Sevendale House, 5-7 Dale Street
Manchester
M1 1JB
Secretary Name | Miss Nicole Brodie |
---|---|
Status | Current |
Appointed | 20 June 2023(9 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Jaime Victoriano LÓPez-Pinto |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 November 2023(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Asset Manager |
Country of Residence | Spain |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Svante Sture Kumlin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Arran Jason Orzel-Jankowski De Moubray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Mr Pavel Tyle |
---|---|
Status | Resigned |
Appointed | 04 April 2014(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2016) |
Role | Company Director |
Correspondence Address | Mezitratova 234/7 Praha 9 Hrdlorezy 190 00 |
Director Name | Mr Pavel Tyle |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2016) |
Role | Project Director |
Country of Residence | Czech Republic |
Correspondence Address | Mezitratova 234/7 Praha 9 Hrdlorezy 190 00 |
Director Name | Mr Jeremy David Cross |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ |
Director Name | Mr Kevin Clifford Mouatt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ |
Director Name | Mr Stephen Frank Shine |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ |
Director Name | Miss Catherine Louise Emmett |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ |
Director Name | Mr Richard Daniel Knight |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Secretary Name | Mr Kirti Ratilal Shah |
---|---|
Status | Resigned |
Appointed | 04 September 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 120 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Daniel Marinus Maria Vermeer |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2023) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Jonjo Benjamin Challands |
---|---|
Status | Resigned |
Appointed | 26 July 2019(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Kinari Shah |
---|---|
Status | Resigned |
Appointed | 12 January 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Registered Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Eew Uk Developments Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,085 |
Cash | £585 |
Current Liabilities | £34,890 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
8 February 2017 | Delivered on: 15 February 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Lease relating to land at michaelston-y-fedw, fairwater farm, michaelston-y-fedw, CF3 6XD dated 9 september 2016 between (1) peter damon thomas and (2) michaelston solar limited registered under title no.: CYM690346. Outstanding |
---|
26 October 2017 | Appointment of Mr Thomas Samuel Cunningham as a director on 23 October 2017 (2 pages) |
---|---|
26 October 2017 | Termination of appointment of Richard Daniel Knight as a director on 23 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 23 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Achal Prakash Bhuwania as a director on 23 October 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
14 September 2017 | Appointment of Mr Kirti Ratilal Shah as a secretary on 4 September 2017 (2 pages) |
10 July 2017 | Notification of Equitix Michaelston Holdco Limited as a person with significant control on 8 July 2017 (1 page) |
10 July 2017 | Cessation of Pavel Tyle as a person with significant control on 8 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 March 2017 | Resolutions
|
17 February 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
15 February 2017 | Registration of charge 086003850001, created on 8 February 2017 (13 pages) |
9 February 2017 | Registered office address changed from Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England to Welken House 10-11 Charterhouse Square London EC1M 6EH on 9 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Kevin Clifford Mouatt as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Catherine Louise Emmett as a director on 8 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Richard Daniel Knight as a director on 8 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Stephen Frank Shine as a director on 8 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Achal Prakash Bhuwania as a director on 8 February 2017 (2 pages) |
20 January 2017 | Resolutions
|
3 January 2017 | Termination of appointment of Jeremy David Cross as a director on 21 December 2016 (1 page) |
19 December 2016 | Appointment of Miss Catherine Louise Emmett as a director on 19 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Stephen Frank Shine as a director on 14 December 2016 (2 pages) |
24 August 2016 | Termination of appointment of Pavel Tyle as a secretary on 16 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Jeremy David Cross as a director on 16 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Pavel Tyle as a director on 16 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Kevin Clifford Mouatt as a director on 16 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ on 24 August 2016 (1 page) |
4 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Appointment of Mr Pavel Tyle as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Pavel Tyle as a director on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Svante Sture Kumlin as a director on 1 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Svante Sture Kumlin as a director on 1 April 2015 (1 page) |
24 March 2015 | Secretary's details changed for Mr Pavel Tyle on 1 January 2015 (1 page) |
24 March 2015 | Secretary's details changed for Mr Pavel Tyle on 1 January 2015 (1 page) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 April 2014 | Appointment of Mr Pavel Tyle as a secretary on 4 April 2014 (2 pages) |
14 April 2014 | Termination of appointment of Arran Jason Orzel-Jankowski De Moubray as a director on 2 April 2014 (2 pages) |
14 April 2014 | Appointment of Mr Pavel Tyle as a secretary on 4 April 2014 (2 pages) |
14 April 2014 | Termination of appointment of Arran Jason Orzel-Jankowski De Moubray as a director on 2 April 2014 (2 pages) |
8 July 2013 | Incorporation (22 pages) |