London
SW1W 9NF
Director Name | Alejandro Ruiz Martin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 January 2024(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Joshua Matthew Linton Pollock |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA |
Director Name | Mr Thomas Edward Rufus Kneen |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA |
Director Name | Mr Stuart William Whiteford |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA |
Director Name | Mr Stefano Romanin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2019(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 North Audley Street London W1K 6LX |
Director Name | Mr Pandelis Vassilakakis |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2019(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6LX |
Director Name | Ms Wenyuan Qin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA |
Director Name | Josef Kastner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 September 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Registered Address | 25 Eccleston Place London SW1W 9NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 80 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 | Small |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
15 November 2019 | Delivered on: 20 November 2019 Persons entitled: Aviva Investors Infrastructure Income No.4A Limited Aviva Investors Infrastructure Income No.4B Limited Classification: A registered charge Particulars: The underlease dated on or around the date of this debenture between the chargor and the chargee. Outstanding |
---|---|
15 November 2019 | Delivered on: 15 November 2019 Persons entitled: Shanghai Electric UK Company Limited as Security Trustee Classification: A registered charge Particulars: The land at mere road, branston, branston, lincoln, LB4 1NJ. Outstanding |
2 October 2019 | Delivered on: 2 October 2019 Persons entitled: Shanghai Electric UK Company Limited as Agent and Trustee Classification: A registered charge Outstanding |
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
31 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
21 November 2019 | Memorandum and Articles of Association (21 pages) |
20 November 2019 | Registration of charge 108662650003, created on 15 November 2019 (44 pages) |
15 November 2019 | Registration of charge 108662650002, created on 15 November 2019 (9 pages) |
6 November 2019 | Resolutions
|
2 October 2019 | Registration of charge 108662650001, created on 2 October 2019 (71 pages) |
2 September 2019 | Termination of appointment of Stefano Romanin as a director on 1 September 2019 (1 page) |
2 September 2019 | Appointment of Mr Pandelis Vassilakakis as a director on 1 September 2019 (2 pages) |
10 July 2019 | Registered office address changed from Amf Building 5th Floor Rear 25 Old Burlington Street London W1S 3AN England to 20 North Audley Street London W1K 6LX on 10 July 2019 (1 page) |
14 June 2019 | Cessation of Ethical Power Ltd as a person with significant control on 17 May 2019 (1 page) |
14 June 2019 | Notification of P&T Global Renewable Energy Ltd as a person with significant control on 17 May 2019 (1 page) |
4 June 2019 | Resolutions
|
29 May 2019 | Resolutions
|
28 May 2019 | Termination of appointment of Stuart William Whiteford as a director on 28 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Stefano Romanin as a director on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to Amf Building 5th Floor Rear 25 Old Burlington Street London W1S 3AN on 28 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Thomas Edward Rufus Kneen as a director on 28 May 2019 (1 page) |
16 May 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
29 April 2019 | Resolutions
|
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 March 2019 | Resolutions
|
20 March 2019 | Appointment of Mr Stuart William Whiteford as a director on 18 March 2019 (2 pages) |
20 March 2019 | Cessation of George Edward Tinsley as a person with significant control on 18 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Joshua Matthew Linton Pollock as a director on 18 March 2019 (1 page) |
20 March 2019 | Appointment of Thomas Edward Rufus Kneen as a director on 18 March 2019 (2 pages) |
20 March 2019 | Cessation of Robert Edward Howard as a person with significant control on 18 March 2019 (1 page) |
20 March 2019 | Notification of Ethical Power Ltd as a person with significant control on 18 March 2019 (2 pages) |
20 March 2019 | Registered office address changed from Home Farm Cringle Lane Stoke Rochford Grantham NG33 5EF England to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on 20 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 February 2018 | Notification of George Edward Tinsley as a person with significant control on 7 February 2018 (2 pages) |
8 February 2018 | Notification of Robert Edward Howard as a person with significant control on 7 February 2018 (2 pages) |
8 February 2018 | Cessation of Joshua Matthew Linton Pollock as a person with significant control on 7 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
24 July 2017 | Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to Home Farm Cringle Lane Stoke Rochford Grantham NG33 5EF on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to Home Farm Cringle Lane Stoke Rochford Grantham NG33 5EF on 24 July 2017 (1 page) |
14 July 2017 | Incorporation Statement of capital on 2017-07-14
|
14 July 2017 | Incorporation Statement of capital on 2017-07-14
|