Company NamePhanes Energy Holding Limited
Company StatusDissolved
Company Number11145142
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Martin Haupts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 April 2020Delivered on: 29 April 2020
Persons entitled: Deutsche Bank Trust Company Americas, 60 Wall Street, 24TH Floor, New York, Ny 10005, United States of America as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 October 2018Delivered on: 10 October 2018
Persons entitled: Responsability Renewable Energy Holding

Classification: A registered charge
Particulars: The pledgor pledgees 85% of the company collateral in the capital of the company to the pledgee. The 85% of each share consists of 85 ordinary shares in the capital of the company, numbered 1 up to 85, with a nominal value of one great british pounds each. The pledge is a continuing security for the payment of the secured obligations.
Outstanding

Filing History

11 February 2021Confirmation statement made on 8 January 2021 with updates (3 pages)
16 November 2020Full accounts made up to 31 December 2019 (27 pages)
29 April 2020Registration of charge 111451420002, created on 16 April 2020 (33 pages)
21 January 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 21 January 2020 (1 page)
21 January 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
8 January 2020Change of details for Mr Martin Haupts as a person with significant control on 1 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Martin Haupts on 1 January 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
20 December 2019Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
29 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 October 2018Registration of charge 111451420001, created on 2 October 2018 (25 pages)
27 September 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 100
(3 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)