Company NameMichaelston Solar Limited
DirectorsThomas Samuel Cunningham and Jaime Victoriano LĂ“Pez-Pinto
Company StatusActive
Company Number08600385
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Samuel Cunningham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressEms Suite 6c, Third Floor
Sevendale House, 5-7 Dale Street
Manchester
M1 1JB
Secretary NameMiss Nicole Brodie
StatusCurrent
Appointed20 June 2023(9 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameJaime Victoriano LÓPez-Pinto
Date of BirthJune 1995 (Born 28 years ago)
NationalitySpanish
StatusCurrent
Appointed01 November 2023(10 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAsset Manager
Country of ResidenceSpain
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Svante Sture Kumlin
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Arran Jason Orzel-Jankowski De Moubray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Pavel Tyle
StatusResigned
Appointed04 April 2014(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2016)
RoleCompany Director
Correspondence AddressMezitratova 234/7 Praha 9
Hrdlorezy
190 00
Director NameMr Pavel Tyle
Date of BirthMay 1986 (Born 37 years ago)
NationalityCzech
StatusResigned
Appointed01 April 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2016)
RoleProject Director
Country of ResidenceCzech Republic
Correspondence AddressMezitratova 234/7 Praha 9
Hrdlorezy
190 00
Director NameMr Jeremy David Cross
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 The Green, Easter Park
Benyon Road
Reading
RG7 2PQ
Director NameMr Kevin Clifford Mouatt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 The Green, Easter Park
Benyon Road
Reading
RG7 2PQ
Director NameMr Stephen Frank Shine
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 The Green, Easter Park
Benyon Road
Reading
RG7 2PQ
Director NameMiss Catherine Louise Emmett
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 The Green, Easter Park
Benyon Road
Reading
RG7 2PQ
Director NameMr Richard Daniel Knight
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameMr Kirti Ratilal Shah
StatusResigned
Appointed04 September 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address5th Floor 120 Aldersgate Street
London
EC1A 4JQ
Director NameMr Daniel Marinus Maria Vermeer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2017(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 November 2023)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMr Jonjo Benjamin Challands
StatusResigned
Appointed26 July 2019(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2022)
RoleCompany Director
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Secretary NameKinari Shah
StatusResigned
Appointed12 January 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2023)
RoleCompany Director
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD

Location

Registered Address3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Eew Uk Developments Holding Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,085
Cash£585
Current Liabilities£34,890

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

8 February 2017Delivered 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

Filing History

26 October 2017Appointment of Mr Thomas Samuel Cunningham as a director on 23 October 2017 (2 pages)
26 October 2017Termination of appointment of Richard Daniel Knight as a director on 23 October 2017 (1 page)
26 October 2017Appointment of Mr Daniel Marinus Maria Vermeer as a director on 23 October 2017 (2 pages)
26 October 2017Termination of appointment of Achal Prakash Bhuwania as a director on 23 October 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
14 September 2017Appointment of Mr Kirti Ratilal Shah as a secretary on 4 September 2017 (2 pages)
10 July 2017Notification of Equitix Michaelston Holdco Limited as a person with significant control on 8 July 2017 (1 page)
10 July 2017Cessation of Pavel Tyle as a person with significant control on 8 July 2017 (1 page)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 February 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
15 February 2017Registration of charge 086003850001, created on 8 February 2017 (13 pages)
9 February 2017Registered 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 2017Termination of appointment of Kevin Clifford Mouatt as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Catherine Louise Emmett as a director on 8 February 2017 (1 page)
8 February 2017Appointment of Mr Richard Daniel Knight as a director on 8 February 2017 (2 pages)
8 February 2017Termination of appointment of Stephen Frank Shine as a director on 8 February 2017 (1 page)
8 February 2017Appointment of Mr Achal Prakash Bhuwania as a director on 8 February 2017 (2 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 January 2017Termination of appointment of Jeremy David Cross as a director on 21 December 2016 (1 page)
19 December 2016Appointment of Miss Catherine Louise Emmett as a director on 19 December 2016 (2 pages)
16 December 2016Appointment of Mr Stephen Frank Shine as a director on 14 December 2016 (2 pages)
24 August 2016Termination of appointment of Pavel Tyle as a secretary on 16 August 2016 (1 page)
24 August 2016Appointment of Mr Jeremy David Cross as a director on 16 August 2016 (2 pages)
24 August 2016Termination of appointment of Pavel Tyle as a director on 16 August 2016 (1 page)
24 August 2016Appointment of Mr Kevin Clifford Mouatt as a director on 16 August 2016 (2 pages)
24 August 2016Registered 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 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Appointment of Mr Pavel Tyle as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr Pavel Tyle as a director on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Svante Sture Kumlin as a director on 1 April 2015 (1 page)
28 April 2015Termination of appointment of Svante Sture Kumlin as a director on 1 April 2015 (1 page)
24 March 2015Secretary's details changed for Mr Pavel Tyle on 1 January 2015 (1 page)
24 March 2015Secretary's details changed for Mr Pavel Tyle on 1 January 2015 (1 page)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
14 April 2014Appointment of Mr Pavel Tyle as a secretary on 4 April 2014 (2 pages)
14 April 2014Termination of appointment of Arran Jason Orzel-Jankowski De Moubray as a director on 2 April 2014 (2 pages)
14 April 2014Appointment of Mr Pavel Tyle as a secretary on 4 April 2014 (2 pages)
14 April 2014Termination of appointment of Arran Jason Orzel-Jankowski De Moubray as a director on 2 April 2014 (2 pages)
8 July 2013Incorporation (22 pages)