Company NamePrimrose Solar Management Limited
Company StatusDissolved
Company Number08595827
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameIngleby (1928) Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Rupert Henry Gildroy Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(4 months after company formation)
Appointment Duration5 years, 2 months (closed 08 January 2019)
RoleFinance
Country of ResidenceEngland
Correspondence Address3rd Floor Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Aly Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(11 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2019)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressYork Capital Management Europe (Uk) Advisors Llp 2
London
W1S 2ET
Director NameMr Giles Anthony Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Akbar Abdul Aziz Rafiq
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Ian Charles Piggin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Joseph Knoll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish/American
StatusResigned
Appointed05 November 2013(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2015)
RoleFinance
Country of ResidenceEngland
Correspondence AddressYork Capital Management 4th Floor, 23 Savile Row
London
W1S 2ET

Contact

Websitewww.cisx.com
Telephone01481 753000
Telephone regionGuernsey

Location

Registered Address3rd Floor Connaught House
1-3 Mount Street
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Primrose Solar Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£736,436
Net Worth-£6,237,462
Cash£8,025,078
Current Liabilities£25,214,905

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 October 2014Delivered on: 6 October 2014
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 6 October 2014
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding

Filing History

6 July 2017Accounts for a small company made up to 31 December 2016 (19 pages)
27 June 2017Notification of Primrose Solar Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 March 2017Satisfaction of charge 085958270001 in full (1 page)
6 March 2017Satisfaction of charge 085958270002 in full (1 page)
3 October 2016Registered office address changed from 1-3 Mount Street London W1K 3NB England to 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 3 October 2016 (1 page)
23 September 2016Registered office address changed from 15 Portland Place London W1B 1PT to 1-3 Mount Street London W1K 3NB on 23 September 2016 (1 page)
15 July 2016Full accounts made up to 31 December 2015 (16 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snow Hill Queensway Birmingham B4 6WR (1 page)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Director's details changed for Mr Rupert Henry Gildroy Shaw on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Director's details changed for Mr Rupert Henry Gildroy Shaw on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 May 2015Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015 (2 pages)
28 May 2015Termination of appointment of Joseph Knoll as a director on 17 April 2015 (1 page)
17 October 2014Company name changed ingleby (1928) LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 pages)
16 October 2014Registered office address changed from Mimosa 12 Princes Street Hanover Square London W1B 2LL to 15 Portland Place London W1B 1PT on 16 October 2014 (1 page)
6 October 2014Registration of charge 085958270002, created on 3 October 2014 (25 pages)
6 October 2014Registration of charge 085958270001, created on 3 October 2014 (27 pages)
6 October 2014Registration of charge 085958270002, created on 3 October 2014 (25 pages)
6 October 2014Registration of charge 085958270001, created on 3 October 2014 (27 pages)
29 August 2014Appointment of Mr Giles Anthony Clark as a director on 8 August 2014 (3 pages)
29 August 2014Appointment of Mr Giles Anthony Clark as a director on 8 August 2014 (3 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 August 2014Director's details changed for Mr Aly Patel on 18 August 2014 (2 pages)
30 July 2014Director's details changed for Mr Joseph Knoll on 30 July 2014 (2 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(6 pages)
17 July 2014Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR (1 page)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(6 pages)
16 July 2014Register inspection address has been changed to Two Snowhill Birmingham B4 6WR (1 page)
8 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 June 2014Appointment of Ms Aly Patel as a director (3 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 January 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages)
15 November 2013Termination of appointment of Ian Piggin as a director (2 pages)
15 November 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
15 November 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 15 November 2013 (2 pages)
15 November 2013Appointment of Joseph Knoll as a director (3 pages)
15 November 2013Appointment of Rupert Henry Gildroy Shaw as a director (3 pages)
3 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(42 pages)