Company NamePineapple Power Corporation Plc
DirectorsClaudio Morandi and Andrew Graham Holland
Company StatusActive
Company Number09081452
CategoryPublic Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Previous NamePineapple Power Corporation Limited

Business Activity

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

Directors

Director NameClaudio Morandi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed07 March 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Consultant
Country of ResidenceSwitzerland
Correspondence AddressStudio 16, Cloisters House 8 Battersea Park Road
London
SW8 4BG
Director NameAndrew Graham Holland
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressStudio 16, Cloisters House 8 Battersea Park Road
London
SW8 4BG
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed04 April 2017(2 years, 9 months after company formation)
Appointment Duration7 years
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Peter John Mills
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Kingsway Place Sans Walk
London
EC1R 0LU
Director NameMr Clive Michael Edward De Larrabeiti
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Kingsway Place Sans Walk
London
EC1R 0LU
Secretary NameMr Peter John Mills
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address52 Kingsway Place Sans Walk
London
EC1R 0LU
Director NameMr Stephen Matthew Gill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Victoria Av
Droitwich Spa
Worcestershire
WR9 7DF
Director NameMr John Michael Treacy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2018(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Kingsway Place
Sans Walk
London
EC1R 0LU

Location

Registered AddressStudio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
12 July 2023Director's details changed for Claudio Morandi on 1 January 2023 (2 pages)
11 July 2023Resolutions
  • RES13 ‐ Meeting may be called on less than 14 days clear notice 28/06/2023
(1 page)
15 May 2023Full accounts made up to 31 December 2022 (40 pages)
6 April 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 833,328.77
(3 pages)
17 August 2022Resolutions
  • RES13 ‐ Re;general meeting may be called no less thatn 14 days notice 12/08/2022
(1 page)
21 July 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 716,662.11
(3 pages)
8 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
8 July 2022Director's details changed for Andrew Graham Holland on 4 July 2022 (2 pages)
7 July 2022Full accounts made up to 31 December 2021 (38 pages)
5 September 2021Resolutions
  • RES13 ‐ Notice to call a general meeting (not agm) on not less than 14 clear days notice 25/08/2021
(1 page)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (39 pages)
18 February 2021Notification of a person with significant control statement (2 pages)
18 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 597,362.11
(3 pages)
8 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 593,485.44
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 573,672
(3 pages)
19 January 2021Cessation of Clive Michael Edward De Larrabeiti as a person with significant control on 21 December 2020 (1 page)
15 October 2020Registered office address changed from 52 Kingsway Place Sans Walk London EC1R 0LU England to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 15 October 2020 (1 page)
25 August 2020Confirmation statement made on 30 June 2020 with updates (6 pages)
12 August 2020Director's details changed for Andrew Graham Holland on 15 June 2020 (2 pages)
10 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to call general meeting on not less than 14 days notice 03/07/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 March 2020Full accounts made up to 31 December 2019 (21 pages)
6 November 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 135,002
(3 pages)
8 July 2019Full accounts made up to 31 December 2018 (20 pages)
1 July 2019Cessation of Peter John Mills as a person with significant control on 13 June 2017 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
1 July 2019Change of details for Mr. Clive Michael Edward De Larrabeiti as a person with significant control on 13 June 2017 (2 pages)
12 October 2018Termination of appointment of John Michael Treacy as a director on 12 October 2018 (1 page)
17 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (20 pages)
3 April 2018Termination of appointment of Stephen Matthew Gill as a director on 21 March 2018 (1 page)
3 April 2018Appointment of Mr John Michael Treacy as a director on 21 March 2018 (2 pages)
22 February 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
18 October 2017Full accounts made up to 30 April 2017 (19 pages)
18 October 2017Full accounts made up to 30 April 2017 (19 pages)
18 July 2017Termination of appointment of Clive Michael Edward De Larrabeiti as a director on 13 July 2017 (1 page)
18 July 2017Termination of appointment of Clive Michael Edward De Larrabeiti as a director on 13 July 2017 (1 page)
18 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 125,002
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 125,002
(3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
26 May 2017Appointment of Andrew Graham Holland as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Andrew Graham Holland as a director on 22 May 2017 (2 pages)
24 May 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
24 May 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
13 April 2017Appointment of Stephen Matthew Gill as a director on 4 April 2017 (2 pages)
12 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 105,002
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 105,002
(3 pages)
7 April 2017Termination of appointment of Peter John Mills as a director on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Peter John Mills as a secretary on 4 April 2017 (1 page)
7 April 2017Termination of appointment of Peter John Mills as a secretary on 4 April 2017 (1 page)
7 April 2017Appointment of Cargil Management Services Limited as a secretary on 4 April 2017 (2 pages)
7 April 2017Termination of appointment of Peter John Mills as a director on 4 April 2017 (1 page)
7 April 2017Appointment of Cargil Management Services Limited as a secretary on 4 April 2017 (2 pages)
5 October 2016Full accounts made up to 30 June 2016 (19 pages)
5 October 2016Full accounts made up to 30 June 2016 (19 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 95,002
(7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 95,002
(7 pages)
29 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 85,002
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 85,002
(3 pages)
28 April 2016Appointment of Claudio Morandi as a director on 7 March 2016 (2 pages)
28 April 2016Appointment of Claudio Morandi as a director on 7 March 2016 (2 pages)
20 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 85,002
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 85,002
(3 pages)
5 February 2016Re-registration of Memorandum and Articles (44 pages)
5 February 2016Auditor's statement (1 page)
5 February 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
5 February 2016Auditor's report (1 page)
5 February 2016Re-registration from a private company to a public company (4 pages)
5 February 2016Certificate of re-registration from Private to Public Limited Company (1 page)
5 February 2016Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(4 pages)
5 February 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
5 February 2016Balance Sheet (4 pages)
1 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 75,002
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 75,002
(3 pages)
26 November 2015Registered office address changed from South Lodge Paxhill Ardingly Road Haywards Heath West Sussex RH16 2QY to 52 Kingsway Place Sans Walk London EC1R 0LU on 26 November 2015 (1 page)
26 November 2015Registered office address changed from South Lodge Paxhill Ardingly Road Haywards Heath West Sussex RH16 2QY to 52 Kingsway Place Sans Walk London EC1R 0LU on 26 November 2015 (1 page)
4 September 2015Sub-division of shares on 20 July 2015 (5 pages)
4 September 2015Sub-division of shares on 20 July 2015 (5 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)