Company NameBelakane Solar Spv 1 Limited
DirectorsThomas James Rosser and Alexander David Kelson Brierley
Company StatusActive
Company Number08636782
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Alexander David Kelson Brierley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Giuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2014(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 20 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(2 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 October 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameSamuel Goss
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 May 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C, Third Floor 3 Harbour Exchange Square
Canary Wharf
London
E14 9GE
Director NameMs Katrina Anne Shenton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed14 June 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(4 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMrs Laura Gemma Halstead
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2023)
RoleFund Management & Operations Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed19 June 2015(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 20 June 2016)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2018(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 December 2022)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.01Belakane Solar LTD
100.00%
Ordinary
20 at £0.0001Elios Energy Limited
0.02%
Deferred

Financials

Year2014
Net Worth-£779,133
Current Liabilities£218,216

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

9 January 2024Director's details changed for Mr Alexander David Kelson Brierley on 9 January 2024 (2 pages)
31 August 2023Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023 (1 page)
7 June 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
8 April 2023Accounts for a small company made up to 30 June 2022 (19 pages)
1 April 2023Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 1 April 2023 (1 page)
1 December 2022Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 1 December 2022 (1 page)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
5 April 2022Accounts for a small company made up to 30 June 2021 (17 pages)
24 February 2022Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022 (2 pages)
13 July 2021Accounts for a small company made up to 30 June 2020 (16 pages)
4 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
28 January 2021Appointment of Mrs Laura Gemma Halstead as a director on 27 January 2021 (2 pages)
27 January 2021Termination of appointment of Katrina Anne Shenton as a director on 27 January 2021 (1 page)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (16 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
8 March 2019Accounts for a small company made up to 30 June 2018 (16 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (15 pages)
21 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 21 February 2018 (1 page)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
17 October 2017Second filing of Confirmation Statement dated 23/06/2017 (3 pages)
17 October 2017Second filing of Confirmation Statement dated 23/06/2017 (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Sub-division of shares on 16 June 2017 (6 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Sub-division of shares on 16 June 2017 (6 pages)
3 July 2017Change of share class name or designation (2 pages)
25 June 201723/06/17 Statement of Capital gbp 10.0002
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 17/10/2017.
(8 pages)
25 June 201723/06/17 Statement of Capital gbp 10.0002
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 17/10/2017.
(8 pages)
22 June 2017Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page)
22 June 2017Resolutions
  • RES13 ‐ Each issued ordinary shares of £0.01 each be subdivided into ordinary shares of £0.00001 each 16/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 June 2017Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page)
22 June 2017Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages)
22 June 2017Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages)
22 June 2017Resolutions
  • RES13 ‐ Each issued ordinary shares of £0.01 each be subdivided into ordinary shares of £0.00001 each 16/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 May 2017Second filing for the appointment of Alexander David Kelson Beierley as a director (6 pages)
26 May 2017Second filing for the appointment of Alexander David Kelson Beierley as a director (6 pages)
23 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 May 2017Appointment of Katrina Shenton as a director on 5 May 2017 (2 pages)
9 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
9 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
9 May 2017Termination of appointment of Paul Stephen Latham as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Samuel Goss as a director on 5 May 2017 (1 page)
9 May 2017Appointment of Alexander David Kelson Brierley as a director on 5 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/05/2017
(3 pages)
9 May 2017Appointment of Alexander David Kelson Brierley as a director on 5 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/05/2017
(3 pages)
9 May 2017Appointment of Katrina Shenton as a director on 5 May 2017 (2 pages)
9 May 2017Termination of appointment of Paul Stephen Latham as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Samuel Goss as a director on 5 May 2017 (1 page)
8 May 2017Director's details changed for Samuel Goss on 20 June 2016 (2 pages)
8 May 2017Director's details changed for Samuel Goss on 20 June 2016 (2 pages)
11 October 2016Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page)
10 October 2016Director's details changed for Thomas Rosser on 7 October 2016 (2 pages)
10 October 2016Director's details changed for Thomas Rosser on 7 October 2016 (2 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (14 pages)
26 June 2016Full accounts made up to 31 December 2015 (14 pages)
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Samuel Goss as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
24 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10.0002
(5 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10.0002
(5 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10.0002
(5 pages)
28 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages)
28 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages)
21 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/06/2015
(6 pages)
21 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/06/2015
(6 pages)
30 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 10.0002
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2015
(5 pages)
30 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 10.0002
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2015
(5 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
23 April 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
22 April 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 April 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
17 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
17 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP .01
(5 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP .01
(5 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP .01
(5 pages)
17 February 2014Memorandum and Articles of Association (21 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2014Memorandum and Articles of Association (21 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2014Appointment of Giuseppe La Loggia as a director (2 pages)
13 February 2014Appointment of Giuseppe La Loggia as a director (2 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)