Company NameFreshpower Limited
Company StatusDissolved
Company Number08804741
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Quirin Busse
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed15 December 2017(4 years after company formation)
Appointment Duration1 year, 3 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Owen Stephen Alexander Sennitt
Date of BirthMay 1965 (Born 59 years ago)
NationalityWelsh
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Camp Road
Farnborough
Hampshire
GU14 6EW
Director NameMr Alastair Charles Hamilton Irvine
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Minton Place Victoria Road
Bicester
Oxfordshire
OX26 6QB
Director NameMr Ben Beaton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 August 2014)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Grosvenor Place
London
SW1X 7HJ
Director NameMr Charles Siddhartha Von Schmieder
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Marian Raschke
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2017(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 2018)
RoleEconomist
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767
Secretary NameInterim Assistance Limited (Corporation)
StatusResigned
Appointed01 April 2014(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 March 2015)
Correspondence Address2 Minton Place Victoria Road
Bicester
Oxfordshire
OX26 6QB
Secretary NameTriple Point Administration Llp (Corporation)
StatusResigned
Appointed01 March 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2017)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5m at £0.001Tp Nominees LTD
96.54%
Ordinary
77.3k at £0.001Mr David Warren Graham
1.50%
Ordinary
60k at £0.001Mr James Walter Pool
1.16%
Ordinary
40k at £0.001Mr Andrew John Hyett
0.78%
Ordinary
1000 at £0.001Mr Owen Sennitt
0.02%
Ordinary

Financials

Year2014
Net Worth£4,656,952
Cash£22,892
Current Liabilities£259,114

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 April 2018Delivered on: 2 May 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
18 November 2014Delivered on: 22 November 2014
Persons entitled: Triple Point Lease Partners

Classification: A registered charge
Outstanding

Filing History

19 December 2017Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Marian Raschke as a director on 15 December 2017 (2 pages)
19 December 2017Satisfaction of charge 088047410001 in full (1 page)
19 December 2017Termination of appointment of Triple Point Administration Llp as a secretary on 15 December 2017 (1 page)
19 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 December 2017Cessation of Tp Nominees Limited as a person with significant control on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Charles Siddhartha Von Schmieder as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Owen Stephen Alexander Sennitt as a director on 15 December 2017 (1 page)
8 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Tp Nominees Limited as a person with significant control on 15 August 2017 (1 page)
12 April 2017Director's details changed for Mr Charles Von Schmieder on 12 April 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,151.942
(6 pages)
15 December 2015Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
2 March 2015Registered office address changed from , Unit 2 Minton Place Victoria Road, Bicester, Oxfordshire, OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
19 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 December 2014Director's details changed for Mr Charles Von Schmieder on 12 December 2014 (2 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,151.942
(6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,151.942
(6 pages)
22 November 2014Registration of charge 088047410001, created on 18 November 2014 (21 pages)
8 August 2014Appointment of Mr Charles Von Schmieder as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Mr Charles Von Schmieder as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Ben Beaton as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Ben Beaton as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages)
17 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 5,151.942
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 5,151.942
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,959.959
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,959.959
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,959.959
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,959.959
(4 pages)
23 April 2014Sub-division of shares on 4 April 2014 (7 pages)
23 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
23 April 2014Sub-division of shares on 4 April 2014 (7 pages)
15 April 2014Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages)
15 April 2014Appointment of Interim Assistance Limited as a secretary (2 pages)
6 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)