7th Floor
London
SW1Y 4AJ
Director Name | Mr Manish Sarwal |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Deputy Head Of Finance |
Country of Residence | England |
Correspondence Address | 30 Panton Street 7th Floor London SW1Y 4AJ |
Secretary Name | Langham Hall UK Services Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Peter Van Egmond Rossbach |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 7th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Roger Van Poortvliet |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 30 Panton Street 7th Floor London SW1Y 4AJ |
Director Name | Mr Ben Louis Frederick Stafford |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Panton Street 7th Floor London SW1Y 4AJ |
Registered Address | 30 Panton Street 7th Floor London SW1Y 4AJ |
---|---|
Address Matches | Over 30 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
24 February 2023 | Termination of appointment of Roger Van Poortvliet as a director on 13 February 2023 (1 page) |
24 February 2023 | Appointment of Mr Manish Sarwal as a director on 13 February 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
20 September 2022 | Director's details changed for Mr Daniel Gunter Von Preyss on 1 December 2021 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 February 2019 | Appointment of Langham Hall Uk Services Llp as a secretary on 1 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Daniel Von Preyss as a director on 28 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Ben Stafford as a director on 28 January 2019 (1 page) |
14 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
6 November 2018 | Resolutions
|
6 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
12 October 2018 | Registered office address changed from 30 7th Floor 30 Panton Street London SW1Y 4AJ England to 30 Panton Street 7th Floor London SW1Y 4AJ on 12 October 2018 (1 page) |
25 September 2018 | Change of details for Inei Iii Gp (Uk) Llp as a person with significant control on 25 September 2018 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 July 2018 | Appointment of Mr Ben Stafford as a director on 24 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Peter Van Egmond Rossbach as a director on 16 July 2018 (1 page) |
13 December 2017 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR England to 30 7th Floor 30 Panton Street London SW1Y 4AJ on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR England to 30 7th Floor 30 Panton Street London SW1Y 4AJ on 13 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
10 July 2017 | Notification of Inei Iii Gp (Uk) Llp as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Inei Iii Gp (Uk) Llp as a person with significant control on 1 December 2016 (2 pages) |
10 July 2017 | Notification of Inei Iii Gp (Uk) Llp as a person with significant control on 1 December 2016 (2 pages) |
26 June 2017 | Cessation of Impax New Energy Investors Iii Lp as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of Impax New Energy Investors Iii Lp as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of Impax New Energy Investors Iii L as a person with significant control on 26 June 2017 (1 page) |
2 March 2017 | Registered office address changed from C/O Impax Asset Management Norfolk House, 31 st. James's Square London SW1Y 4JR United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JR on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from C/O Impax Asset Management Norfolk House, 31 st. James's Square London SW1Y 4JR United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JR on 2 March 2017 (1 page) |
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|