London
W1K 3NB
Director Name | Mr Aly Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 January 2019) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | York Capital Management Europe (Uk) Advisors Llp 2 London W1S 2ET |
Director Name | Mr Giles Anthony Clark |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Akbar Abdul Aziz Rafiq |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Ian Charles Piggin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Joseph Knoll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 05 November 2013(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | York Capital Management 4th Floor, 23 Savile Row London W1S 2ET |
Website | www.cisx.com |
---|---|
Telephone | 01481 753000 |
Telephone region | Guernsey |
Registered Address | 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Primrose Solar Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £736,436 |
Net Worth | -£6,237,462 |
Cash | £8,025,078 |
Current Liabilities | £25,214,905 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 October 2014 | Delivered on: 6 October 2014 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
---|---|
3 October 2014 | Delivered on: 6 October 2014 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
---|---|
27 June 2017 | Notification of Primrose Solar Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 March 2017 | Satisfaction of charge 085958270001 in full (1 page) |
6 March 2017 | Satisfaction of charge 085958270002 in full (1 page) |
3 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register 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 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Director's details changed for Mr Rupert Henry Gildroy Shaw on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Rupert Henry Gildroy Shaw on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 June 2015 | Resolutions
|
28 May 2015 | Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Joseph Knoll as a director on 17 April 2015 (1 page) |
17 October 2014 | Company name changed ingleby (1928) LIMITED\certificate issued on 17/10/14
|
16 October 2014 | Registered 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 2014 | Registration of charge 085958270002, created on 3 October 2014 (25 pages) |
6 October 2014 | Registration of charge 085958270001, created on 3 October 2014 (27 pages) |
6 October 2014 | Registration of charge 085958270002, created on 3 October 2014 (25 pages) |
6 October 2014 | Registration of charge 085958270001, created on 3 October 2014 (27 pages) |
29 August 2014 | Appointment of Mr Giles Anthony Clark as a director on 8 August 2014 (3 pages) |
29 August 2014 | Appointment of Mr Giles Anthony Clark as a director on 8 August 2014 (3 pages) |
29 August 2014 | Resolutions
|
18 August 2014 | Director's details changed for Mr Aly Patel on 18 August 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Joseph Knoll on 30 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR (1 page) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Register inspection address has been changed to Two Snowhill Birmingham B4 6WR (1 page) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 June 2014 | Appointment of Ms Aly Patel as a director (3 pages) |
16 June 2014 | Resolutions
|
6 January 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages) |
15 November 2013 | Termination of appointment of Ian Piggin as a director (2 pages) |
15 November 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
15 November 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 15 November 2013 (2 pages) |
15 November 2013 | Appointment of Joseph Knoll as a director (3 pages) |
15 November 2013 | Appointment of Rupert Henry Gildroy Shaw as a director (3 pages) |
3 July 2013 | Incorporation
|