32 London Bridge Street
London
SE1 9SG
Director Name | Julian Elsworth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Senior Portfolio Manager |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Kate Henrietta Covill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Barn Amport Andover SP11 8JB |
Director Name | Mr Nicholas Pascoe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Dark Lane Malmesbury SN16 0BB |
Secretary Name | Nicholas Pascoe |
---|---|
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Dark Lane Malmesbury SN16 0BB |
Director Name | Miss Charlotte Sophie Frost |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 September 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Miss Bonnie Jean-Yu Guo |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 July 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Thomas William Moore |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 September 2015) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 2023) |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (3 weeks from now) |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: National Westminster Bank PLC as Common Security Trustee Classification: A registered charge Particulars: Land at sheepbridge court farm, basingstoke road, swallowfield, reading RG7 1PT (title number BK470589).. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
---|---|
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor’s right, title and interest from time to time in and to the real property, the intellectual property, and all related rights. Please refer to the instrument for more details. Outstanding |
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor charges with full title guarantee the leasehold property of title number BK470589 (as described in schedule 1 of the instrument) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights. See instrument for details. Outstanding |
29 September 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
---|---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
21 November 2019 | Registered office address changed from C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page) |
21 November 2019 | Change of details for Fs Sheepbridge Limited as a person with significant control on 21 November 2019 (2 pages) |
8 August 2019 | Registration of charge 086185110004, created on 1 August 2019 (104 pages) |
5 August 2019 | Satisfaction of charge 086185110003 in full (1 page) |
5 August 2019 | Satisfaction of charge 086185110002 in full (1 page) |
29 May 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
3 April 2019 | Notification of Fs Sheepbridge Limited as a person with significant control on 2 August 2018 (2 pages) |
3 April 2019 | Cessation of Low Carbon Power Limited as a person with significant control on 2 August 2018 (1 page) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (22 pages) |
6 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (22 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (22 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 April 2017 | Registration of charge 086185110002, created on 31 March 2017 (9 pages) |
10 April 2017 | Registration of charge 086185110003, created on 31 March 2017 (45 pages) |
10 April 2017 | Registration of charge 086185110003, created on 31 March 2017 (45 pages) |
10 April 2017 | Registration of charge 086185110002, created on 31 March 2017 (9 pages) |
27 March 2017 | Satisfaction of charge 086185110001 in full (1 page) |
27 March 2017 | Satisfaction of charge 086185110001 in full (1 page) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
13 May 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
13 May 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
19 October 2015 | Registration of charge 086185110001, created on 29 September 2015 (6 pages) |
19 October 2015 | Registration of charge 086185110001, created on 29 September 2015 (6 pages) |
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Thomas William Moore as a director on 9 September 2015 (2 pages) |
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages) |
5 October 2015 | Termination of appointment of Thomas William Moore as a director on 9 September 2015 (2 pages) |
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Termination of appointment of Thomas William Moore as a director on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (2 pages) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 July 2015 | Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Thomas William Moore as a director on 21 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bonnie Jean-Yu Guo as a director on 21 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Thomas William Moore as a director on 21 July 2015 (2 pages) |
6 July 2015 | Company name changed orta sheepbridge solar LTD\certificate issued on 06/07/15
|
6 July 2015 | Termination of appointment of Kate Henrietta Covill as a director on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Nicholas Pascoe as a director on 2 July 2015 (1 page) |
6 July 2015 | Company name changed orta sheepbridge solar LTD\certificate issued on 06/07/15
|
6 July 2015 | Appointment of Miss Bonnie Jean-Yu Guo as a director on 2 July 2015 (2 pages) |
6 July 2015 | Appointment of Miss Charlotte Sophie Frost as a director on 2 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from Long Barn Amport Andover SP11 8JB to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Miss Charlotte Sophie Frost as a director on 2 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Nicholas Pascoe as a secretary on 2 July 2015 (1 page) |
6 July 2015 | Change of name notice (3 pages) |
6 July 2015 | Termination of appointment of Nicholas Pascoe as a director on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Nicholas Pascoe as a director on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Kate Henrietta Covill as a director on 2 July 2015 (1 page) |
6 July 2015 | Appointment of Miss Bonnie Jean-Yu Guo as a director on 2 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Nicholas Pascoe as a secretary on 2 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Long Barn Amport Andover SP11 8JB to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Kate Henrietta Covill as a director on 2 July 2015 (1 page) |
6 July 2015 | Appointment of Miss Bonnie Jean-Yu Guo as a director on 2 July 2015 (2 pages) |
6 July 2015 | Appointment of Miss Charlotte Sophie Frost as a director on 2 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Nicholas Pascoe as a secretary on 2 July 2015 (1 page) |
6 July 2015 | Change of name notice (3 pages) |
6 July 2015 | Registered office address changed from Long Barn Amport Andover SP11 8JB to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|