Company NameBasin Bridge Solar Holdco Limited
Company StatusActive - Proposal to Strike off
Company Number11483158
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Sajeel Pradip Joshi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleInvestments
Country of ResidenceEngland
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Jamie Darren Kerle
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Lee Shamai Moscovitch
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Ralph Simon Fleetwood Nash
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Matthew James Yard
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2018(same day as company formation)
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered AddressThe Peak
5 Wilton Road
London
SW1V 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

29 June 2020Delivered on: 3 July 2020
Persons entitled: National Westminster Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
2 August 2018Delivered on: 7 August 2018
Persons entitled: Natwest Markets PLC (Formerly the Royal Bank of Scotland PLC)

Classification: A registered charge
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
17 May 2023Change of details for Sious Limited as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Registered office address changed from C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 15 May 2023 (1 page)
3 March 2023Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London on 3 March 2023 (1 page)
2 March 2023Termination of appointment of Graham Ernest Shaw as a director on 23 February 2023 (1 page)
2 March 2023Appointment of Mr Ralph Simon Fleetwood Nash as a director on 23 February 2023 (2 pages)
2 March 2023Appointment of Mr Matthew James Yard as a director on 23 February 2023 (2 pages)
2 March 2023Termination of appointment of Pinecroft Corporate Services Limited as a director on 23 February 2023 (1 page)
2 March 2023Appointment of Mr Jamie Darren Kerle as a director on 23 February 2023 (2 pages)
2 March 2023Appointment of Mr Lee Shamai Moscovitch as a director on 23 February 2023 (2 pages)
2 March 2023Appointment of Mr Sajeel Pradip Joshi as a director on 23 February 2023 (2 pages)
1 March 2023Cessation of Youtan Limited as a person with significant control on 23 February 2023 (1 page)
1 March 2023Notification of Sious Limited as a person with significant control on 23 February 2023 (2 pages)
14 February 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
19 October 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 1,562,199
(3 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
26 April 2022Full accounts made up to 30 June 2021 (18 pages)
24 January 2022Amended full accounts made up to 30 June 2019 (14 pages)
24 January 2022Amended full accounts made up to 30 June 2020 (14 pages)
9 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 July 2020Registration of charge 114831580002, created on 29 June 2020 (43 pages)
2 July 2020Satisfaction of charge 114831580001 in full (1 page)
29 May 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 December 2019Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages)
21 November 2019Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page)
20 November 2019Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page)
13 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
7 August 2018Registration of charge 114831580001, created on 2 August 2018 (30 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 1
(38 pages)
25 July 2018Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)