London
EC1A 4HD
Director Name | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2024(7 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Associate Director |
Country of Residence | Italy |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2016(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2016(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2023) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2023) |
Role | Director, Asset Management |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2024) |
Role | Associate Director, Asset Management |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Registered Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
2 May 2017 | Delivered on: 15 May 2017 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Particulars: The subjects forming part of kinlochleven estate, kinlochleven registered in the land register of scotland under title number ARG23337. For more details see instrument. Outstanding |
---|---|
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Outstanding |
28 January 2021 | Change of details for Simec Kll Holdings Ltd as a person with significant control on 12 October 2020 (2 pages) |
---|---|
15 December 2020 | Registered office address changed from C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 December 2020 (1 page) |
4 December 2020 | Full accounts made up to 30 November 2019 (22 pages) |
16 October 2020 | Company name changed simec kinlochleven power LTD\certificate issued on 16/10/20
|
15 October 2020 | Termination of appointment of Parduman Kumar Gupta as a director on 12 October 2020 (1 page) |
15 October 2020 | Registered office address changed from Lochaber Smelter Fort William PH33 6th Scotland to C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 October 2020 (1 page) |
15 October 2020 | Appointment of Jemma Sherman as a director on 12 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Benjamin Michael Burgess as a director on 15 October 2020 (2 pages) |
15 October 2020 | Appointment of Nathan John Wakefield as a director on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Rajeev Gandhi as a director on 12 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Simon David Green as a director on 12 October 2020 (2 pages) |
22 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 30 November 2018 (19 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 November 2017 (17 pages) |
20 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
15 May 2017 | Registration of charge SC5529280002, created on 2 May 2017 (23 pages) |
15 May 2017 | Registration of charge SC5529280002, created on 2 May 2017 (23 pages) |
3 May 2017 | Registration of charge SC5529280001, created on 28 April 2017 (27 pages) |
3 May 2017 | Registration of charge SC5529280001, created on 28 April 2017 (27 pages) |
10 April 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
10 April 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
18 January 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page) |
19 December 2016 | Incorporation Statement of capital on 2016-12-19
|
19 December 2016 | Incorporation Statement of capital on 2016-12-19
|