Company NameMurex Solar B Ltd
Company StatusActive
Company Number09100503
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen David Ellam
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressSydeham Farm Rackenford
Tiverton
Devon
EX16 8ER
Director NameMr Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMells Park House Mells Park
Mells
Frome
Somerset
BA11 3QB
Director NameMr Harry Hugh Patrick Wyndham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stockwell Park Crescent
London
SW9 0DG
Secretary NameMs Natasha Vivian Rebecca Ascott
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMells Park House Mells Park
Mells
Frome
Somerset
BA11 3QB
Director NameMrs Julie Anne Clare
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr David Stuart Elbourne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2018(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

3 October 2017Delivered on: 9 October 2017
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Particulars: The company charged by way of first legal mortgage, each property (as defined in the instrument) and the leasehold land at magazine field, merevale park, merevale, atherstone, warwickshire to be derived from registered title number WK352793. For further detail see clause 3.1(a). The company charged by way of first fixed charge all its intellectual property rights (as defined in the instrument) although no further details are specified in the charge. For further detail, please see clause 3.1(b)(vii) of the instrument.
Outstanding

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
27 April 2023Accounts for a small company made up to 31 December 2022 (12 pages)
9 September 2022Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page)
9 September 2022Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages)
9 September 2022Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages)
9 September 2022Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 December 2021 (13 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 December 2020 (10 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
19 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
21 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
30 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
1 July 2019Change of details for Solarplicity Project Limited as a person with significant control on 22 May 2019 (2 pages)
11 June 2019Accounts for a small company made up to 31 March 2018 (14 pages)
23 May 2019Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 23 May 2019 (1 page)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
9 March 2018Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018 (1 page)
5 March 2018Satisfaction of charge 091005030001 in full (4 pages)
9 February 2018Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 (1 page)
2 February 2018Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page)
31 January 2018Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages)
9 October 2017Registration of charge 091005030001, created on 3 October 2017 (40 pages)
9 October 2017Registration of charge 091005030001, created on 3 October 2017 (40 pages)
5 October 2017Termination of appointment of Natasha Vivian Rebecca Ascott as a secretary on 3 October 2017 (1 page)
5 October 2017Cessation of Murex Energy Solar Limited as a person with significant control on 3 October 2017 (1 page)
5 October 2017Notification of Solarplicity Project Limited as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Stephen David Ellam as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Stephen David Ellam as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Michael John Samuel as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Natasha Vivian Rebecca Ascott as a secretary on 3 October 2017 (1 page)
5 October 2017Registered office address changed from Sydeham Farm Rackenford Tiverton Devon EX16 8ER to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 5 October 2017 (1 page)
5 October 2017Cessation of Murex Energy Solar Limited as a person with significant control on 5 October 2017 (1 page)
5 October 2017Cessation of Murex Energy Solar Limited as a person with significant control on 3 October 2017 (1 page)
5 October 2017Appointment of Mrs Julie Anne Clare as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr David Stuart Elbourne as a director on 3 October 2017 (2 pages)
5 October 2017Registered office address changed from Sydeham Farm Rackenford Tiverton Devon EX16 8ER to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 5 October 2017 (1 page)
5 October 2017Appointment of Mrs Julie Anne Clare as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr David Stuart Elbourne as a director on 3 October 2017 (2 pages)
5 October 2017Termination of appointment of Harry Hugh Patrick Wyndham as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Harry Hugh Patrick Wyndham as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Michael John Samuel as a director on 3 October 2017 (1 page)
5 October 2017Notification of Solarplicity Project Limited as a person with significant control on 3 October 2017 (2 pages)
5 October 2017Notification of Solarplicity Project Limited as a person with significant control on 3 October 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 July 2017Notification of Murex Energy Solar Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Murex Energy Solar Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Murex Energy Solar Limited as a person with significant control on 7 July 2017 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
3 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(23 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(23 pages)