Company Name2015 Sunbeam Limited
DirectorsCharles William Grant Herriott and Jolanta Touzard
Company StatusActive
Company Number09536729
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameEVGH Limited (Corporation)
StatusCurrent
Appointed25 August 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressEast Suite Brimscombe Port Business Park
Brimscombe
Stroud
GL5 2QQ
Wales
Director NameMr Robert Damon De Laszlo
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Luis Perez Quiroga
Date of BirthJune 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Allister Craig Sykes
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Nathaniel Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2019)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2015(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Secretary NameIPES (Guernsey) Limited (Corporation)
StatusResigned
Appointed28 September 2015(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2017)
Correspondence Address1 Royal Plaza Royal Avenue
St. Peter Port
Guernsey
GY1 2HL

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (21 pages)
4 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
6 December 2022Appointment of Mrs Jolanta Touzard as a director on 1 December 2022 (2 pages)
6 December 2022Termination of appointment of Ian Shervell as a director on 1 December 2022 (1 page)
11 October 2022Full accounts made up to 31 December 2021 (21 pages)
19 April 2022Director's details changed for Mr Ian Shervell on 19 April 2022 (2 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (21 pages)
15 September 2021Secretary's details changed for Evgh Ltd on 14 September 2021 (1 page)
23 March 2021Appointment of Mr Charles William Grant Herriott as a director on 23 March 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Fergus James Helliwell as a director on 26 January 2021 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (21 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (19 pages)
29 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 April 2019Termination of appointment of Nathaniel Brown as a director on 3 April 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
29 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
29 April 2018Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 25 August 2017 (2 pages)
25 January 2018Full accounts made up to 30 April 2017 (12 pages)
5 September 2017Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 25 August 2017 (1 page)
5 September 2017Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 5 September 2017 (1 page)
5 September 2017Registered 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 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
5 September 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
5 September 2017Registered 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 2017Cessation of Sunbeam Asset Holdings Limited as a person with significant control on 25 August 2017 (1 page)
5 September 2017Cessation of Sunbeam Asset Holdings Limited as a person with significant control on 5 September 2017 (1 page)
4 September 2017Appointment of Evgh Ltd as a secretary on 25 August 2017 (2 pages)
4 September 2017Termination of appointment of Allister Craig Sykes as a director on 25 August 2017 (1 page)
4 September 2017Appointment of Evgh Ltd as a secretary on 25 August 2017 (2 pages)
4 September 2017Termination of appointment of Ipes (Guernsey) Limited as a secretary on 25 August 2017 (1 page)
4 September 2017Appointment of Mr Fergus James Helliwell as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Mr Nathaniel Brown as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Mr Ian Shervell as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Mr Nathaniel Brown as a director on 25 August 2017 (2 pages)
4 September 2017Termination of appointment of Ipes (Guernsey) Limited as a secretary on 25 August 2017 (1 page)
4 September 2017Termination of appointment of Luis Perez Quiroga as a director on 25 August 2017 (1 page)
4 September 2017Appointment of Mr Ian Shervell as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Mr Fergus James Helliwell as a director on 25 August 2017 (2 pages)
4 September 2017Termination of appointment of Luis Perez Quiroga as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of Allister Craig Sykes as a director on 25 August 2017 (1 page)
14 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
23 January 2017Full accounts made up to 30 April 2016 (14 pages)
23 January 2017Full accounts made up to 30 April 2016 (14 pages)
12 July 2016Appointment of Allister Craig Sykes as a director on 29 June 2016 (3 pages)
12 July 2016Termination of appointment of Robert Damon De Laszlo as a director on 29 June 2016 (2 pages)
12 July 2016Termination of appointment of Robert Damon De Laszlo as a director on 29 June 2016 (2 pages)
12 July 2016Appointment of Allister Craig Sykes as a director on 29 June 2016 (3 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
3 November 2015Director's details changed for Mr Luis Perez Quiroga on 9 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Luis Perez Quiroga on 9 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Robert Damon De Laszlo on 9 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Robert Damon De Laszlo on 9 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Luis Perez Quiroga on 9 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Robert Damon De Laszlo on 9 October 2015 (2 pages)
30 October 2015Appointment of Ipes (Guernsey) Limited as a secretary on 28 September 2015 (2 pages)
30 October 2015Appointment of Ipes (Guernsey) Limited as a secretary on 28 September 2015 (2 pages)
30 October 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 September 2015 (1 page)
30 October 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 September 2015 (1 page)
27 October 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)