London
W1S 2ES
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(7 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(7 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Jeff Deutschman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Paul Lawrence Wheeler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mrs Julie Anne Clare |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr David Stuart Elbourne |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Paul Ezekiel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Dave Rogers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
14 March 2016 | Delivered on: 23 March 2016 Persons entitled: Acm Finance Luxembourg Sa Classification: A registered charge Particulars: By way of first legal mortgage all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof (the 'real property'). By way of first fixed charge:. (A) all other real property not charged above;. (B) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (C) the proceeds of sale of all real property.. By way of first fixed charge all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). For more details please refer to the charging instrument. Outstanding |
---|---|
16 February 2016 | Delivered on: 24 February 2016 Persons entitled: Suncredit UK Limited Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 24 February 2016 Persons entitled: Suncredit UK Limited Classification: A registered charge Outstanding |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
21 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
10 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
23 May 2019 | Registered 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) |
29 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
27 March 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
7 August 2018 | Notification of Gravis Asset Holdings Limited as a person with significant control on 26 January 2018 (2 pages) |
7 August 2018 | Cessation of Solarplicity Asset Limited as a person with significant control on 26 January 2018 (1 page) |
9 March 2018 | Registered 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) |
9 February 2018 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Paul Ezekiel as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Dave Rogers as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
13 February 2017 | Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page) |
23 January 2017 | Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
7 October 2016 | Satisfaction of charge 097432490003 in full (4 pages) |
7 October 2016 | Satisfaction of charge 097432490003 in full (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 16 November 2015 (2 pages) |
6 October 2016 | Current accounting period extended from 16 November 2016 to 31 March 2017 (1 page) |
6 October 2016 | Current accounting period extended from 16 November 2016 to 31 March 2017 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 16 November 2015 (2 pages) |
27 September 2016 | Previous accounting period shortened from 31 August 2016 to 16 November 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 August 2016 to 16 November 2015 (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
23 March 2016 | Registration of charge 097432490003, created on 14 March 2016 (42 pages) |
23 March 2016 | Registration of charge 097432490003, created on 14 March 2016 (42 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
14 March 2016 | Satisfaction of charge 097432490002 in full (4 pages) |
14 March 2016 | Satisfaction of charge 097432490001 in full (4 pages) |
14 March 2016 | Satisfaction of charge 097432490002 in full (4 pages) |
14 March 2016 | Satisfaction of charge 097432490001 in full (4 pages) |
24 February 2016 | Registration of charge 097432490001, created on 17 February 2016 (13 pages) |
24 February 2016 | Registration of charge 097432490001, created on 17 February 2016 (13 pages) |
24 February 2016 | Registration of charge 097432490002, created on 16 February 2016 (13 pages) |
24 February 2016 | Registration of charge 097432490002, created on 16 February 2016 (13 pages) |
22 October 2015 | Company name changed sustain ha funding LIMITED\certificate issued on 22/10/15
|
22 October 2015 | Company name changed solarplicity as holdings LIMITED\certificate issued on 22/10/15
|
22 October 2015 | Company name changed sustain ha funding LIMITED\certificate issued on 22/10/15
|
22 October 2015 | Company name changed solarplicity as holdings LIMITED\certificate issued on 22/10/15
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|