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(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 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(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 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, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr David Stuart Elbourne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 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 | 26 November 2015(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
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, 3 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, 3 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, 3 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, 3 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 | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Outstanding |
13 April 2016 | Delivered on: 21 April 2016 Persons entitled: Us Bank Trustees Limited Classification: A registered charge Outstanding |
15 December 2023 | Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages) |
---|---|
15 December 2023 | Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
4 January 2023 | Satisfaction of charge 098454830001 in full (1 page) |
4 January 2023 | Satisfaction of charge 098454830002 in full (1 page) |
4 January 2023 | Satisfaction of charge 098454830004 in full (1 page) |
4 January 2023 | Satisfaction of charge 098454830003 in full (1 page) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
9 September 2022 | Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page) |
9 September 2022 | Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages) |
9 September 2022 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page) |
9 September 2022 | Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages) |
15 July 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
29 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
4 August 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
14 December 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
30 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
27 October 2020 | Change of details for Solarplicity as Holdings Limited as a person with significant control on 27 October 2020 (2 pages) |
18 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
21 October 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
22 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 22 May 2019 (1 page) |
1 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
11 March 2019 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
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 David Stuart Elbourne as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Nicholas Simon Parker 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 Rollo Andrew Johnstone Wright 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) |
29 January 2018 | Part of the property or undertaking has been released from charge 098454830001 (1 page) |
16 January 2018 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
16 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
17 January 2017 | Registration of charge 098454830004, created on 16 January 2017 (40 pages) |
17 January 2017 | Registration of charge 098454830004, created on 16 January 2017 (40 pages) |
17 January 2017 | Registration of charge 098454830003, created on 16 January 2017 (41 pages) |
17 January 2017 | Registration of charge 098454830003, created on 16 January 2017 (41 pages) |
1 December 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
16 October 2016 | Current accounting period extended from 16 November 2016 to 31 March 2017 (1 page) |
16 October 2016 | Current accounting period extended from 16 November 2016 to 31 March 2017 (1 page) |
15 October 2016 | Accounts for a dormant company made up to 16 November 2015 (2 pages) |
15 October 2016 | Accounts for a dormant company made up to 16 November 2015 (2 pages) |
3 October 2016 | Registration of charge 098454830002, created on 29 September 2016 (52 pages) |
3 October 2016 | Registration of charge 098454830002, created on 29 September 2016 (52 pages) |
27 September 2016 | Previous accounting period shortened from 31 October 2016 to 16 November 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 October 2016 to 16 November 2015 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
21 April 2016 | Registration of charge 098454830001, created on 13 April 2016 (49 pages) |
21 April 2016 | Registration of charge 098454830001, created on 13 April 2016 (49 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
|
26 November 2015 | Appointment of Mrs Julie Anne Clare as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Julie Anne Clare as a director on 26 November 2015 (2 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|