London
SW1Y 6AW
Director Name | Mr Samir Rahmatullah Sayeed |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Mark Christopher Shorrock |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lypiatts Lansdown Road Cheltenham Glos GL50 2JA Wales |
Director Name | Mr Patrick James Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lypiatts Lansdown Road Cheltenham Glos GL50 2JA Wales |
Director Name | Mr Diego Biasi |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 11 Albemarle Street London W1S 4HH |
Director Name | Mr Matteo Fedeli |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Investment Advisory & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albemarle Street London W1S 4HH |
Director Name | Mr Francisco Javier Asensio Marin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 May 2016(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 May 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albemarle Street London W1S 4HH |
Director Name | Mr Nicolo Paschetto |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Albemarle Street London W1S 4HH |
Director Name | Mr Asif Rafique |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Albemarle Street London W1S 4HH |
Website | www.quercusfoundation.org |
---|
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Lux Renewable Holdings 2 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,269,956 |
Gross Profit | £590,614 |
Net Worth | -£1,043,975 |
Cash | £419,306 |
Current Liabilities | £10,581,874 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
4 March 2016 | Delivered 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 2014 | Delivered 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 |
12 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
---|---|
16 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 May 2017 | Termination of appointment of Francisco Javier Asensio Marin as a director on 16 May 2017 (1 page) |
4 May 2017 | Director's details changed for Mr Diego Biasi on 2 April 2017 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
16 July 2016 | Termination of appointment of Matteo Fedeli as a director on 30 June 2016 (1 page) |
24 May 2016 | Appointment of Mr Francisco Jabier Asensio Marin as a director on 23 May 2016 (2 pages) |
7 March 2016 | Registration of charge 081412700002, created on 4 March 2016 (35 pages) |
25 February 2016 | Resolutions
|
16 July 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 October 2014 | Appointment of Mr Matteo Fedeli as a director on 29 October 2014 (2 pages) |
10 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
19 February 2014 | Registration of charge 081412700001 (32 pages) |
29 November 2013 | Registered office address changed from 11 Abemarle Street London W1S 4HH United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from , 11 Abemarle Street, London, W1S 4HH, United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Section 519 (1 page) |
19 November 2013 | Appointment of Mr Diego Biasi as a director (2 pages) |
19 November 2013 | Registered office address changed from , the Lypiatts Lansdown Road, Cheltenham, Glos, GL50 2JA on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from the Lypiatts Lansdown Road Cheltenham Glos GL50 2JA on 19 November 2013 (1 page) |
18 November 2013 | Termination of appointment of Mark Shorrock as a director (1 page) |
18 November 2013 | Termination of appointment of Patrick Carter as a director (1 page) |
29 October 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
10 October 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mr Mark Christopher Shorrock on 30 November 2012 (2 pages) |
6 December 2012 | Appointment of Mr Patrick James Carter as a director (2 pages) |
14 November 2012 | Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from , Pillar House 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, England on 14 November 2012 (2 pages) |
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|