London
W1F 9JG
Director Name | Mr Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Duncan Murray Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Entrepreneur In The Energy Sector |
Country of Residence | England |
Correspondence Address | Fellyard Slapton Towcester Northamptonshire NN12 8PE |
Director Name | Mr Jeremy Bruce Milne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jonathan Dunn |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 05 October 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | James Thomas Durnall |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 09 August 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Baiju Devani |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2018) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Roberto Castiglioni |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jason Murphy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Registered Address | 15 Golden Square London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 03 April |
11 September 2015 | Delivered on: 16 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold land at part of canada farm, winterbourne stickland, blandford, dorset DT11 9AD with title number (DT409913). Outstanding |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2020 | Termination of appointment of Jason Murphy as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Duncan Murray Reid as a director on 30 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Sebastian James Speight as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Neil Andrew Forster as a director on 30 September 2020 (2 pages) |
30 September 2020 | Application to strike the company off the register (1 page) |
26 August 2020 | Satisfaction of charge 086644700001 in full (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
2 April 2020 | Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
2 January 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
3 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
12 April 2019 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Roberto Castiglioni as a director on 29 March 2019 (1 page) |
20 July 2018 | Notification of Ireel Solar Holdco Limited as a person with significant control on 28 June 2018 (2 pages) |
19 July 2018 | Termination of appointment of Baiju Devani as a director on 28 June 2018 (1 page) |
19 July 2018 | Appointment of Mr Jason Murphy as a director on 28 June 2018 (2 pages) |
19 July 2018 | Appointment of Mr Roberto Castiglioni as a director on 28 June 2018 (2 pages) |
19 July 2018 | Withdrawal of a person with significant control statement on 19 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Sebastian James Speight as a director on 28 June 2018 (2 pages) |
19 July 2018 | Registered office address changed from Fellyard Slapton Towcester Northamptonshire NN12 8PE to 15 Golden Square London W1F 9JG on 19 July 2018 (1 page) |
19 July 2018 | Termination of appointment of John Richard Owen as a director on 28 June 2018 (1 page) |
4 July 2018 | Accounts for a small company made up to 5 April 2018 (20 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
10 August 2017 | Accounts for a small company made up to 5 April 2017 (20 pages) |
10 August 2017 | Accounts for a small company made up to 5 April 2017 (20 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 December 2016 | Full accounts made up to 5 April 2016 (16 pages) |
21 December 2016 | Full accounts made up to 5 April 2016 (16 pages) |
20 December 2016 | Termination of appointment of James Thomas Durnall as a director on 2 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Baiju Devani as a director on 2 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of James Thomas Durnall as a director on 2 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Baiju Devani as a director on 2 December 2016 (2 pages) |
10 August 2016 | Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 January 2016 | Full accounts made up to 5 April 2015 (15 pages) |
2 January 2016 | Full accounts made up to 5 April 2015 (15 pages) |
2 January 2016 | Full accounts made up to 5 April 2015 (15 pages) |
23 October 2015 | Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page) |
23 October 2015 | Appointment of James Thomas Durnall as a director on 2 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page) |
23 October 2015 | Appointment of James Thomas Durnall as a director on 2 October 2015 (2 pages) |
23 October 2015 | Appointment of James Thomas Durnall as a director on 2 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page) |
16 September 2015 | Registration of charge 086644700001, created on 11 September 2015 (47 pages) |
16 September 2015 | Registration of charge 086644700001, created on 11 September 2015 (47 pages) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 December 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
29 December 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
29 December 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
27 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
18 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 June 2014 | Previous accounting period shortened from 31 August 2014 to 5 April 2014 (1 page) |
3 June 2014 | Previous accounting period shortened from 31 August 2014 to 5 April 2014 (1 page) |
3 June 2014 | Previous accounting period shortened from 31 August 2014 to 5 April 2014 (1 page) |
25 April 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
25 April 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
1 April 2014 | Register inspection address has been changed (1 page) |
1 April 2014 | Register inspection address has been changed (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
24 March 2014 | Appointment of Mr Jeremy Bruce Milne as a director (2 pages) |
24 March 2014 | Appointment of Mr Jeremy Bruce Milne as a director (2 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 23 March 2014
|
24 March 2014 | Appointment of Sarah Cruickshank as a secretary (2 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 23 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 23 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 23 March 2014
|
24 March 2014 | Appointment of Sarah Cruickshank as a secretary (2 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 23 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 23 March 2014
|
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|