London
EC3M 4AE
Director Name | Mrs Jolanta Touzard |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Institutional Investor |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | EVGH Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | East Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ Wales |
Director Name | Mr Robert Damon De Laszlo |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Luis Perez Quiroga |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Allister Craig Sykes |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Nathaniel Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2019) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | IPES (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 2017) |
Correspondence Address | 1 Royal Plaza Royal Avenue St. Peter Port Guernsey GY1 2HL |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
4 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
6 December 2022 | Appointment of Mrs Jolanta Touzard as a director on 1 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Ian Shervell as a director on 1 December 2022 (1 page) |
11 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
19 April 2022 | Director's details changed for Mr Ian Shervell on 19 April 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
15 September 2021 | Secretary's details changed for Evgh Ltd on 14 September 2021 (1 page) |
23 March 2021 | Appointment of Mr Charles William Grant Herriott as a director on 23 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
26 February 2021 | Termination of appointment of Fergus James Helliwell as a director on 26 January 2021 (1 page) |
14 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 April 2019 | Termination of appointment of Nathaniel Brown as a director on 3 April 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
29 April 2018 | Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 25 August 2017 (2 pages) |
25 January 2018 | Full accounts made up to 30 April 2017 (12 pages) |
5 September 2017 | Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 25 August 2017 (1 page) |
5 September 2017 | Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 5 September 2017 (1 page) |
5 September 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
5 September 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
5 September 2017 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Sunbeam Asset Holdings Limited as a person with significant control on 25 August 2017 (1 page) |
5 September 2017 | Cessation of Sunbeam Asset Holdings Limited as a person with significant control on 5 September 2017 (1 page) |
4 September 2017 | Appointment of Evgh Ltd as a secretary on 25 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Allister Craig Sykes as a director on 25 August 2017 (1 page) |
4 September 2017 | Appointment of Evgh Ltd as a secretary on 25 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Ipes (Guernsey) Limited as a secretary on 25 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Fergus James Helliwell as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Nathaniel Brown as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Ian Shervell as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Nathaniel Brown as a director on 25 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Ipes (Guernsey) Limited as a secretary on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Luis Perez Quiroga as a director on 25 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Ian Shervell as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Fergus James Helliwell as a director on 25 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Luis Perez Quiroga as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Allister Craig Sykes as a director on 25 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
12 July 2016 | Appointment of Allister Craig Sykes as a director on 29 June 2016 (3 pages) |
12 July 2016 | Termination of appointment of Robert Damon De Laszlo as a director on 29 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Robert Damon De Laszlo as a director on 29 June 2016 (2 pages) |
12 July 2016 | Appointment of Allister Craig Sykes as a director on 29 June 2016 (3 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 November 2015 | Director's details changed for Mr Luis Perez Quiroga on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Luis Perez Quiroga on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Robert Damon De Laszlo on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Robert Damon De Laszlo on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Luis Perez Quiroga on 9 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Robert Damon De Laszlo on 9 October 2015 (2 pages) |
30 October 2015 | Appointment of Ipes (Guernsey) Limited as a secretary on 28 September 2015 (2 pages) |
30 October 2015 | Appointment of Ipes (Guernsey) Limited as a secretary on 28 September 2015 (2 pages) |
30 October 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 September 2015 (1 page) |
27 October 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 27 October 2015 (1 page) |
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|