32 London Bridge Street
London
SE1 9SG
Director Name | Mr Timothy James Mihill |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Foresight Group Llp Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
Director Name | Mr Peter George Bachmann |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St George Street London W1S 2FA |
Director Name | Mr Gary De Vinchelez Le Sueur |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Adam Karl Delaney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Ms Paula Burgess |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Joseph Davis |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | sep.co.uk |
---|
Registered Address | C/O Foresight Group Llp Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Environmental Capital Fund LP Classification: A registered charge Outstanding |
---|
5 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
29 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
29 March 2022 | Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 29 March 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
20 December 2021 | Termination of appointment of Joseph Davis as a director on 25 November 2021 (1 page) |
20 December 2021 | Appointment of Mr Timothy James Mihill as a director on 25 November 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
14 January 2021 | Termination of appointment of Paula Burgess as a director on 18 December 2020 (1 page) |
14 December 2020 | Appointment of Mr Joseph Davis as a director on 14 December 2020 (2 pages) |
13 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 September 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
21 September 2020 | Resolutions
|
9 September 2020 | Notification of Aura Wind (Holdco) Limited as a person with significant control on 23 June 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
9 September 2020 | Director's details changed for Miss Paula Burgess on 9 September 2020 (2 pages) |
9 September 2020 | Cessation of Hamsin Wind Holdings Limited as a person with significant control on 23 June 2020 (1 page) |
9 September 2020 | Director's details changed for Mr Edward Arthur Wilson on 9 September 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
29 June 2019 | Satisfaction of charge SC5072670001 in full (1 page) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 June 2019 | Change of details for Hamsin Wind Holdings Limited as a person with significant control on 29 April 2019 (2 pages) |
11 June 2019 | Register(s) moved to registered office address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
11 June 2019 | Cessation of Scottish Equity Partners Llp as a person with significant control on 12 April 2019 (1 page) |
29 April 2019 | Appointment of Paula Burgess as a director on 12 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Peter George Bachmann as a director on 12 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Adam Karl Delaney as a director on 12 April 2019 (1 page) |
29 April 2019 | Registered office address changed from 17 Blythswood Square Glasgow G2 4AD Scotland to 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 29 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019 (2 pages) |
23 April 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
11 June 2018 | Notification of Scottish Equity Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 June 2017 | Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 17 Blythswood Square Glasgow G2 4AD (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Register(s) moved to registered inspection location 17 Blythswood Square Glasgow G2 4AD (1 page) |
8 June 2017 | Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 17 Blythswood Square Glasgow G2 4AD (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Register(s) moved to registered inspection location 17 Blythswood Square Glasgow G2 4AD (1 page) |
8 March 2017 | Termination of appointment of Burness Paull Llp as a secretary on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Burness Paull Llp as a secretary on 23 February 2017 (1 page) |
6 March 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
6 March 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
23 September 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Adam Karl Delaney as a director on 19 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Adam Karl Delaney as a director on 19 September 2016 (2 pages) |
23 September 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register(s) moved to registered office address 17 Blythswood Square Glasgow G2 4AD (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register(s) moved to registered office address 17 Blythswood Square Glasgow G2 4AD (1 page) |
26 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
7 October 2015 | Registration of charge SC5072670001, created on 1 October 2015 (20 pages) |
7 October 2015 | Registration of charge SC5072670001, created on 1 October 2015 (20 pages) |
7 October 2015 | Registration of charge SC5072670001, created on 1 October 2015 (20 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
4 June 2015 | Register(s) moved to registered inspection location 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page) |
4 June 2015 | Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page) |
4 June 2015 | Register(s) moved to registered inspection location 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page) |
4 June 2015 | Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page) |
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|