London
W8 6BA
Director Name | Ms Alison Barbara Kay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Trevor Alexander Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 26 October 2023(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Energy Executive |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Timothy Gerald Formuziewich |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 2021(same day as company formation) |
Role | Managing Director, Infrastructure, Investment Mana |
Country of Residence | Canada |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Matthew Mendes |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 2021(same day as company formation) |
Role | Energy Executive |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Trevor Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 28 July 2021(same day as company formation) |
Role | Energy Executive |
Country of Residence | Canada |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Paul Joseph Massara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2022(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Registered Address | 197 Kensington High Street London W8 6BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
18 May 2023 | Delivered on: 25 May 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Outstanding |
---|
2 November 2023 | Appointment of Mr Trevor Alexander Wills as a director on 26 October 2023 (2 pages) |
---|---|
11 September 2023 | Termination of appointment of Paul Joseph Massara as a director on 7 September 2023 (1 page) |
11 September 2023 | Statement of capital following an allotment of shares on 18 August 2023
|
3 August 2023 | Confirmation statement made on 27 July 2023 with updates (5 pages) |
2 August 2023 | Second filing of a statement of capital following an allotment of shares on 6 April 2023
|
18 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
25 May 2023 | Registration of charge 135349770001, created on 18 May 2023 (22 pages) |
26 April 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
14 April 2023 | Change of details for Pulse Clean Energy Topco Limited as a person with significant control on 20 June 2022 (2 pages) |
30 March 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
20 March 2023 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
27 February 2023 | Current accounting period shortened from 31 December 2022 to 30 September 2021 (1 page) |
23 February 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
3 January 2023 | Termination of appointment of Matthew Mendes as a director on 21 December 2022 (1 page) |
3 January 2023 | Appointment of Ms Alison Barbara Kay as a director on 21 December 2022 (2 pages) |
4 November 2022 | Change of details for Valence Uk Topco Ltd as a person with significant control on 6 December 2021 (2 pages) |
24 October 2022 | Statement of capital following an allotment of shares on 5 October 2022
|
27 September 2022 | Director's details changed for Matthew Mendes on 14 September 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 27 July 2022 with updates (5 pages) |
2 August 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
26 July 2022 | Appointment of Mr Paul Joseph Massara as a director on 19 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Trevor Wills as a director on 19 July 2022 (1 page) |
26 July 2022 | Termination of appointment of Timothy Gerald Formuziewich as a director on 19 July 2022 (1 page) |
25 July 2022 | Director's details changed for Matthew Mendes on 25 July 2022 (2 pages) |
21 June 2022 | Change of details for a person with significant control (2 pages) |
20 June 2022 | Registered 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 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (3 pages) |
6 December 2021 | Company name changed valence uk bidco LTD\certificate issued on 06/12/21
|
6 December 2021 | Change of name notice (2 pages) |
29 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
28 July 2021 | Incorporation Statement of capital on 2021-07-28
|