ocs Services Limited as a director (1 page)
25 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
4 April 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012 (1 page)
10 February 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)