Company NamePulse Clean Energy Spv Johnson 2 Ltd
Company StatusActive
Company Number13389796
CategoryPrivate Limited Company
Incorporation Date11 May 2021(2 years, 11 months ago)
Previous NameAnglo Es Penn 2 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nicola Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 November 2023(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
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
Appointed17 November 2023(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
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
Appointed24 November 2023(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Norman Charles Paske
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Shieling Court
Corby
Northamptonshire
NN18 9QD
Director NameMr James Richard Stone
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Shieling Court
Corby
Northamptonshire
NN18 9QD
Secretary NameMrs Zuzana Mosnak
StatusResigned
Appointed11 May 2021(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Shieling Court
Corby
Northamptonshire
NN18 9QD
Director NameMr Richard Stewart Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Kensington High Street
London
W8 6BD
Director NameMr Jonathan Daniel Lamb
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Shieling Court
Corby
Northamptonshire
NN18 9QD

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 Accounts16 November 2023 (5 months, 2 weeks ago)
Next Accounts Due16 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End16 November

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (2 weeks, 6 days from now)

Filing History

23 January 2024Accounts for a dormant company made up to 16 November 2023 (6 pages)
16 January 2024Previous accounting period shortened from 31 December 2023 to 16 November 2023 (1 page)
13 December 2023Registered office address changed from 197 Kensington High Street London W8 6BD England to 197 Kensington High Street London W8 6BA on 13 December 2023 (1 page)
27 November 2023Appointment of Mrs Alison Barbara Kay as a director on 24 November 2023 (2 pages)
24 November 2023Notification of Pulse Clean Energy Limited as a person with significant control on 17 November 2023 (2 pages)
24 November 2023Cessation of Anglo Energy Storage Ltd as a person with significant control on 17 November 2023 (1 page)
24 November 2023Cessation of Falco Battery Projects Ltd as a person with significant control on 17 November 2023 (1 page)
22 November 2023Termination of appointment of Richard Stewart Anderson as a director on 17 November 2023 (1 page)
22 November 2023Company name changed anglo es penn 2 LTD\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-17
(3 pages)
22 November 2023Termination of appointment of Jonathan Daniel Lamb as a director on 17 November 2023 (1 page)
22 November 2023Registered office address changed from Unit 4 Shieling Court Corby Northamptonshire NN18 9QD United Kingdom to 197 Kensington High Street London W8 6BD on 22 November 2023 (1 page)
22 November 2023Appointment of Mr Trevor Alexander Wills as a director on 17 November 2023 (2 pages)
22 November 2023Appointment of Mrs Nicola Johnson as a director on 17 November 2023 (2 pages)
22 November 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
22 November 2023Termination of appointment of Norman Charles Paske as a director on 17 November 2023 (1 page)
22 November 2023Termination of appointment of James Richard Stone as a director on 17 November 2023 (1 page)
22 November 2023Termination of appointment of Zuzana Mosnak as a secretary on 17 November 2023 (1 page)
8 August 2023Director's details changed for Mr James Richard Stone on 27 November 2022 (2 pages)
8 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
26 May 2023Director's details changed for Mr James Richard Stone on 1 November 2022 (2 pages)
26 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
31 October 2022Director's details changed for Mr James Richard Stone on 18 May 2022 (2 pages)
27 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2022Change of share class name or designation (2 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
2 September 2022Change of share class name or designation (2 pages)
31 August 2022Particulars of variation of rights attached to shares (2 pages)
22 August 2022Memorandum and Articles of Association (12 pages)
18 August 2022Appointment of Mr Jonathan Daniel Lamb as a director on 17 December 2021 (2 pages)
24 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
9 March 2022Change of details for Anglo Energy Storage Ltd as a person with significant control on 17 December 2021 (2 pages)
9 March 2022Appointment of Mr Richard Stewart Anderson as a director on 17 December 2021 (2 pages)
9 March 2022Notification of Falco Battery Projects Ltd as a person with significant control on 17 December 2021 (2 pages)
8 November 2021Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
30 August 2021Director's details changed for Mr Norman Charles Paske on 30 August 2021 (2 pages)
11 May 2021Incorporation
Statement of capital on 2021-05-11
  • GBP 100
(40 pages)