London
EC2M 2AT
Director Name | Mr Ted Andrew Antony Jennings |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Lewis Wallace Vanstone |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Michael Marshall |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 April 2023(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mrs Claire Lucy Burden |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW |
Director Name | Mr Graham David Harding |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Director Name | Mr Rupert Sherman John Cotterell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Director Name | Ms Frances Mary Button |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 February 2021) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Gary Phillips |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Ground Floor West Suite 5 Thistle S Edinburgh EH2 1DF Scotland |
Director Name | Mr John Frank Milligan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prospect House Ground Floor West Suite 5 Thistle S Edinburgh EH2 1DF Scotland |
Website | britishrenewables.com |
---|---|
Email address | [email protected] |
Telephone | 07 246376812 |
Telephone region | Mobile |
Registered Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Solar Power Generation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
21 December 2023 | Statement of capital following an allotment of shares on 19 December 2023
|
---|---|
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
18 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
17 April 2023 | Appointment of Mr Michael Marshall as a director on 12 April 2023 (2 pages) |
10 January 2023 | Appointment of Mr Ted Andrew Antony Jennings as a director on 23 December 2022 (2 pages) |
5 January 2023 | Appointment of Ms Alena Antonava as a director on 23 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of John Frank Milligan as a director on 23 December 2022 (1 page) |
5 January 2023 | Cessation of Baywa R.E. Uk Limited as a person with significant control on 23 December 2022 (1 page) |
5 January 2023 | Appointment of Mr Lewis Wallace Vanstone as a director on 23 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Gordon Alan Macdougall as a director on 23 December 2022 (1 page) |
5 January 2023 | Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 7th Floor 100 Liverpool Street London EC2M 2AT on 5 January 2023 (1 page) |
5 January 2023 | Notification of Railpen Direct Infrastructure Ii Limited as a person with significant control on 23 December 2022 (2 pages) |
17 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (16 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
4 November 2021 | Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS (1 page) |
4 November 2021 | Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS (1 page) |
4 November 2021 | Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS (1 page) |
4 November 2021 | Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to 22 Chancery Lane London WC2A 1LS (1 page) |
19 October 2021 | Director's details changed for Mr Gordon Alan Macdougall on 23 September 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr John Frank Milligan on 23 September 2021 (2 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
10 February 2021 | Cessation of Bsr Energy Limited as a person with significant control on 5 February 2021 (1 page) |
10 February 2021 | Notification of Baywa R.E. Uk Limited as a person with significant control on 5 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Gary Phillips as a director on 5 February 2021 (1 page) |
9 February 2021 | Appointment of Mr Gordon Alan Macdougall as a director on 5 February 2021 (2 pages) |
9 February 2021 | Appointment of Mr John Frank Milligan as a director on 5 February 2021 (2 pages) |
8 February 2021 | Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 22 Chancery Lane London WC2A 1LS on 8 February 2021 (1 page) |
8 February 2021 | Termination of appointment of Frances Mary Button as a director on 5 February 2021 (1 page) |
20 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 December 2019 | Termination of appointment of Graham David Harding as a director on 29 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Gary Phillips as a director on 29 November 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
2 August 2019 | Notification of Bsr Energy Limited as a person with significant control on 29 July 2019 (2 pages) |
2 August 2019 | Cessation of Solar Power Generation Limited as a person with significant control on 29 July 2019 (1 page) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 May 2019 | Resolutions
|
12 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
5 November 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 October 2017 | Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Rupert Sherman John Cotterell as a director on 28 September 2017 (1 page) |
28 July 2017 | Change of details for Solar Power Generation Limited as a person with significant control on 12 May 2017 (2 pages) |
28 July 2017 | Change of details for Solar Power Generation Limited as a person with significant control on 12 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Ms Frances Mary Button on 12 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Ms Frances Mary Button on 12 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 November 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
7 November 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
21 October 2016 | Director's details changed for Ms Frances Mary Button on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Ms Frances Mary Button on 21 October 2016 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
23 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
23 July 2015 | Appointment of Ms Frances Mary Button as a director on 22 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Frances Mary Button as a director on 22 July 2015 (2 pages) |
22 July 2015 | Company name changed home farm solar park LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed home farm solar park LIMITED\certificate issued on 22/07/15
|
6 May 2015 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
6 May 2015 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
6 May 2015 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
6 May 2015 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
26 February 2015 | Appointment of Mr Rupert Sherman John Cotterell as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Rupert Sherman John Cotterell as a director on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Claire Burden as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Claire Burden as a director on 26 February 2015 (1 page) |
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|