London
W1W 8DH
Director Name | Stuart Peter Hood |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clunie Power Station Pitlochry Perthshire PH16 5NF Scotland |
Director Name | Mr Javier Serrano |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 04 August 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr Fraser Masson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Mr Bernard Michael O'Connor |
---|---|
Status | Current |
Appointed | 01 August 2023(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Jeremy Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Barry O'Regan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Red Oak South South County Business Park Leopardstown Dublin 18 Ireland |
Secretary Name | Sally Fairbairn |
---|---|
Status | Resigned |
Appointed | 06 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Jason Paul Porter |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 August 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Victor Sergio Monje Diez |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 August 2019(11 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2021) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Nicholas John Fitzpatrick |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Registered Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
18 December 2023 | Full accounts made up to 31 March 2023 (35 pages) |
---|---|
31 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
9 August 2023 | Termination of appointment of Sally Fairbairn as a secretary on 1 August 2023 (1 page) |
9 August 2023 | Appointment of Mr Bernard Michael O'connor as a secretary on 1 August 2023 (2 pages) |
10 January 2023 | Full accounts made up to 31 March 2022 (34 pages) |
25 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
11 May 2022 | Appointment of Mr Fraser Masson as a director on 5 May 2022 (2 pages) |
11 May 2022 | Termination of appointment of Nicholas John Fitzpatrick as a director on 5 May 2022 (1 page) |
17 September 2021 | Full accounts made up to 31 March 2021 (34 pages) |
10 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
13 August 2021 | Termination of appointment of Victor Sergio Monje Diez as a director on 4 August 2021 (1 page) |
13 August 2021 | Appointment of Mr Javier Serrano as a director on 4 August 2021 (2 pages) |
1 April 2021 | Full accounts made up to 31 March 2020 (33 pages) |
28 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
24 April 2020 | Director's details changed for Mr Stephen Bernard Lilley on 15 April 2020 (2 pages) |
4 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
1 November 2019 | Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 1 November 2019 (2 pages) |
26 September 2019 | Termination of appointment of Barry O'regan as a director on 25 September 2019 (1 page) |
26 September 2019 | Appointment of Nicholas John Fitzpatrick as a director on 25 September 2019 (2 pages) |
11 September 2019 | Appointment of Stuart Peter Hood as a director on 2 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Jeremy Williamson as a director on 2 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
7 August 2019 | Termination of appointment of Jason Paul Porter as a director on 5 August 2019 (1 page) |
7 August 2019 | Appointment of Mr Victor Sergio Monje Diez as a director on 5 August 2019 (2 pages) |
17 July 2019 | Notification of Greencoat Dunmaglass Holdco Limited as a person with significant control on 28 March 2019 (2 pages) |
17 July 2019 | Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 28 March 2019 (2 pages) |
9 April 2019 | Resolutions
|
5 April 2019 | Appointment of Mr Stephen Bernard Lilley as a director on 28 March 2019 (2 pages) |
5 April 2019 | Appointment of Jason Paul Porter as a director on 28 March 2019 (2 pages) |
14 March 2019 | Statement of capital on 14 March 2019
|
14 March 2019 | Solvency Statement dated 28/02/19 (1 page) |
14 March 2019 | Resolutions
|
14 March 2019 | Resolutions
|
14 March 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
14 March 2019 | Solvency Statement dated 28/02/19 (1 page) |
27 September 2018 | Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018 (2 pages) |
21 September 2018 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
20 September 2018 | Appointment of Mr. Jeremy Williamson as a director on 6 September 2018 (2 pages) |
6 September 2018 | Incorporation Statement of capital on 2018-09-06
|