Company NameShuban Power Limited
Company StatusDissolved
Company Number08228102
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Benjamin Mark Whawell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 March 2020)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressC/O Greensphere Capital Llp 1st Floor, Lansdowne H
57 Berkeley Square
London
W1J 6ER
Director NameMs Divya Seshamani
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySingaporean
StatusClosed
Appointed10 November 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 17 March 2020)
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressC/O Greensphere Capital Llp 1st Floor, Lansdowne H
57 Berkeley Square
London
W1J 6ER
Director NameMr Richard Mathieu Leighton
Date of BirthAugust 1987 (Born 36 years ago)
NationalityDutch
StatusClosed
Appointed02 February 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Andrew Riley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2019(6 years, 5 months after company formation)
Appointment Duration1 year (closed 17 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressViking House Mathieson Road
Widnes
Cheshire
WA8 0NX
Director NameMs Divya Seshamani
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySingaporean
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Vincent Guy Julier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Kings Building 16 Smith Square
London
SW1P 3HQ
Director NameMs Divya Seshamani
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySingaporean
StatusResigned
Appointed16 January 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2016)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressPavilion 96 Kensington High Street
London
W8 4SG
Director NameMr Richard Edward Charles Butcher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 12 March 2019)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressC/O Greensphere Capital Llp 1st Floor, Lansdowne H
57 Berkeley Square
London
W1J 6ER
Director NameMr Edward John Andrews
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 96 Kensington High Street
London
W8 4SG
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2018)
RoleFinance Professional
Country of ResidenceGuernsey
Correspondence AddressPavilion 96 Kensington High Street
London
W8 4SG
Director NameGreensphere Capital Llp (Corporation)
StatusResigned
Appointed26 February 2016(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2016)
Correspondence AddressKensington Pavilion 96 Kensington High Street
London
W8 4SG

Location

Registered AddressC/O Greensphere Capital Llp 1st Floor, Lansdowne House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10k at £0.01Livingston Estates LTD
50.00%
Ordinary B
5.1k at £0.01Livingston Estates LTD
25.49%
Ordinary A
4.9k at £0.01Stobart Ad 1 LTD
24.51%
Ordinary A

Financials

Year2014
Gross Profit-£421,887
Net Worth-£1,534,653
Cash£4,127,215
Current Liabilities£6,392,941

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End29 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (1 page)
18 December 2019Statement by Directors (1 page)
16 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 11/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2019Statement of capital on 16 December 2019
  • GBP 0.06
(5 pages)
16 December 2019Solvency Statement dated 10/12/19 (1 page)
3 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
5 June 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 200.02
(4 pages)
4 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2019Change of details for Ms Divya Seshamani as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Director's details changed for Ms Divya Seshamani on 1 May 2019 (2 pages)
21 March 2019Appointment of Mr Andrew Riley as a director on 12 March 2019 (2 pages)
21 March 2019Termination of appointment of Richard Edward Charles Butcher as a director on 12 March 2019 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
28 September 2018Registered office address changed from C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG England to C/O Greensphere Capital Llp 1st Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 28 September 2018 (1 page)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
16 February 2018Termination of appointment of Jonathan Paul Moulton as a director on 2 February 2018 (1 page)
16 February 2018Appointment of Mr Richard Mathieu Leighton as a director on 2 February 2018 (2 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
3 January 2018Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Notification of Stobart Ad1 Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Notification of Divya Seshamani as a person with significant control on 5 October 2016 (2 pages)
3 January 2018Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Notification of Divya Seshamani as a person with significant control on 5 October 2016 (2 pages)
3 January 2018Notification of Stobart Ad1 Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 31 March 2016 (22 pages)
4 April 2017Full accounts made up to 31 March 2016 (22 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 29 March 2016 (1 page)
21 December 2016Director's details changed for Ms Divya Seshamani on 15 December 2016 (2 pages)
21 December 2016Director's details changed for Ms Divya Seshamani on 15 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Jonathan Paul Moulton on 15 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Jonathan Paul Moulton on 15 December 2016 (2 pages)
21 December 2016Registered office address changed from Tpg, Park House, 5th Floor C/O Greensphere Capital Llp 116 Park Street London W1K 6AF England to C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Tpg, Park House, 5th Floor C/O Greensphere Capital Llp 116 Park Street London W1K 6AF England to C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG on 21 December 2016 (1 page)
11 November 2016Appointment of Mr Jonathan Paul Moulton as a director on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of Greensphere Capital Llp as a director on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Jonathan Paul Moulton as a director on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of Greensphere Capital Llp as a director on 10 November 2016 (1 page)
10 November 2016Appointment of Ms Divya Seshamani as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Ms Divya Seshamani as a director on 10 November 2016 (2 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 July 2016Auditor's resignation (1 page)
27 July 2016Auditor's resignation (1 page)
10 May 2016Registered office address changed from C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG to Tpg, Park House, 5th Floor C/O Greensphere Capital Llp 116 Park Street London W1K 6AF on 10 May 2016 (1 page)
10 May 2016Registered office address changed from C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG to Tpg, Park House, 5th Floor C/O Greensphere Capital Llp 116 Park Street London W1K 6AF on 10 May 2016 (1 page)
22 April 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
22 April 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
29 February 2016Termination of appointment of Edward John Andrews as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Divya Seshamani as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Edward John Andrews as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Divya Seshamani as a director on 26 February 2016 (1 page)
29 February 2016Appointment of Greensphere Capital Llp as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Greensphere Capital Llp as a director on 26 February 2016 (2 pages)
28 September 2015Register inspection address has been changed to C/O Duranta Energy Limited Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA (1 page)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(6 pages)
28 September 2015Register inspection address has been changed to C/O Duranta Energy Limited Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA (1 page)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(6 pages)
31 March 2015Registered office address changed from C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG England to C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG on 31 March 2015 (1 page)
31 March 2015Registered office address changed from C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG England to C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG on 31 March 2015 (1 page)
30 March 2015Registered office address changed from 7Th Floor Kings Building 16 Smith Square London SW1P 3HQ to C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 7Th Floor Kings Building 16 Smith Square London SW1P 3HQ to C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG on 30 March 2015 (1 page)
5 January 2015Amended group of companies' accounts made up to 31 March 2014 (31 pages)
5 January 2015Amended group of companies' accounts made up to 31 March 2014 (31 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
22 December 2014Termination of appointment of Vincent Guy Julier as a director on 15 December 2014 (1 page)
22 December 2014Termination of appointment of Vincent Guy Julier as a director on 15 December 2014 (1 page)
18 December 2014Appointment of Mr Edward John Andrews as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Edward John Andrews as a director on 18 December 2014 (2 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
22 November 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
22 November 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
13 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 200
(5 pages)
13 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 200
(5 pages)
12 October 2013Director's details changed for Mr Vincent Guy Julier on 26 April 2013 (2 pages)
12 October 2013Director's details changed for Mr Richard Edward Charles Butcher on 26 April 2013 (2 pages)
12 October 2013Director's details changed for Mr Benjamin Mark Whawell on 26 April 2013 (2 pages)
12 October 2013Director's details changed for Mr Vincent Guy Julier on 26 April 2013 (2 pages)
12 October 2013Director's details changed for Mr Benjamin Mark Whawell on 26 April 2013 (2 pages)
12 October 2013Director's details changed for Mr Richard Edward Charles Butcher on 26 April 2013 (2 pages)
6 September 2013Director's details changed for Ms Divya Seshamani on 1 July 2013 (2 pages)
6 September 2013Director's details changed for Ms Divya Seshamani on 1 July 2013 (2 pages)
6 September 2013Director's details changed for Ms Divya Seshamani on 1 July 2013 (2 pages)
13 May 2013Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 13 May 2013 (2 pages)
22 April 2013Appointment of Benjamin Mark Whawell as a director (3 pages)
22 April 2013Appointment of Benjamin Mark Whawell as a director (3 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 16/01/2013
(13 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 16/01/2013
(13 pages)
31 January 2013Appointment of Ms Divya Seshamani as a director (3 pages)
31 January 2013Appointment of Mr Richard Edward Charles Butcher as a director (5 pages)
31 January 2013Appointment of Ms Divya Seshamani as a director (3 pages)
31 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 200.00
(10 pages)
31 January 2013Particulars of variation of rights attached to shares (4 pages)
31 January 2013Sub-division of shares on 16 January 2013 (7 pages)
31 January 2013Particulars of variation of rights attached to shares (4 pages)
31 January 2013Change of share class name or designation (2 pages)
31 January 2013Appointment of Mr Richard Edward Charles Butcher as a director (5 pages)
31 January 2013Change of share class name or designation (2 pages)
31 January 2013Sub-division of shares on 16 January 2013 (7 pages)
31 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 200.00
(10 pages)
19 October 2012Appointment of Vincent Guy Julier as a director (3 pages)
19 October 2012Termination of appointment of Divya Seshamani as a director (2 pages)
19 October 2012Termination of appointment of Divya Seshamani as a director (2 pages)
19 October 2012Appointment of Vincent Guy Julier as a director (3 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
25 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)