32 London Bridge Street
London
SE1 9SG
Director Name | Julian Elsworth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Senior Portfolio Manager |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Ms Kate Henrietta Covill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Barn Amport Andover SP11 8JB |
Director Name | Mr Nicholas Pascoe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Dark Lane Malmesbury SN16 0BB |
Secretary Name | Nicholas Pascoe |
---|---|
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Dark Lane Malmesbury SN16 0BB |
Director Name | Mr Ian Ellis Glover |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Xianshou Li |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 October 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 June 2015) |
Role | CEO |
Country of Residence | China |
Correspondence Address | F 15 Manpo International Plaza No. 500 West Yan'An Road Shanghai 200050 China |
Director Name | Mr Carsten Stang |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Renesola Deutschland Gmbh Lyonerstrasse 15 60528 Frankfurt Germany |
Director Name | Mr Jijun Jun Shi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 June 2015) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Lyonerstrasse 15 60528 Frankfurt Am Main Germany |
Director Name | Miss Charlotte Sophie Frost |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Ricardo Silva Santos De Cima Pineiro |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 September 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 2023) |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: National Westminster Bank PLC as Common Security Trustee Classification: A registered charge Particulars: Land at field house farm, hursley, winchester, hampshire S021 2LE (title number HP778852).. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
---|---|
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor charges with full title guarantee all of its right, title and interest from time to time in and to the real property, the tangible moveable property, its assets, the accounts (other than the assigned accounts), the intellectual property, any goodwill and rights in relation to the uncalled capital of the chargor, the investments, all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment (at law or in equity), and the benefit of all consents and all related rights. For more details please refer to the instrument. Outstanding |
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor charges with full title guarantee the leasehold property of title number HP778852 (as described in schedule 1 of the instrument) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights. See instrument for details. Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (29 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
21 November 2019 | Change of details for Fs Field House Limited as a person with significant control on 21 November 2019 (2 pages) |
20 November 2019 | Registered office address changed from C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (25 pages) |
8 August 2019 | Registration of charge 088218770003, created on 1 August 2019 (104 pages) |
5 August 2019 | Satisfaction of charge 088218770002 in full (1 page) |
5 August 2019 | Satisfaction of charge 088218770001 in full (1 page) |
3 April 2019 | Cessation of Orion Solar Limited as a person with significant control on 2 August 2018 (1 page) |
3 April 2019 | Notification of Fs Field House Limited as a person with significant control on 2 August 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (27 pages) |
22 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
10 April 2017 | Registration of charge 088218770001, created on 31 March 2017 (9 pages) |
10 April 2017 | Registration of charge 088218770001, created on 31 March 2017 (9 pages) |
10 April 2017 | Registration of charge 088218770002, created on 31 March 2017 (45 pages) |
10 April 2017 | Registration of charge 088218770002, created on 31 March 2017 (45 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 November 2015 | Second filing of AP01 previously delivered to Companies House
|
4 November 2015 | Second filing of AP01 previously delivered to Companies House
|
4 November 2015 | Second filing of AP01 previously delivered to Companies House
|
4 November 2015 | Second filing of AP01 previously delivered to Companies House
|
19 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 October 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (3 pages) |
5 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 9 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages) |
5 October 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (3 pages) |
5 October 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (2 pages) |
7 July 2015 | Company name changed orta field house solar LTD\certificate issued on 07/07/15
|
7 July 2015 | Company name changed orta field house solar LTD\certificate issued on 07/07/15
|
6 July 2015 | Termination of appointment of Jijun Shi as a director on 26 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Ricardo Silva Santos De Cima Pineiro as a director on 24 June 2015
|
6 July 2015 | Appointment of Miss Charlotte Sophie Frost as a director on 26 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Ricardo Silva Santos De Cima Pineiro as a director on 26 June 2015 (2 pages) |
6 July 2015 | Appointment of Miss Charlotte Sophie Frost as a director on 24 June 2015
|
6 July 2015 | Registered office address changed from Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Ricardo Silva Santos De Cima Pineiro as a director on 24 June 2015
|
6 July 2015 | Termination of appointment of Xianshou Li as a director on 26 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Carsten Stang as a director on 26 June 2015 (1 page) |
6 July 2015 | Registered office address changed from Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Ian Ellis Glover as a director on 16 June 2015 (1 page) |
6 July 2015 | Registered office address changed from Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Ian Ellis Glover as a director on 16 June 2015 (1 page) |
6 July 2015 | Appointment of Miss Charlotte Sophie Frost as a director on 24 June 2015
|
6 July 2015 | Termination of appointment of Jijun Shi as a director on 26 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Carsten Stang as a director on 26 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Xianshou Li as a director on 26 June 2015 (1 page) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
3 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
4 November 2014 | Appointment of Carsten Stang as a director on 15 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Nicholas Pascoe as a director on 15 October 2014 (1 page) |
4 November 2014 | Registered office address changed from Long Barn Amport Andover SP11 8JB England to Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Kate Henrietta Covill as a director on 15 October 2014 (1 page) |
4 November 2014 | Appointment of Xianshou Li as a director on 15 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Nicholas Pascoe as a secretary on 15 October 2014 (1 page) |
4 November 2014 | Appointment of Carsten Stang as a director on 15 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Ian Ellis Glover as a director on 15 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Nicholas Pascoe as a director on 15 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Nicholas Pascoe as a secretary on 15 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Ian Ellis Glover as a director on 15 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Kate Henrietta Covill as a director on 15 October 2014 (1 page) |
4 November 2014 | Appointment of Xianshou Li as a director on 15 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from Long Barn Amport Andover SP11 8JB England to Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Long Barn Amport Andover SP11 8JB England to Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Jijun Shi as a director on 15 October 2014 (2 pages) |
4 November 2014 | Appointment of Jijun Shi as a director on 15 October 2014 (2 pages) |
15 July 2014 | Accounts made up to 30 June 2014 (2 pages) |
15 July 2014 | Accounts made up to 30 June 2014 (2 pages) |
8 July 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
8 July 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
19 December 2013 | Incorporation (38 pages) |
19 December 2013 | Incorporation (38 pages) |