Company NamePulse Clean Energy Spv Anderson Limited
Company StatusActive
Company Number11018103
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)
Previous NameHarmony Rc Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nicola Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 September 2023(5 years, 10 months after company formation)
Appointment Duration8 months
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMs Alison Barbara Kay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(5 years, 10 months after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Trevor Alexander Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed26 October 2023(6 years after company formation)
Appointment Duration6 months, 1 week
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Alexander James Maxwell Thornton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConyngham Hall Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Pete Joseph Grogan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleLawyer/Company Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Peter James Kavanagh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr James Thomas Ritchie-Bland
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Jack Douglas Simpson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConyngham Hall Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Paul Stuart Mason
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Alexander Maxwell Slade
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Paul Joseph Massara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(5 years, 10 months after company formation)
Appointment Duration6 days (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA

Location

Registered Address197 Kensington High Street
London
W8 6BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

23 January 2024Accounts for a dormant company made up to 31 August 2023 (6 pages)
19 December 2023Current accounting period shortened from 31 August 2024 to 31 December 2023 (1 page)
24 November 2023Previous accounting period shortened from 31 December 2023 to 31 August 2023 (1 page)
2 November 2023Appointment of Mr Trevor Alexander Wills as a director on 26 October 2023 (2 pages)
28 October 2023Company name changed harmony rc LIMITED\certificate issued on 28/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
(3 pages)
26 September 2023Termination of appointment of Paul Joseph Massara as a director on 7 September 2023 (1 page)
6 September 2023Current accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
4 September 2023Notification of Pulse Clean Energy Limited as a person with significant control on 1 September 2023 (2 pages)
4 September 2023Registered office address changed from Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England to 197 Kensington High Street London W8 6BA on 4 September 2023 (1 page)
4 September 2023Cessation of Harmony Energy Income Trust Plc as a person with significant control on 1 September 2023 (1 page)
4 September 2023Termination of appointment of Paul Stuart Mason as a director on 1 September 2023 (1 page)
4 September 2023Appointment of Mrs Nicola Johnson as a director on 1 September 2023 (2 pages)
4 September 2023Termination of appointment of Alexander Maxwell Slade as a director on 1 September 2023 (1 page)
4 September 2023Termination of appointment of Peter James Kavanagh as a director on 1 September 2023 (1 page)
4 September 2023Appointment of Mr Paul Joseph Massara as a director on 1 September 2023 (2 pages)
4 September 2023Appointment of Ms Alison Barbara Kay as a director on 1 September 2023 (2 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
11 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
3 January 2023Memorandum and Articles of Association (26 pages)
3 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 December 2022Cessation of Ritchie-Bland Energy (Number 2) Ltd as a person with significant control on 14 December 2022 (1 page)
20 December 2022Previous accounting period shortened from 31 December 2022 to 31 October 2022 (1 page)
20 December 2022Appointment of Mr Alexander Maxwell Slade as a director on 14 December 2022 (2 pages)
20 December 2022Notification of Harmony Energy Income Trust Plc as a person with significant control on 14 December 2022 (2 pages)
20 December 2022Appointment of Mr Paul Stuart Mason as a director on 14 December 2022 (2 pages)
20 December 2022Termination of appointment of Jack Douglas Simpson as a director on 14 December 2022 (1 page)
20 December 2022Termination of appointment of Pete Joseph Grogan as a director on 14 December 2022 (1 page)
20 December 2022Termination of appointment of James Thomas Ritchie-Bland as a director on 14 December 2022 (1 page)
20 December 2022Cessation of Harmony Energy Storage Limited as a person with significant control on 14 December 2022 (1 page)
24 October 2022Confirmation statement made on 16 October 2022 with updates (5 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 July 2022Memorandum and Articles of Association (14 pages)
18 January 2022Statement of capital following an allotment of shares on 18 December 2021
  • GBP 139,182
(3 pages)
2 November 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
25 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 October 2021Memorandum and Articles of Association (13 pages)
15 October 2021Notification of Ritchie-Bland Energy (Number 2) Ltd as a person with significant control on 8 October 2021 (2 pages)
15 October 2021Statement of capital following an allotment of shares on 8 October 2021
  • GBP 41,148
(3 pages)
15 October 2021Change of details for Harmony Energy Storage Limited as a person with significant control on 8 October 2021 (2 pages)
13 October 2021Appointment of Mr James Thomas Ritchie-Bland as a director on 8 October 2021 (2 pages)
13 October 2021Appointment of Mr Jack Simpson as a director on 8 October 2021 (2 pages)
13 October 2021Termination of appointment of Alexander James Maxwell Thornton as a director on 8 October 2021 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 July 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
27 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-17
  • GBP 100
(32 pages)
17 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-17
  • GBP 100
(32 pages)