82031 Muenchen
Germany
Director Name | Mr Takayoshi Wada |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 31 March 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | Rs Renewables K.K2-1 Otemachi 1-Chrome Chiyoda-Ku Tokyo 100-8321 Japan |
Director Name | Mr Yousuf Ayyub Bux |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank House 141 Adelphi Street Preston PR1 7BH |
Director Name | Mr Wolfgang Wilhelm Lange |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 8 Bavariafilmplatz Grunwald 82031 Germany |
Director Name | Mr Makoto Kuwaki |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Solar Frontier Europe Gmbh Noerdliche Muenchner St 82031 Muenchen Germany |
Director Name | Mr Takuro Watanabe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Solar Frontier Europe Gmbh Noerdliche Muenchner St 82031 Muenchen Germany |
Director Name | Mr Kazuya Okuno |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Solar Frontier Europe Gmbh Noerdliche Muenchner Strasse 14a 82031 Muenchen Germany |
Director Name | Mr Takayoshi Wada |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2023) |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | Rs Renewables K.K2-1 Otemachi 1-Chrome Chiyoda-Ku Tokyo 100-8321 Japan |
Director Name | Ms Yoko Yamada |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2024) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Registered Address | 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
16 December 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
7 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Takayoshi Wada as a director on 31 March 2023 (1 page) |
12 April 2023 | Appointment of Ms Yoko Yamada as a director on 1 April 2023 (2 pages) |
6 December 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
13 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Kazuya Okuno as a director on 31 March 2021 (1 page) |
4 May 2021 | Appointment of Mr Takayoshi Wada as a director on 31 March 2021 (2 pages) |
1 April 2021 | Registered office address changed from 15 Great Queen Street London WC2B 5AH England to 16 Great Queen Street London WC2B 5AH on 1 April 2021 (1 page) |
25 March 2021 | Change of details for Idemitsu Kosan Co. Ltd as a person with significant control on 21 December 2020 (2 pages) |
22 March 2021 | Registered office address changed from C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW England to 15 Great Queen Street London WC2B 5AH on 22 March 2021 (1 page) |
20 November 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr Kazuya Okuno as a director on 31 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Takuro Watanabe as a director on 31 March 2020 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
17 July 2019 | Cessation of Showa Shell Sekiyu K K as a person with significant control on 1 April 2019 (1 page) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
17 July 2019 | Notification of Idemitsu Kosan Co. Ltd as a person with significant control on 1 April 2019 (1 page) |
1 October 2018 | Termination of appointment of Makoto Kuwaki as a director on 30 September 2018 (1 page) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
24 September 2018 | Appointment of Mr Takuro Watanabe as a director on 31 August 2018 (2 pages) |
24 September 2018 | Appointment of Mr René Le Houcq as a director on 31 August 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Makoto Kuwaki on 31 August 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
14 November 2017 | Director's details changed for Mr Makoto Kuwaki on 6 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Makoto Kuwaki on 6 November 2017 (2 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (11 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Cessation of Wolfgang Wilhelm Lange as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Notification of Showa Shell Sekiyu K K as a person with significant control on 6 April 2016 (1 page) |
7 November 2017 | Cessation of Wolfgang Wilhelm Lange as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Notification of Showa Shell Sekiyu K K as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Appointment of Mr Makoto Kuwaki as a director on 1 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Makoto Kuwaki as a director on 1 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Wolfgang Wilhelm Lange as a director on 4 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Wolfgang Wilhelm Lange as a director on 4 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
5 September 2016 | Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016 (2 pages) |
27 November 2015 | Registered office address changed from 141 Adelphi Street Preston PR1 7BH to C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Yousuf Ayyub Bux as a director on 23 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Wolfgang Wilhelm Lange as a director on 23 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Yousuf Ayyub Bux as a director on 23 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Wolfgang Wilhelm Lange as a director on 23 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from 141 Adelphi Street Preston PR1 7BH to C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 27 November 2015 (1 page) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
8 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Resolutions
|
12 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
12 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
22 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 September 2012 | Incorporation (24 pages) |
14 September 2012 | Incorporation (24 pages) |