Company NameKernick And Trethosa Solar Limited
DirectorsDaniele Camponeschi and Samir Rahmatullah Sayeed
Company StatusActive
Company Number08141270
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Daniele Camponeschi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed06 March 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address86 Jermyn Street
London
SW1Y 6AW
Director NameMr Samir Rahmatullah Sayeed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6AW
Director NameMr Mark Christopher Shorrock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lypiatts Lansdown Road
Cheltenham
Glos
GL50 2JA
Wales
Director NameMr Patrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lypiatts Lansdown Road
Cheltenham
Glos
GL50 2JA
Wales
Director NameMr Diego Biasi
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Matteo Fedeli
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleInvestment Advisory & Operations
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Francisco Javier Asensio Marin
Date of BirthMay 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed23 May 2016(3 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 May 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Nicolo Paschetto
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Asif Rafique
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Albemarle Street
London
W1S 4HH

Contact

Websitewww.quercusfoundation.org

Location

Registered Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Lux Renewable Holdings 2 Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£1,269,956
Gross Profit£590,614
Net Worth-£1,043,975
Cash£419,306
Current Liabilities£10,581,874

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

8 February 2019Delivered on: 12 February 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 7 March 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including: land at kernick dam, trethosa, st stephen, st austell, cornwall demised by lease dated 31 october 2013 between (1) imerys minerals limited and (2) kernick and trethosa solar limited. See the charge for more details.. All intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
18 February 2014Delivered on: 19 February 2014
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Particulars: The real property as defined in the charge and including land at kernick dam, trethosa, st stephen, st austell, cornwall demised by lease dated 31 october 2013 between (1) imerys minerals limited and (2) the borrower (as defined in the charge).. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 September 2017Full accounts made up to 31 December 2016 (34 pages)
16 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 May 2017Termination of appointment of Francisco Javier Asensio Marin as a director on 16 May 2017 (1 page)
4 May 2017Director's details changed for Mr Diego Biasi on 2 April 2017 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (33 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 July 2016Termination of appointment of Matteo Fedeli as a director on 30 June 2016 (1 page)
24 May 2016Appointment of Mr Francisco Jabier Asensio Marin as a director on 23 May 2016 (2 pages)
7 March 2016Registration of charge 081412700002, created on 4 March 2016 (35 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(31 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
29 October 2014Appointment of Mr Matteo Fedeli as a director on 29 October 2014 (2 pages)
10 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
19 February 2014Registration of charge 081412700001 (32 pages)
29 November 2013Registered office address changed from 11 Abemarle Street London W1S 4HH United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from , 11 Abemarle Street, London, W1S 4HH, United Kingdom on 29 November 2013 (1 page)
29 November 2013Section 519 (1 page)
19 November 2013Appointment of Mr Diego Biasi as a director (2 pages)
19 November 2013Registered office address changed from , the Lypiatts Lansdown Road, Cheltenham, Glos, GL50 2JA on 19 November 2013 (1 page)
19 November 2013Registered office address changed from the Lypiatts Lansdown Road Cheltenham Glos GL50 2JA on 19 November 2013 (1 page)
18 November 2013Termination of appointment of Mark Shorrock as a director (1 page)
18 November 2013Termination of appointment of Patrick Carter as a director (1 page)
29 October 2013Accounts for a small company made up to 30 September 2013 (6 pages)
10 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Director's details changed for Mr Mark Christopher Shorrock on 30 November 2012 (2 pages)
6 December 2012Appointment of Mr Patrick James Carter as a director (2 pages)
14 November 2012Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from , Pillar House 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, England on 14 November 2012 (2 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)