Company NameWanageeska Limited
Company StatusActive
Company Number08166944
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMs Marie Joyce
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address1st Floor, The Hive Carmanhall Road
Sandyford Business Park
Dublin D18y2c9
Ireland
Director NameMs Rosheen McGuckian
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCEO
Country of ResidenceIreland
Correspondence Address1st Floor, The Hive Carmanhall Road
Sandyford Business Park
Dublin D18y2c9
Ireland
Director NameMr Anthony Michael Doherty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2021(8 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Mark Christopher Shorrock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPillar & Lucy House Merchants Road
Gloucester
Gloucestershire
GL2 5RG
Wales
Secretary NamePatrick James Carter
NationalityBritish
StatusResigned
Appointed19 November 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2015)
RoleCompany Director
Correspondence AddressUnit B The Lypiatts Lansdown Road
Cheltenham
Gloucestershire
GL50 2JA
Wales
Director NameMr Patrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, The Green Easter Park
Benyon Road
Reading
Berkshire
RG7 2PQ
Director NameMs Juliet Sarah Davenport
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, The Green Easter Park
Benyon Road
Reading
Berkshire
RG7 2PQ
Director NameMr Jeremy David Cross
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(2 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, The Green Easter Park
Benyon Road
Reading
Berkshire
RG7 2PQ
Director NameMr Timothy Payne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(2 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, The Green Easter Park
Benyon Road
Reading
Berkshire
RG7 2PQ
Director NameMr Adrian John Pike
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(2 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, The Green Easter Park
Benyon Road
Reading
Berkshire
RG7 2PQ
Director NameMr Stephen Burnau Hunt
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2015(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameEleni Elpis Nassopoulou
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed17 July 2015(2 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 May 2016)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameWyman Paul Cheng
Date of BirthMay 1954 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed29 October 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2018)
RoleCEO
Country of ResidenceHong Kong
Correspondence AddressRoom 301-305, 3/F Shui On Center
6-8 Harbour Road
Wan Chai
Hong Kong
Director NameChor Sin Thomas Ng
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed29 October 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressRoom 301-305, 3/F Shui On Center
6-8 Harbour Road
Wan Chai
Hong Kong
Director NameChen Chang Tsai
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2018)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressRoom 301-305, 3/F Shui On Center
6-8 Harbour Road
Wan Chai
Hong Kong
Director NameJia Qi Maria Guo
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 301-305, 3/F Shui On Center
6-8 Harbour Road
Wan Chai
Hong Kong
Director NameMr Manus James O'Donnell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2021)
RoleCio
Country of ResidenceIreland
Correspondence AddressBurton Court Burton Hall Drive
Sandyford
Dublin
D18 Y2t8
Director NameMs Ailbhe Elliott
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2021(8 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 February 2016Delivered on: 19 February 2016
Persons entitled: The Bank of New York Mellon, London Branch, Canada Square, London E14 5AL, England, in Its Capacity as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: The mortgaged property being the leasehold land at portworthy dam, lee moor, devon with title number DN660577. Please refer to the instrument for further details.
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Full accounts made up to 31 March 2020 (29 pages)
11 February 2020Director's details changed for Mr Manus O'donnell on 9 January 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (27 pages)
3 January 2019Cessation of Solar Plus Uk Holdings Limited as a person with significant control on 30 September 2018 (1 page)
3 January 2019Notification of Ntr Uk Solar 1 Holdings Limited as a person with significant control on 30 September 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 October 2018Termination of appointment of Wyman Paul Cheng as a director on 30 September 2018 (1 page)
3 October 2018Appointment of Manus O’Donnell as a director on 30 September 2018 (2 pages)
3 October 2018Appointment of Rosheen Mcguckian as a director on 30 September 2018 (2 pages)
3 October 2018Appointment of Marie Joyce as a director on 30 September 2018 (2 pages)
3 October 2018Termination of appointment of Chor Sin Thomas Ng as a director on 30 September 2018 (1 page)
3 October 2018Termination of appointment of Chen Chang Tsai as a director on 30 September 2018 (1 page)
3 October 2018Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR on 3 October 2018 (1 page)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (23 pages)
7 November 2017Termination of appointment of Jia Qi Maria Guo as a director on 27 October 2017 (1 page)
7 November 2017Termination of appointment of Jia Qi Maria Guo as a director on 27 October 2017 (1 page)
17 August 2017Change of details for Solar Plus Uk Holdings Limited as a person with significant control on 6 June 2016 (2 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 August 2017Change of details for Solar Plus Uk Holdings Limited as a person with significant control on 6 June 2016 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (21 pages)
25 July 2017Full accounts made up to 31 December 2016 (21 pages)
14 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
14 June 2016Termination of appointment of Eleni Elpis Nassopoulou as a director on 11 May 2016 (1 page)
14 June 2016Termination of appointment of Eleni Elpis Nassopoulou as a director on 11 May 2016 (1 page)
6 June 2016Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 June 2016 (1 page)
19 February 2016Registration of charge 081669440001, created on 17 February 2016 (54 pages)
19 February 2016Registration of charge 081669440001, created on 17 February 2016 (54 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 December 2015Director's details changed for Chor Sin Thomas Ng on 4 November 2015 (2 pages)
1 December 2015Director's details changed for Chor Sin Thomas Ng on 4 November 2015 (2 pages)
27 November 2015Auditor's resignation (1 page)
27 November 2015Auditor's resignation (1 page)
26 November 2015Director's details changed for Thomas Ng Chor Sin on 29 October 2015 (2 pages)
26 November 2015Director's details changed for Thomas Ng Chor Sin on 29 October 2015 (2 pages)
26 November 2015Director's details changed for Maria Guo Jia Qi on 3 November 2015 (2 pages)
26 November 2015Director's details changed for Tsai Chen Chang on 29 October 2015 (2 pages)
26 November 2015Director's details changed for Tsai Chen Chang on 29 October 2015 (2 pages)
26 November 2015Director's details changed for Maria Guo Jia Qi on 3 November 2015 (2 pages)
6 November 2015Termination of appointment of Stephen Burnau Hunt as a director on 29 October 2015 (1 page)
6 November 2015Termination of appointment of Stephen Burnau Hunt as a director on 29 October 2015 (1 page)
6 November 2015Appointment of Maria Guo Jia Qi as a director on 3 November 2015 (2 pages)
6 November 2015Appointment of Maria Guo Jia Qi as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Wyman Paul Cheng as a director on 29 October 2015 (2 pages)
5 November 2015Appointment of Tsai Chen Chang as a director on 29 October 2015 (2 pages)
5 November 2015Appointment of Wyman Paul Cheng as a director on 29 October 2015 (2 pages)
5 November 2015Appointment of Thomas Ng Chor Sin as a director on 29 October 2015 (2 pages)
5 November 2015Appointment of Thomas Ng Chor Sin as a director on 29 October 2015 (2 pages)
5 November 2015Appointment of Tsai Chen Chang as a director on 29 October 2015 (2 pages)
28 August 2015Registered office address changed from Unit 9, the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Unit 9, the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 August 2015 (1 page)
28 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
25 August 2015Appointment of Stephen Burnau Hunt as a director on 17 July 2015 (2 pages)
25 August 2015Appointment of Stephen Burnau Hunt as a director on 17 July 2015 (2 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
24 August 2015Termination of appointment of Adrian John Pike as a director on 17 July 2015 (1 page)
24 August 2015Termination of appointment of Timothy Payne as a director on 17 July 2015 (1 page)
24 August 2015Appointment of Eleni Elpis Nassopoulou as a director on 17 July 2015 (2 pages)
24 August 2015Termination of appointment of Timothy Payne as a director on 17 July 2015 (1 page)
24 August 2015Termination of appointment of Jeremy David Cross as a director on 17 July 2015 (1 page)
24 August 2015Termination of appointment of Adrian John Pike as a director on 17 July 2015 (1 page)
24 August 2015Termination of appointment of Jeremy David Cross as a director on 17 July 2015 (1 page)
24 August 2015Appointment of Eleni Elpis Nassopoulou as a director on 17 July 2015 (2 pages)
13 July 2015Termination of appointment of Mark Christopher Shorrock as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Mark Christopher Shorrock as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Mark Christopher Shorrock as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Mark Christopher Shorrock as a director on 29 June 2015 (1 page)
9 July 2015Appointment of Mr Adrian John Pike as a director on 29 June 2015 (2 pages)
9 July 2015Appointment of Mr Adrian John Pike as a director on 29 June 2015 (2 pages)
9 July 2015Appointment of Mr Timothy Payne as a director on 29 June 2015 (2 pages)
9 July 2015Appointment of Mr Timothy Payne as a director on 29 June 2015 (2 pages)
8 July 2015Appointment of Mr Jeremy David Cross as a director on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Juliet Sarah Davenport as a director on 29 June 2015 (1 page)
8 July 2015Termination of appointment of Patrick James Carter as a director on 29 June 2015 (1 page)
8 July 2015Termination of appointment of Patrick James Carter as a secretary on 29 June 2015 (1 page)
8 July 2015Registered office address changed from Pillar & Lucy House Merchants Road Gloucester GL2 5RG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Pillar & Lucy House Merchants Road Gloucester GL2 5RG England to Unit 9, the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Jeremy David Cross as a director on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Juliet Sarah Davenport as a director on 29 June 2015 (1 page)
8 July 2015Registered office address changed from Pillar & Lucy House Merchants Road Gloucester GL2 5RG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Patrick James Carter as a director on 29 June 2015 (1 page)
8 July 2015Termination of appointment of Patrick James Carter as a secretary on 29 June 2015 (1 page)
14 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
4 November 2014Appointment of Ms Juliet Sarah Davenport as a director on 6 August 2014 (2 pages)
4 November 2014Appointment of Ms Juliet Sarah Davenport as a director on 6 August 2014 (2 pages)
13 October 2014Registered office address changed from The Lypiatts Lansdown Road Cheltenham Glos GL50 2JA to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 13 October 2014 (1 page)
13 October 2014Registered office address changed from The Lypiatts Lansdown Road Cheltenham Glos GL50 2JA to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 13 October 2014 (1 page)
13 October 2014Registered office address changed from The Lypiatts Lansdown Road Cheltenham Glos GL50 2JA to Pillar & Lucy House Merchants Road Gloucester GL2 5RG on 13 October 2014 (1 page)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
28 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 March 2014Accounts made up to 31 August 2013 (2 pages)
28 March 2014Accounts made up to 31 August 2013 (2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 December 2012Appointment of Mr Patrick James Carter as a director on 1 December 2012 (2 pages)
6 December 2012Appointment of Mr Patrick James Carter as a director on 1 December 2012 (2 pages)
6 December 2012Appointment of Mr Patrick James Carter as a director (2 pages)
28 November 2012Appointment of Patrick James Carter as a secretary on 19 November 2012 (3 pages)
28 November 2012Appointment of Patrick James Carter as a secretary (3 pages)
28 November 2012Appointment of Patrick James Carter as a secretary on 19 November 2012 (3 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)
14 November 2012Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 14 November 2012 (2 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)