Company NameBrynteg Solar Limited
DirectorsCharmaine Nga Mun Chin and Fadzlan Rosli
Company StatusActive
Company Number08409250
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMs Charmaine Nga Mun Chin
Date of BirthMay 1990 (Born 34 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 September 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Fadzlan Rosli
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 September 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Edward Benedict Elgar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleProject Finance Advisor
Country of ResidenceEngland
Correspondence AddressDauntsey House 4b Frederick's Place
London
EC2R 8AB
Director NameMr Simon Roy Middleton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleProject Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressDauntsey House 4b Frederick's Place
London
EC2R 8AB
Director NameMrs Alexandra Sian Desouza
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 20 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Martin Guy Preston
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2014(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRebecca Jeanne Cranna
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2017)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address12500 Baltimore Avenue
Beltsville
Md 20705
Director NameAndrew Francois Muro
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2017(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 May 2017)
RoleVice President - Solar Portfolio Management
Country of ResidenceUnited States
Correspondence Address7550 Wisconsin Avenue, 9th Floor
Bethesda
Maryland
20814
Director NameCarl Goran Dandanell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 2017(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameHafiz Bin Ismail
Date of BirthOctober 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed17 September 2020(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group, Tenaga National Berhad
Jalan Kerinchi, Gerbang Kerinchi
Lestari
Kuala Lumpur
59200
Director NameShamsul Azham Bin Mohd Isa
Date of BirthJune 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed08 October 2020(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 2021)
RoleSenior Manager
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group, Tenaga National Berhad
No. 2, Jalan Kerinchi, Gerbang Kerinchi Lestari
Kuala Lumpur
59200
Director NameMr Vian Robert Davys
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(8 years after company formation)
Appointment Duration7 months (resigned 23 September 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAmer Aqel Amer Nordin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2021(8 years after company formation)
Appointment Duration7 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group Tenaga National Berhad
Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Ja
Kuala Lumpur
59200
Director NameNur Atikah Paimin
Date of BirthJune 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2021(8 years after company formation)
Appointment Duration7 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenaga Investments Uk Ltd 1st Floor, Sackville Hou
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Sune Green Holdco7 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

21 February 2022Delivered 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 2017Delivered 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 2017Delivered on: 3 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at brynteg farm - title no.: CYM630841.
Outstanding
7 November 2016Delivered 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 2015Delivered 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 2015Delivered on: 16 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 December 2014Delivered 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 2014Delivered 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

Filing History

20 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
2 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 October 2023Total exemption full accounts made up to 31 December 2022 (24 pages)
2 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages)
29 March 2023Change of details for Sune Green Holdco7 Limited as a person with significant control on 29 March 2023 (2 pages)
29 March 2023Director's details changed for Mr Fadzlan Rosli on 29 March 2023 (2 pages)
29 March 2023Registered 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 2023Director's details changed for Ms Charmaine Nga Mun Chin on 29 March 2023 (2 pages)
20 February 2023Confirmation statement made on 19 February 2023 with updates (3 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (26 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
9 March 2022Director's details changed for Fadzlan Rosli on 8 December 2021 (2 pages)
24 February 2022Registration of charge 084092500008, created on 21 February 2022 (57 pages)
10 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
10 November 2021Registered 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 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
10 November 2021Change of details for Sune Green Holdco7 Limited as a person with significant control on 14 October 2021 (2 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2021Appointment of Fadzlan Rosli as a director on 23 September 2021 (2 pages)
11 October 2021Termination of appointment of Hafiz Bin Ismail as a director on 23 September 2021 (1 page)
11 October 2021Termination of appointment of Vian Robert Davys as a director on 23 September 2021 (1 page)
11 October 2021Termination of appointment of Nur Atikah Paimin as a director on 23 September 2021 (1 page)
8 October 2021Appointment of Ms Charmaine Nga Mun Chin as a director on 23 September 2021 (2 pages)
8 October 2021Termination of appointment of Amer Aqel Amer Nordin as a director on 23 September 2021 (1 page)
29 April 2021Appointment of Amer Aqel Amer Nordin as a director on 24 February 2021 (2 pages)
29 April 2021Appointment of Nur Atikah Paimin as a director on 24 February 2021 (2 pages)
29 April 2021Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 24 February 2021 (1 page)
29 April 2021Appointment of Mr Vian Robert Davys as a director on 24 February 2021 (2 pages)
6 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
16 February 2021Director's details changed for Hafiz Bin Ismail on 17 September 2020 (2 pages)
23 October 2020Appointment of Shamsul Azham Bin Mohd Isa as a director on 8 October 2020 (2 pages)
9 October 2020Appointment of Hafiz Bin Ismail as a director on 17 September 2020 (2 pages)
29 September 2020Termination of appointment of Carl Goran Dandanell as a director on 17 September 2020 (1 page)
11 September 2020Full accounts made up to 31 December 2019 (29 pages)
27 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (28 pages)
12 April 2019Director's details changed for Carl Goran Dandanell on 24 October 2017 (2 pages)
12 April 2019Director's details changed for Carl Goran Dandanell on 24 October 2017 (2 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (23 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 July 2017Registration of charge 084092500007, created on 12 July 2017 (7 pages)
20 July 2017Registration of charge 084092500007, created on 12 July 2017 (7 pages)
7 July 2017Full accounts made up to 31 December 2016 (29 pages)
7 July 2017Full accounts made up to 31 December 2016 (29 pages)
3 July 2017Registration of charge 084092500006, created on 22 June 2017 (58 pages)
3 July 2017Registration of charge 084092500006, created on 22 June 2017 (58 pages)
23 June 2017Satisfaction of charge 084092500003 in full (1 page)
23 June 2017Satisfaction of charge 084092500005 in full (1 page)
23 June 2017Satisfaction of charge 084092500003 in full (1 page)
23 June 2017Satisfaction of charge 084092500005 in full (1 page)
18 May 2017Appointment of Carl Goran Dandanell as a director on 11 May 2017 (2 pages)
18 May 2017Termination of appointment of Andrew Francois Muro as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017 (1 page)
18 May 2017Appointment of Carl Goran Dandanell as a director on 11 May 2017 (2 pages)
18 May 2017Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of Andrew Francois Muro as a director on 11 May 2017 (1 page)
27 February 2017Appointment of Andrew Francois Muro as a director on 20 February 2017 (2 pages)
27 February 2017Appointment of Andrew Francois Muro as a director on 20 February 2017 (2 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 November 2016Satisfaction of charge 084092500004 in full (4 pages)
25 November 2016Satisfaction of charge 084092500004 in full (4 pages)
22 November 2016Full accounts made up to 31 December 2015 (23 pages)
22 November 2016Full accounts made up to 31 December 2015 (23 pages)
10 November 2016Registration of charge 084092500005, created on 7 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
10 November 2016Registration of charge 084092500005, created on 7 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
29 July 2016Full accounts made up to 31 December 2014 (23 pages)
29 July 2016Full accounts made up to 31 December 2014 (23 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
21 December 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
21 December 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 November 2015Registration of charge 084092500004, created on 6 November 2015 (21 pages)
17 November 2015Registration of charge 084092500004, created on 6 November 2015 (21 pages)
17 November 2015Registration of charge 084092500004, created on 6 November 2015 (21 pages)
16 November 2015Registration of charge 084092500003, created on 6 November 2015 (57 pages)
16 November 2015Registration of charge 084092500003, created on 6 November 2015 (57 pages)
16 November 2015Registration of charge 084092500003, created on 6 November 2015 (57 pages)
14 November 2015Satisfaction of charge 084092500001 in full (4 pages)
14 November 2015Satisfaction of charge 084092500002 in full (4 pages)
14 November 2015Satisfaction of charge 084092500001 in full (4 pages)
14 November 2015Satisfaction of charge 084092500002 in full (4 pages)
11 May 2015Appointment of Rebecca Jeanne Cranna as a director on 31 March 2015 (2 pages)
11 May 2015Appointment of Rebecca Jeanne Cranna as a director on 31 March 2015 (2 pages)
8 May 2015Termination of appointment of Martin Guy Preston as a director on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Martin Guy Preston as a director on 31 March 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 28 February 2014 (14 pages)
31 March 2015Accounts for a dormant company made up to 28 February 2014 (14 pages)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
18 December 2014Registration of charge 084092500001, created on 15 December 2014 (39 pages)
18 December 2014Registration of charge 084092500002, created on 15 December 2014 (22 pages)
18 December 2014Registration of charge 084092500002, created on 15 December 2014 (22 pages)
18 December 2014Registration of charge 084092500001, created on 15 December 2014 (39 pages)
4 December 2014Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages)
4 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page)
4 December 2014Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages)
4 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 July 2014Registered 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 2014Registered 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 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
7 July 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
1 July 2014Appointment of Mrs Alexandra Sian Desouza as a director (2 pages)
1 July 2014Termination of appointment of Simon Middleton as a director (1 page)
1 July 2014Appointment of Mrs Alexandra Sian Desouza as a director (2 pages)
1 July 2014Termination of appointment of Simon Middleton as a director (1 page)
1 July 2014Termination of appointment of Edward Elgar as a director (1 page)
1 July 2014Termination of appointment of Edward Elgar as a director (1 page)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/05/2013
(25 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/05/2013
(25 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)