143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Mr Fadzlan Rosli |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 September 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Edward Benedict Elgar |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Project Finance Advisor |
Country of Residence | England |
Correspondence Address | Dauntsey House 4b Frederick's Place London EC2R 8AB |
Director Name | Mr Simon Roy Middleton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Project Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Dauntsey House 4b Frederick's Place London EC2R 8AB |
Director Name | Mrs Alexandra Sian Desouza |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 20 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Martin Guy Preston |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Rebecca Jeanne Cranna |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2017) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 12500 Baltimore Avenue Beltsville Md 20705 |
Director Name | Andrew Francois Muro |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2017(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 May 2017) |
Role | Vice President - Solar Portfolio Management |
Country of Residence | United States |
Correspondence Address | 7550 Wisconsin Avenue, 9th Floor Bethesda Maryland 20814 |
Director Name | Carl Goran Dandanell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Hafiz Bin Ismail |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 September 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Shamsul Azham Bin Mohd Isa |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 October 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 2021) |
Role | Senior Manager |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad No. 2, Jalan Kerinchi, Gerbang Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Mr Vian Robert Davys |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(8 years after company formation) |
Appointment Duration | 7 months (resigned 23 September 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Amer Aqel Amer Nordin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 February 2021(8 years after company formation) |
Appointment Duration | 7 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group Tenaga National Berhad Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Ja Kuala Lumpur 59200 |
Director Name | Nur Atikah Paimin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 February 2021(8 years after company formation) |
Appointment Duration | 7 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenaga Investments Uk Ltd 1st Floor, Sackville Hou 143-149 Fenchurch Street London EC3M 6BL |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Sune Green Holdco7 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
21 February 2022 | Delivered on: 24 February 2022 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Land at brynteg farm - title nos.: CYM630841 and CYM704084. Outstanding |
---|---|
12 July 2017 | Delivered on: 20 July 2017 Persons entitled: Santander UK PLC as Trustee Classification: A registered charge Particulars: Leasehold land at brynteg farm and soho farm, five roads, llanelli - title no.: CYM704084. Outstanding |
22 June 2017 | Delivered on: 3 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land at brynteg farm - title no.: CYM630841. Outstanding |
7 November 2016 | Delivered on: 10 November 2016 Persons entitled: Santander UK PLC as Trustee Classification: A registered charge Particulars: Leases dated 22 september 2014 and on or around 7 november 2016 over land forming part of the freehold property known as brynteg farm and soho farm, five roads, llanelli, camarthenshire - title no.: CYM582308. Outstanding |
6 November 2015 | Delivered on: 17 November 2015 Persons entitled: Santander UK PLC as Trustee Classification: A registered charge Particulars: Leasehold property at brynteg farm - title no.: CYM630841. Outstanding |
6 November 2015 | Delivered on: 16 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
15 December 2014 | Delivered on: 18 December 2014 Satisfied on: 14 November 2015 Persons entitled: Santander UK PLC in Its Capacity as Security Agent (The Security Agent) Classification: A registered charge Fully Satisfied |
15 December 2014 | Delivered on: 18 December 2014 Satisfied on: 14 November 2015 Persons entitled: Santander UK PLC as Trustee for the Finance Parties (The Security Agent) Classification: A registered charge Particulars: Brynteg farm and soho farm, five roads, llanelli. Fully Satisfied |
20 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (24 pages) |
2 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages) |
29 March 2023 | Change of details for Sune Green Holdco7 Limited as a person with significant control on 29 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Mr Fadzlan Rosli on 29 March 2023 (2 pages) |
29 March 2023 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 29 March 2023 (1 page) |
29 March 2023 | Director's details changed for Ms Charmaine Nga Mun Chin on 29 March 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with updates (3 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (26 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
9 March 2022 | Director's details changed for Fadzlan Rosli on 8 December 2021 (2 pages) |
24 February 2022 | Registration of charge 084092500008, created on 21 February 2022 (57 pages) |
10 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
10 November 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 10 November 2021 (1 page) |
10 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
10 November 2021 | Change of details for Sune Green Holdco7 Limited as a person with significant control on 14 October 2021 (2 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 October 2021 | Appointment of Fadzlan Rosli as a director on 23 September 2021 (2 pages) |
11 October 2021 | Termination of appointment of Hafiz Bin Ismail as a director on 23 September 2021 (1 page) |
11 October 2021 | Termination of appointment of Vian Robert Davys as a director on 23 September 2021 (1 page) |
11 October 2021 | Termination of appointment of Nur Atikah Paimin as a director on 23 September 2021 (1 page) |
8 October 2021 | Appointment of Ms Charmaine Nga Mun Chin as a director on 23 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Amer Aqel Amer Nordin as a director on 23 September 2021 (1 page) |
29 April 2021 | Appointment of Amer Aqel Amer Nordin as a director on 24 February 2021 (2 pages) |
29 April 2021 | Appointment of Nur Atikah Paimin as a director on 24 February 2021 (2 pages) |
29 April 2021 | Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 24 February 2021 (1 page) |
29 April 2021 | Appointment of Mr Vian Robert Davys as a director on 24 February 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
16 February 2021 | Director's details changed for Hafiz Bin Ismail on 17 September 2020 (2 pages) |
23 October 2020 | Appointment of Shamsul Azham Bin Mohd Isa as a director on 8 October 2020 (2 pages) |
9 October 2020 | Appointment of Hafiz Bin Ismail as a director on 17 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Carl Goran Dandanell as a director on 17 September 2020 (1 page) |
11 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
27 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
12 April 2019 | Director's details changed for Carl Goran Dandanell on 24 October 2017 (2 pages) |
12 April 2019 | Director's details changed for Carl Goran Dandanell on 24 October 2017 (2 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
20 July 2017 | Registration of charge 084092500007, created on 12 July 2017 (7 pages) |
20 July 2017 | Registration of charge 084092500007, created on 12 July 2017 (7 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 July 2017 | Registration of charge 084092500006, created on 22 June 2017 (58 pages) |
3 July 2017 | Registration of charge 084092500006, created on 22 June 2017 (58 pages) |
23 June 2017 | Satisfaction of charge 084092500003 in full (1 page) |
23 June 2017 | Satisfaction of charge 084092500005 in full (1 page) |
23 June 2017 | Satisfaction of charge 084092500003 in full (1 page) |
23 June 2017 | Satisfaction of charge 084092500005 in full (1 page) |
18 May 2017 | Appointment of Carl Goran Dandanell as a director on 11 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Andrew Francois Muro as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017 (1 page) |
18 May 2017 | Appointment of Carl Goran Dandanell as a director on 11 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Andrew Francois Muro as a director on 11 May 2017 (1 page) |
27 February 2017 | Appointment of Andrew Francois Muro as a director on 20 February 2017 (2 pages) |
27 February 2017 | Appointment of Andrew Francois Muro as a director on 20 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
25 November 2016 | Satisfaction of charge 084092500004 in full (4 pages) |
25 November 2016 | Satisfaction of charge 084092500004 in full (4 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 November 2016 | Registration of charge 084092500005, created on 7 November 2016
|
10 November 2016 | Registration of charge 084092500005, created on 7 November 2016
|
29 July 2016 | Full accounts made up to 31 December 2014 (23 pages) |
29 July 2016 | Full accounts made up to 31 December 2014 (23 pages) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
21 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 November 2015 | Registration of charge 084092500004, created on 6 November 2015 (21 pages) |
17 November 2015 | Registration of charge 084092500004, created on 6 November 2015 (21 pages) |
17 November 2015 | Registration of charge 084092500004, created on 6 November 2015 (21 pages) |
16 November 2015 | Registration of charge 084092500003, created on 6 November 2015 (57 pages) |
16 November 2015 | Registration of charge 084092500003, created on 6 November 2015 (57 pages) |
16 November 2015 | Registration of charge 084092500003, created on 6 November 2015 (57 pages) |
14 November 2015 | Satisfaction of charge 084092500001 in full (4 pages) |
14 November 2015 | Satisfaction of charge 084092500002 in full (4 pages) |
14 November 2015 | Satisfaction of charge 084092500001 in full (4 pages) |
14 November 2015 | Satisfaction of charge 084092500002 in full (4 pages) |
11 May 2015 | Appointment of Rebecca Jeanne Cranna as a director on 31 March 2015 (2 pages) |
11 May 2015 | Appointment of Rebecca Jeanne Cranna as a director on 31 March 2015 (2 pages) |
8 May 2015 | Termination of appointment of Martin Guy Preston as a director on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Martin Guy Preston as a director on 31 March 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 28 February 2014 (14 pages) |
31 March 2015 | Accounts for a dormant company made up to 28 February 2014 (14 pages) |
23 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 December 2014 | Registration of charge 084092500001, created on 15 December 2014 (39 pages) |
18 December 2014 | Registration of charge 084092500002, created on 15 December 2014 (22 pages) |
18 December 2014 | Registration of charge 084092500002, created on 15 December 2014 (22 pages) |
18 December 2014 | Registration of charge 084092500001, created on 15 December 2014 (39 pages) |
4 December 2014 | Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page) |
4 December 2014 | Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
15 July 2014 | Registered office address changed from C/O Elgar Byrne Capital Limited Dauntsey House 4B Frederick's Place London EC2R 8AB to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Elgar Byrne Capital Limited Dauntsey House 4B Frederick's Place London EC2R 8AB to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 July 2014 (1 page) |
7 July 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
7 July 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
1 July 2014 | Appointment of Mrs Alexandra Sian Desouza as a director (2 pages) |
1 July 2014 | Termination of appointment of Simon Middleton as a director (1 page) |
1 July 2014 | Appointment of Mrs Alexandra Sian Desouza as a director (2 pages) |
1 July 2014 | Termination of appointment of Simon Middleton as a director (1 page) |
1 July 2014 | Termination of appointment of Edward Elgar as a director (1 page) |
1 July 2014 | Termination of appointment of Edward Elgar as a director (1 page) |
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|