Company NamePulse Clean Energy Holdings Limited
Company StatusActive
Company Number13534977
CategoryPrivate Limited Company
Incorporation Date28 July 2021(2 years, 9 months ago)
Previous NameValence UK Bidco Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Polina Sims
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(same day as company formation)
RoleInvestment Management
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMs Alison Barbara Kay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
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
Appointed26 October 2023(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameTimothy Gerald Formuziewich
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed28 July 2021(same day as company formation)
RoleManaging Director, Infrastructure, Investment Mana
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Matthew Mendes
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed28 July 2021(same day as company formation)
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameTrevor Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCanadian,British
StatusResigned
Appointed28 July 2021(same day as company formation)
RoleEnergy Executive
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Paul Joseph Massara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2022(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA

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 Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

18 May 2023Delivered on: 25 May 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee

Classification: A registered charge
Outstanding

Filing History

2 November 2023Appointment of Mr Trevor Alexander Wills as a director on 26 October 2023 (2 pages)
11 September 2023Termination of appointment of Paul Joseph Massara as a director on 7 September 2023 (1 page)
11 September 2023Statement of capital following an allotment of shares on 18 August 2023
  • GBP 103,046,825
(3 pages)
3 August 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
2 August 2023Second filing of a statement of capital following an allotment of shares on 6 April 2023
  • GBP 72,863,278
(4 pages)
18 July 2023Full accounts made up to 31 December 2022 (26 pages)
25 May 2023Registration of charge 135349770001, created on 18 May 2023 (22 pages)
26 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 61,683,278
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2023.
(4 pages)
14 April 2023Change of details for Pulse Clean Energy Topco Limited as a person with significant control on 20 June 2022 (2 pages)
30 March 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
20 March 2023Accounts for a dormant company made up to 30 September 2021 (7 pages)
27 February 2023Current accounting period shortened from 31 December 2022 to 30 September 2021 (1 page)
23 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 61,683,278
(3 pages)
3 January 2023Termination of appointment of Matthew Mendes as a director on 21 December 2022 (1 page)
3 January 2023Appointment of Ms Alison Barbara Kay as a director on 21 December 2022 (2 pages)
4 November 2022Change of details for Valence Uk Topco Ltd as a person with significant control on 6 December 2021 (2 pages)
24 October 2022Statement of capital following an allotment of shares on 5 October 2022
  • GBP 44,574,711
(3 pages)
27 September 2022Director's details changed for Matthew Mendes on 14 September 2022 (2 pages)
8 August 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
2 August 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 34,817,711
(3 pages)
26 July 2022Appointment of Mr Paul Joseph Massara as a director on 19 July 2022 (2 pages)
26 July 2022Termination of appointment of Trevor Wills as a director on 19 July 2022 (1 page)
26 July 2022Termination of appointment of Timothy Gerald Formuziewich as a director on 19 July 2022 (1 page)
25 July 2022Director's details changed for Matthew Mendes on 25 July 2022 (2 pages)
21 June 2022Change of details for a person with significant control (2 pages)
20 June 2022Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to 197 Kensington High Street London W8 6BA on 20 June 2022 (1 page)
12 January 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (3 pages)
6 December 2021Company name changed valence uk bidco LTD\certificate issued on 06/12/21
  • RES15 ‐ Change company name resolution on 2021-12-02
(2 pages)
6 December 2021Change of name notice (2 pages)
29 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 20,308,711
(9 pages)
28 July 2021Incorporation
Statement of capital on 2021-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)