Company NameBl Solar 2 Limited
DirectorsSulwen Vaughan and Enrico Corazza
Company StatusActive
Company Number08742780
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Sulwen Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleSpv Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Enrico Corazza
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed18 October 2021(7 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusCurrent
Appointed26 January 2015(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Michael Heather
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Nicolas Keith Holman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameZara Petrova
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Graham Charles Leech
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameIan Summerfield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Ross Grier
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameJuliet Guerri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Nextenergy Solar Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£114,762
Cash£33
Current Liabilities£14,685,833

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

25 January 2017Delivered 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 2016Delivered 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 2015Delivered 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

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
12 September 2023Full accounts made up to 31 March 2023 (33 pages)
9 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (32 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
20 October 2021Appointment of Mr Enrico Corazza as a director on 18 October 2021 (2 pages)
20 October 2021Termination of appointment of Juliet Guerri as a director on 18 October 2021 (1 page)
28 August 2021Accounts for a small company made up to 31 March 2021 (30 pages)
26 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 August 2020Accounts for a small company made up to 31 March 2020 (28 pages)
28 February 2020Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (26 pages)
8 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
7 November 2018Change of details for Nextenergy Solar Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2018Accounts for a small company made up to 31 March 2018 (26 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (27 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (27 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
25 July 2017Termination of appointment of Ross Grier as a director on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Ross Grier as a director on 24 July 2017 (1 page)
24 July 2017Appointment of Mrs Sulwen Vaughan as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mrs Sulwen Vaughan as a director on 24 July 2017 (2 pages)
3 February 2017Registration of charge 087427800003, created on 25 January 2017 (60 pages)
3 February 2017Registration of charge 087427800003, created on 25 January 2017 (60 pages)
9 January 2017Satisfaction of charge 087427800001 in full (1 page)
9 January 2017Satisfaction of charge 087427800002 in full (1 page)
9 January 2017Satisfaction of charge 087427800001 in full (1 page)
9 January 2017Satisfaction of charge 087427800002 in full (1 page)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 May 2016Registration of charge 087427800002, created on 17 May 2016 (33 pages)
23 May 2016Registration of charge 087427800002, created on 17 May 2016 (33 pages)
8 May 2016Full accounts made up to 31 March 2015 (17 pages)
8 May 2016Full accounts made up to 31 March 2015 (17 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
20 October 2015Memorandum and Articles of Association (14 pages)
20 October 2015Resolutions
  • RES13 ‐ Re-conflict of interests 15/06/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2015Memorandum and Articles of Association (14 pages)
20 October 2015Resolutions
  • RES13 ‐ Re-conflict of interests 15/06/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2015Registration of charge 087427800001, created on 16 June 2015 (34 pages)
25 June 2015Registration of charge 087427800001, created on 16 June 2015 (34 pages)
17 June 2015Previous accounting period shortened from 25 January 2016 to 31 March 2015 (1 page)
17 June 2015Previous accounting period shortened from 25 January 2016 to 31 March 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 25 January 2015 (5 pages)
1 June 2015Total exemption small company accounts made up to 25 January 2015 (5 pages)
11 February 2015Termination of appointment of Graham Charles Leech as a director on 26 January 2015 (2 pages)
11 February 2015Appointment of Mr Ross Grier as a director on 26 January 2015 (2 pages)
11 February 2015Appointment of Mr Ross Grier as a director on 26 January 2015 (2 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
11 February 2015Termination of appointment of Graham Charles Leech as a director on 26 January 2015 (2 pages)
11 February 2015Appointment of Juliet Guerri as a director on 26 January 2015 (3 pages)
11 February 2015Termination of appointment of Nicolas Keith Holman as a director on 26 January 2015 (2 pages)
11 February 2015Change of share class name or designation (2 pages)
11 February 2015Appointment of Laggan Secretaries Limited as a secretary on 26 January 2015 (3 pages)
11 February 2015Termination of appointment of Michael Heather as a director on 26 January 2015 (2 pages)
11 February 2015Termination of appointment of Ian Summerfield as a director on 26 January 2015 (2 pages)
11 February 2015Termination of appointment of Ian Summerfield as a director on 26 January 2015 (2 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 February 2015Change of share class name or designation (2 pages)
11 February 2015Termination of appointment of Nicolas Keith Holman as a director on 26 January 2015 (2 pages)
11 February 2015Registered 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 2015Registered 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 2015Termination of appointment of Zara Petrova as a secretary on 26 January 2015 (2 pages)
11 February 2015Termination of appointment of Michael Heather as a director on 26 January 2015 (2 pages)
11 February 2015Appointment of Laggan Secretaries Limited as a secretary on 26 January 2015 (3 pages)
11 February 2015Appointment of Juliet Guerri as a director on 26 January 2015 (3 pages)
11 February 2015Termination of appointment of Zara Petrova as a secretary on 26 January 2015 (2 pages)
10 February 2015Previous accounting period extended from 31 October 2014 to 25 January 2015 (1 page)
10 February 2015Previous accounting period extended from 31 October 2014 to 25 January 2015 (1 page)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(7 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(7 pages)
11 February 2014Appointment of Ian Summerfield as a director (3 pages)
11 February 2014Appointment of Ian Summerfield as a director (3 pages)
11 February 2014Appointment of Ian Summerfield as a director (3 pages)
11 February 2014Appointment of Ian Summerfield as a director (3 pages)
7 February 2014Appointment of Graham Leech as a director (3 pages)
7 February 2014Appointment of Graham Leech as a director (3 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(5 pages)
17 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(5 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(5 pages)
17 December 2013Notice of Restriction on the Company's Articles (2 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 December 2013Notice of Restriction on the Company's Articles (2 pages)
28 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 50
(4 pages)
28 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 50
(4 pages)
22 October 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
22 October 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
22 October 2013Incorporation (36 pages)
22 October 2013Incorporation (36 pages)