Company NamePrime Bond Renewables Plc
Company StatusDissolved
Company Number11033580
CategoryPublic Limited Company
Incorporation Date26 October 2017(6 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain Oliver Fulton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 36 Spital Square
London
E1 6DY
Director NameMr Tryphonas Stavrou
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 36 Spital Square
London
E1 6DY
Secretary NameMr Graham May
StatusClosed
Appointed15 November 2017(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 24 March 2020)
RoleCompany Director
Correspondence Address4th Floor, 36 Spital Square
London
E1 6DY
Director NameMr Roger William Blears
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Francis Matthew Daly
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Arthur John Rixon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 36 Spital Square
London
E1 6DY
Secretary NameR W Blears Llp (Corporation)
StatusResigned
Appointed26 October 2017(same day as company formation)
Correspondence Address29 Lincoln's Inn Fields
London
WC2A 3EG

Location

Registered Address4th Floor, 36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 February 2018Delivered on: 9 March 2018
Persons entitled: City Partnership Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (3 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 June 2019Full accounts made up to 31 December 2018 (20 pages)
9 April 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
5 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
27 July 2018Termination of appointment of Arthur John Rixon as a director on 30 June 2018 (1 page)
9 March 2018Registration of charge 110335800001, created on 28 February 2018 (32 pages)
29 November 2017Trading certificate for a public company (3 pages)
29 November 2017Commence business and borrow (1 page)
29 November 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
28 November 2017Notification of Craig Reeves as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Notification of Iain Oliver Fulton as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 50,000
(3 pages)
28 November 2017Notification of Craig Reeves as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 50,000
(3 pages)
28 November 2017Cessation of Roger Blears as a person with significant control on 28 November 2017 (1 page)
28 November 2017Notification of Iain Oliver Fulton as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Cessation of Roger Blears as a person with significant control on 28 November 2017 (1 page)
15 November 2017Appointment of Mr Arthur John Rixon as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Graham May as a secretary on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Roger Blears as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Graham May as a secretary on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of R W Blears Llp as a secretary on 15 November 2017 (1 page)
15 November 2017Termination of appointment of R W Blears Llp as a secretary on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Francis Matthew Daly as a director on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG to 4th Floor, 36 Spital Square London E1 6DY on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Arthur John Rixon as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Francis Matthew Daly as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Roger Blears as a director on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG to 4th Floor, 36 Spital Square London E1 6DY on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Iain Oliver Fulton as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Iain Oliver Fulton as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Tryphonas Stavrou as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Tryphonas Stavrou as a director on 15 November 2017 (2 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)