Company NameSolenova Limited
Company StatusActive
Company Number12272525
CategoryPrivate Limited Company
Incorporation Date21 October 2019(4 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Germano Miguel Sacavumbi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAngolan
StatusCurrent
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceAngola
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Carlos Alberto Vicente Antonio
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAngolan
StatusCurrent
Appointed20 April 2021(1 year, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceAngola
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMs Maria Amelia De Sousa Santos Correia
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAngolan
StatusCurrent
Appointed20 April 2021(1 year, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceAngola
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Jaime Luzolo De Oliveira
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAngolan
StatusCurrent
Appointed29 July 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceAngola
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NamePhilip Duncan Hemmens
StatusCurrent
Appointed08 September 2023(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameAna Solange Pinto Ferreira
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAngolan
StatusCurrent
Appointed09 October 2023(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleHuman Resource Director
Country of ResidenceAngola
Correspondence AddressAv.4 De Fevereiro N.197
Torres Atlantico
Angola
Director NameClaudio Ambriz Paciencia
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAngolan
StatusCurrent
Appointed09 October 2023(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleObo Assets Manager
Country of ResidenceAngola
Correspondence AddressRua Da Ceramica Samba
Luanda
Angola
Director NameMr Paulino Maria Goncalves Baiona
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAngolan
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceAngola
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Stefano Mantellassi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Antonio Pele' Cardoso Da Silva Neto
Date of BirthMay 1960 (Born 64 years ago)
NationalityAngolan
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceAngola
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMs Rosalyn Stallard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Paolo Travaglini
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMrs Mila Trezza
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMr Riordan D'Abreo
StatusResigned
Appointed27 November 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2023)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Matteo Bacchini
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed28 September 2021(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

14 January 2024Full accounts made up to 31 December 2022 (21 pages)
5 January 2024Change of details for Azule Energy Holdings Limited as a person with significant control on 19 December 2023 (2 pages)
17 October 2023Appointment of Ana Solange Pinto Ferreira as a director on 9 October 2023 (2 pages)
17 October 2023Appointment of Claudio Ambriz Paciencia as a director on 9 October 2023 (2 pages)
13 October 2023Termination of appointment of Rosalyn Stallard as a director on 9 October 2023 (1 page)
13 October 2023Termination of appointment of Paolo Travaglini as a director on 9 October 2023 (1 page)
12 September 2023Appointment of Philip Duncan Hemmens as a secretary on 8 September 2023 (2 pages)
12 September 2023Termination of appointment of Riordan D'abreo as a secretary on 8 September 2023 (1 page)
25 April 2023Notification of Azule Energy Holdings Limited as a person with significant control on 6 March 2023 (2 pages)
25 April 2023Cessation of Eni S.P.A. as a person with significant control on 6 March 2023 (1 page)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 December 2021 (20 pages)
2 August 2022Termination of appointment of Matteo Bacchini as a director on 29 July 2022 (1 page)
2 August 2022Appointment of Mr Jaime Luzolo De Oliveira as a director on 29 July 2022 (2 pages)
2 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
15 November 2021Full accounts made up to 31 December 2020 (20 pages)
8 October 2021Termination of appointment of Stefano Mantellassi as a director on 28 September 2021 (1 page)
8 October 2021Appointment of Mr Matteo Bacchini as a director on 28 September 2021 (2 pages)
6 May 2021Termination of appointment of Antonio Pele' Cardoso Da Silva Neto as a director on 20 April 2021 (1 page)
4 May 2021Termination of appointment of Paulino Maria Goncalves Baiona as a director on 20 April 2021 (1 page)
4 May 2021Appointment of Mr Carlos Alberto Vicente Antonio as a director on 20 April 2021 (2 pages)
4 May 2021Appointment of Ms Maria Amelia De Sousa Santos Correia as a director on 20 April 2021 (2 pages)
4 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
24 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • USD 1,580,000
(3 pages)
27 November 2020Termination of appointment of Mila Trezza as a secretary on 30 October 2020 (1 page)
27 November 2020Appointment of Mr Riordan D'abreo as a secretary on 27 November 2020 (2 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
7 November 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
21 October 2019Incorporation
Statement of capital on 2019-10-21
  • USD 20,000
(54 pages)