Company NameSolarplicity As Holdings Limited
Company StatusActive
Company Number09743321
CategoryPrivate Limited Company
Incorporation Date21 August 2015(8 years, 8 months ago)
Previous NameSustain Gm Funding Limited

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(4 years, 5 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(7 years 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(7 years 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(8 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Jeff Deutschman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Paul Lawrence Wheeler
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMrs Julie Anne Clare
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(same day as company formation)
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
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Paul Ezekiel
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Dave Rogers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
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(2 years, 5 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(2 years, 5 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(2 years, 5 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(2 years, 5 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(2 years, 5 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

13 April 2016Delivered on: 21 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

14 December 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
5 August 2020Change of details for Gravis Asset Holdings Limited as a person with significant control on 5 August 2020 (2 pages)
18 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
18 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
21 October 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
10 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
22 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 22 May 2019 (1 page)
29 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 February 2019Group of companies' accounts made up to 31 March 2018 (24 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
7 August 2018Notification of Gravis Asset Holdings Limited as a person with significant control on 26 January 2018 (2 pages)
7 August 2018Cessation of Solarplicity Asset Limited as a person with significant control on 26 January 2018 (1 page)
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)
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 Dave Rogers 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)
2 February 2018Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of Paul Ezekiel as a director on 26 January 2018 (1 page)
31 January 2018Appointment of Mr Nicholas Simon Parker 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 Mr Ronan Niall Kierans 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 Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (27 pages)
8 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
13 February 2017Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page)
23 January 2017Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page)
3 January 2017Confirmation statement made on 20 August 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 August 2016 with updates (6 pages)
16 October 2016Current accounting period extended from 16 November 2016 to 31 March 2017 (1 page)
16 October 2016Current accounting period extended from 16 November 2016 to 31 March 2017 (1 page)
15 October 2016Accounts for a dormant company made up to 16 November 2015 (2 pages)
15 October 2016Accounts for a dormant company made up to 16 November 2015 (2 pages)
27 September 2016Previous accounting period shortened from 31 August 2016 to 16 November 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 August 2016 to 16 November 2015 (1 page)
4 May 2016Resolutions
  • RES13 ‐ Facilities agreement 18/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 May 2016Resolutions
  • RES13 ‐ Facilities agreement 18/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 April 2016Registration of charge 097433210001, created on 13 April 2016 (49 pages)
21 April 2016Registration of charge 097433210001, created on 13 April 2016 (49 pages)
17 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 601
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 601
(4 pages)
23 October 2015Company name changed sustain gm funding LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
23 October 2015Company name changed sustain gm funding LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)