Cavendish Square
London
W1G 9DQ
Director Name | Mr Enrico Corazza |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 October 2021(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Michael Heather |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Nicolas Keith Holman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Zara Petrova |
---|---|
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Graham Charles Leech |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Ian Summerfield |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Ross Grier |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Juliet Guerri |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
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 |
100 at £1 | Nextenergy Solar Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,762 |
Cash | £33 |
Current Liabilities | £14,685,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
25 January 2017 | Delivered on: 3 February 2017 Persons entitled: National Australia Bank Limited as Security Trustee Classification: A registered charge Particulars: Leasehold land at bilsham solar park, bilsham farm, off drove lane, yapton, arundel - title no.: WSX366333. Outstanding |
---|---|
17 May 2016 | Delivered on: 23 May 2016 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Particulars: The real property as defined in the charge including leasehold land at bilsham farm, off drove lane, main road, yapton demised in a lease dated 10 june 2014 between (1) langmead farms limited and (2) bl solar 2 limited (WSX366333). See the charge for more details. Outstanding |
16 June 2015 | Delivered on: 25 June 2015 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Particulars: L/H land at bilsham farm off drove lane main road yapton t/no WSX366333. Outstanding |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Full accounts made up to 31 March 2023 (33 pages) |
9 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (32 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
20 October 2021 | Appointment of Mr Enrico Corazza as a director on 18 October 2021 (2 pages) |
20 October 2021 | Termination of appointment of Juliet Guerri as a director on 18 October 2021 (1 page) |
28 August 2021 | Accounts for a small company made up to 31 March 2021 (30 pages) |
26 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
25 August 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
28 February 2020 | Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages) |
25 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
8 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
7 November 2018 | Change of details for Nextenergy Solar Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
8 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
25 July 2017 | Termination of appointment of Ross Grier as a director on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Ross Grier as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mrs Sulwen Vaughan as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Sulwen Vaughan as a director on 24 July 2017 (2 pages) |
3 February 2017 | Registration of charge 087427800003, created on 25 January 2017 (60 pages) |
3 February 2017 | Registration of charge 087427800003, created on 25 January 2017 (60 pages) |
9 January 2017 | Satisfaction of charge 087427800001 in full (1 page) |
9 January 2017 | Satisfaction of charge 087427800002 in full (1 page) |
9 January 2017 | Satisfaction of charge 087427800001 in full (1 page) |
9 January 2017 | Satisfaction of charge 087427800002 in full (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 May 2016 | Registration of charge 087427800002, created on 17 May 2016 (33 pages) |
23 May 2016 | Registration of charge 087427800002, created on 17 May 2016 (33 pages) |
8 May 2016 | Full accounts made up to 31 March 2015 (17 pages) |
8 May 2016 | Full accounts made up to 31 March 2015 (17 pages) |
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 October 2015 | Memorandum and Articles of Association (14 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Memorandum and Articles of Association (14 pages) |
20 October 2015 | Resolutions
|
25 June 2015 | Registration of charge 087427800001, created on 16 June 2015 (34 pages) |
25 June 2015 | Registration of charge 087427800001, created on 16 June 2015 (34 pages) |
17 June 2015 | Previous accounting period shortened from 25 January 2016 to 31 March 2015 (1 page) |
17 June 2015 | Previous accounting period shortened from 25 January 2016 to 31 March 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 25 January 2015 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 25 January 2015 (5 pages) |
11 February 2015 | Termination of appointment of Graham Charles Leech as a director on 26 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Ross Grier as a director on 26 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Ross Grier as a director on 26 January 2015 (2 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Termination of appointment of Graham Charles Leech as a director on 26 January 2015 (2 pages) |
11 February 2015 | Appointment of Juliet Guerri as a director on 26 January 2015 (3 pages) |
11 February 2015 | Termination of appointment of Nicolas Keith Holman as a director on 26 January 2015 (2 pages) |
11 February 2015 | Change of share class name or designation (2 pages) |
11 February 2015 | Appointment of Laggan Secretaries Limited as a secretary on 26 January 2015 (3 pages) |
11 February 2015 | Termination of appointment of Michael Heather as a director on 26 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Ian Summerfield as a director on 26 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Ian Summerfield as a director on 26 January 2015 (2 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Change of share class name or designation (2 pages) |
11 February 2015 | Termination of appointment of Nicolas Keith Holman as a director on 26 January 2015 (2 pages) |
11 February 2015 | Registered office address changed from Festival House Jessop Avenue Cheltenham GL50 3SH to 5Th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from Festival House Jessop Avenue Cheltenham GL50 3SH to 5Th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 11 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Zara Petrova as a secretary on 26 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Michael Heather as a director on 26 January 2015 (2 pages) |
11 February 2015 | Appointment of Laggan Secretaries Limited as a secretary on 26 January 2015 (3 pages) |
11 February 2015 | Appointment of Juliet Guerri as a director on 26 January 2015 (3 pages) |
11 February 2015 | Termination of appointment of Zara Petrova as a secretary on 26 January 2015 (2 pages) |
10 February 2015 | Previous accounting period extended from 31 October 2014 to 25 January 2015 (1 page) |
10 February 2015 | Previous accounting period extended from 31 October 2014 to 25 January 2015 (1 page) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 February 2014 | Appointment of Ian Summerfield as a director (3 pages) |
11 February 2014 | Appointment of Ian Summerfield as a director (3 pages) |
11 February 2014 | Appointment of Ian Summerfield as a director (3 pages) |
11 February 2014 | Appointment of Ian Summerfield as a director (3 pages) |
7 February 2014 | Appointment of Graham Leech as a director (3 pages) |
7 February 2014 | Appointment of Graham Leech as a director (3 pages) |
17 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Notice of Restriction on the Company's Articles (2 pages) |
17 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Notice of Restriction on the Company's Articles (2 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
22 October 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
22 October 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
22 October 2013 | Incorporation (36 pages) |
22 October 2013 | Incorporation (36 pages) |