Company NameDio-Gen Solar Limited
Company StatusDissolved
Company Number08596196
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(2 years, 3 months after company formation)
Appointment Duration6 years (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusClosed
Appointed09 October 2015(2 years, 3 months after company formation)
Appointment Duration6 years (closed 19 October 2021)
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Simon Christopher Cleaver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard C/O Foresight Group Llp
32 London Bridge Street
London
SE1 9SG
Director NameMiss Charlotte Sophie Frost
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2015)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Director NameMs Carly Louise Magee
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 09 October 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Secretary NameForesight Fund Managers Limited (Corporation)
StatusResigned
Appointed20 November 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2017)
Correspondence Address24-26 South Park
Sevenoaks
Kent
TN13 1DU

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5m at £0.01Foresight Fund Managers LTD
68.22%
Ordinary B
2.3m at £0.01Averon Park Limited
31.78%
Ordinary A

Financials

Year2014
Net Worth£4,771,629
Cash£4,525,056
Current Liabilities£22,236

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 March 2017Delivered on: 10 April 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
13 February 2020Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page)
31 October 2019Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages)
31 October 2019Cessation of Blackmead Infrastructure Limited as a person with significant control on 29 March 2019 (1 page)
31 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
15 April 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 50,143.40
(6 pages)
15 April 2019Purchase of own shares. (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
26 November 2018Second filing of Confirmation Statement dated 17/10/2018 (7 pages)
17 October 201817/10/18 Statement of Capital gbp 73483.57
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 26/11/2018
(7 pages)
1 October 2018Termination of appointment of Simon Christopher Cleaver as a director on 18 September 2018 (1 page)
3 August 2018Satisfaction of charge 085961960001 in full (1 page)
16 July 2018Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018 (1 page)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
1 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 April 2018Particulars of variation of rights attached to shares (2 pages)
30 April 2018Change of share class name or designation (2 pages)
9 March 2018Notification of Blackmead Infrastructure Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Cessation of Averon Park Limited as a person with significant control on 6 April 2016 (1 page)
27 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 April 2017Registration of charge 085961960001, created on 31 March 2017 (29 pages)
10 April 2017Registration of charge 085961960001, created on 31 March 2017 (29 pages)
7 April 2017Registered office address changed from , 17 Hart Street, Maidstone, Kent, ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 January 2017Director's details changed for Mr Simon Christopher Cleaver on 30 November 2016 (2 pages)
31 January 2017Director's details changed for Mr Simon Christopher Cleaver on 30 November 2016 (2 pages)
2 August 2016Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page)
2 August 2016Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page)
1 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Termination of appointment of Charlotte Sophie Frost as a director on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Carly Louise Magee as a director on 9 October 2015 (1 page)
3 November 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 October 2015 (2 pages)
3 November 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 October 2015 (2 pages)
3 November 2015Termination of appointment of Carly Louise Magee as a director on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Charlotte Sophie Frost as a director on 9 October 2015 (1 page)
3 November 2015Appointment of Mr Graham Ernest Shaw as a director on 9 October 2015 (2 pages)
3 November 2015Appointment of Mr Graham Ernest Shaw as a director on 9 October 2015 (2 pages)
3 November 2015Termination of appointment of Charlotte Sophie Frost as a director on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Carly Louise Magee as a director on 9 October 2015 (1 page)
3 November 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 October 2015 (2 pages)
3 November 2015Appointment of Mr Graham Ernest Shaw as a director on 9 October 2015 (2 pages)
16 July 2015Register inspection address has been changed to C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG (1 page)
16 July 2015Register inspection address has been changed to C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG (1 page)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 73,483.57
(6 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 73,483.57
(6 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 73,483.57
(6 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
16 February 2015Appointment of Miss Carly Louise Magee as a director on 8 January 2015 (2 pages)
16 February 2015Appointment of Miss Carly Louise Magee as a director on 8 January 2015 (2 pages)
16 February 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 5,013,349
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 5,013,349
(4 pages)
16 February 2015Appointment of Miss Carly Louise Magee as a director on 8 January 2015 (2 pages)
16 February 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 5,013,349
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 5,464.48
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 5,464.48
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 73,348.92
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 73,348.92
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 18 March 2014
  • GBP 73,348.92
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 18 March 2014
  • GBP 73,348.92
(4 pages)
21 January 2015Change of share class name or designation (2 pages)
21 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 73,348.92
(6 pages)
21 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 73,348.92
(6 pages)
21 January 2015Change of share class name or designation (2 pages)
21 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 73,348.92
(6 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,158.29
(4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,158.29
(4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,158.29
(4 pages)
1 July 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
1 July 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
23 June 2014Purchase of own shares. (3 pages)
23 June 2014Purchase of own shares. (3 pages)
9 June 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 42,470.66
(4 pages)
9 June 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 42,470.66
(4 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 42,486.58
(4 pages)
2 June 2014Solvency statement dated 26/03/14 (1 page)
2 June 2014Solvency statement dated 26/03/14 (1 page)
2 June 2014Resolutions
  • RES13 ‐ Cancel share premium account & purchase of 1,592 shares be approved 26/03/2014
(1 page)
2 June 2014Statement by directors (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 42,486.58
(4 pages)
2 June 2014Resolutions
  • RES13 ‐ Cancel share premium account & purchase of 1,592 shares be approved 26/03/2014
(1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 42,486.58
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 42,486.58
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 42,486.58
(4 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 20/11/2013
(15 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Sub-division of shares on 20 November 2013 (5 pages)
29 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 5,464.48
(4 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 20/11/2013
(15 pages)
29 November 2013Sub-division of shares on 20 November 2013 (5 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 5,464.48
(4 pages)
27 November 2013Appointment of Foresight Fund Managers Limited as a secretary (2 pages)
27 November 2013Appointment of Foresight Fund Managers Limited as a secretary (2 pages)
22 November 2013Appointment of Charlotte Sophie Frost as a director (2 pages)
22 November 2013Appointment of Charlotte Sophie Frost as a director (2 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)