London
W1S 2ES
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Philip Pels |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mrs Julie Anne Clare |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr David Stuart Elbourne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ingr Solar Parks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,238 |
Current Liabilities | £395,830 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: L/H k/a at solar park lains farm quarley andover t/no.HP797286. Outstanding |
---|---|
14 March 2016 | Delivered on: 23 March 2016 Persons entitled: Acm Finance Luxembourg Sa Classification: A registered charge Particulars: By way of first legal mortgage the leasehold land known as lains farm, quarley (with provisional title number HP789927) demised pursuant to a lease dated 9 december 2015 and made between (1) mark andrew newman and (2) the company.. By way of first legal mortgage all other estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof. (The 'real property'). By way of first fixed charge:. (A) all other real property not charged above;. (B) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (C) the proceeds of sale of all real property.. By way of first fixed charge all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). For more details please refer to the charging instrument. Outstanding |
10 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
4 January 2023 | Satisfaction of charge 087122870002 in full (1 page) |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
8 September 2022 | Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page) |
8 September 2022 | Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages) |
8 September 2022 | Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page) |
16 May 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
9 April 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 October 2020 | Change of details for Solarplicity Debt Funding Limited as a person with significant control on 1 October 2020 (2 pages) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
19 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
21 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
21 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019 (1 page) |
29 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
9 March 2018 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018 (1 page) |
9 February 2018 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
20 September 2017 | Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017 (1 page) |
20 September 2017 | Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017 (1 page) |
20 September 2017 | Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017 (1 page) |
20 September 2017 | Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017 (1 page) |
17 January 2017 | Registration of charge 087122870002, created on 16 January 2017 (41 pages) |
17 January 2017 | Registration of charge 087122870002, created on 16 January 2017 (41 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
18 November 2016 | Satisfaction of charge 087122870001 in full (4 pages) |
18 November 2016 | Satisfaction of charge 087122870001 in full (4 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 October 2016 | Director's details changed for Julie Anne Calre on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Julie Anne Calre on 13 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Resolutions
|
27 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
27 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
23 March 2016 | Registration of charge 087122870001, created on 14 March 2016 (41 pages) |
23 March 2016 | Registration of charge 087122870001, created on 14 March 2016 (41 pages) |
9 December 2015 | Appointment of David Elbourne as a director on 30 October 2015 (3 pages) |
9 December 2015 | Appointment of David Elbourne as a director on 30 October 2015 (3 pages) |
21 November 2015 | Termination of appointment of Philip Pels as a director on 30 October 2015 (2 pages) |
21 November 2015 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 21 November 2015 (2 pages) |
21 November 2015 | Appointment of Julie Anne Calre as a director on 30 October 2015 (3 pages) |
21 November 2015 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 21 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Philip Pels as a director on 30 October 2015 (2 pages) |
21 November 2015 | Appointment of Julie Anne Calre as a director on 30 October 2015 (3 pages) |
18 November 2015 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 18 November 2015 (1 page) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 October 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Company name changed solargise (solar parks)15 LTD\certificate issued on 05/03/14
|
5 March 2014 | Company name changed solargise (solar parks)15 LTD\certificate issued on 05/03/14
|
5 March 2014 | Change of name notice (2 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|