Cavendish Square
London
W1G 9DQ
Director Name | Mr Mark Simon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Stephen Lloyd Rosser |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(5 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2022(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Jonathan Mark Hall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bentinck Street London W1U 2FA |
Director Name | Mr Nicholas Robert Sutton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Spyridon Sfantos |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 September 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 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 | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
8 October 2019 | Delivered on: 17 October 2019 Persons entitled: Abundance Security Trustee LTD as Securitytrustee Classification: A registered charge Outstanding |
---|
29 September 2023 | Confirmation statement made on 26 September 2023 with updates (3 pages) |
---|---|
1 June 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
17 March 2023 | Director's details changed for Mr Mark Simon on 28 February 2023 (2 pages) |
22 November 2022 | Accounts for a small company made up to 31 March 2022 (28 pages) |
1 June 2022 | Director's details changed for Mr Spyridon Sfantos on 8 December 2021 (2 pages) |
11 April 2022 | Director's details changed for Mr Mark Simon on 7 April 2022 (2 pages) |
11 April 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 11 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
9 March 2022 | Current accounting period extended from 3 March 2022 to 31 March 2022 (1 page) |
8 March 2022 | Company name changed camilla battery storage LIMITED\certificate issued on 08/03/22
|
3 March 2022 | Appointment of Lea Secretaries Limited as a secretary on 9 February 2022 (2 pages) |
3 March 2022 | Previous accounting period extended from 30 November 2021 to 3 March 2022 (1 page) |
12 October 2021 | Cessation of Abbey Energy Storage Limited as a person with significant control on 29 September 2021 (1 page) |
12 October 2021 | Appointment of Mrs Sulwen Vaughan as a director on 29 September 2021 (2 pages) |
12 October 2021 | Appointment of Mr Spyridon Sfantos as a director on 29 September 2021 (2 pages) |
12 October 2021 | Notification of Nextpower Eelpower Limited as a person with significant control on 29 September 2021 (2 pages) |
12 October 2021 | Termination of appointment of Nicholas Robert Sutton as a director on 29 September 2021 (1 page) |
12 October 2021 | Registered office address changed from Balmore House Forss Business & Technology Park Forss by Thurso Caithness KW14 7UZ United Kingdom to 64a Cumberland Street Edinburgh EH3 6RE on 12 October 2021 (1 page) |
12 October 2021 | Termination of appointment of Jonathan Mark Hall as a director on 29 September 2021 (1 page) |
12 October 2021 | Appointment of Mr Mark Simon as a director on 29 September 2021 (2 pages) |
26 July 2021 | Amended total exemption full accounts made up to 30 November 2020 (7 pages) |
29 March 2021 | Cessation of Mark Thomas Wilson as a person with significant control on 26 March 2021 (1 page) |
29 March 2021 | Satisfaction of charge SC6142020001 in full (1 page) |
29 March 2021 | Termination of appointment of Mark Thomas Wilson as a director on 26 March 2021 (1 page) |
29 March 2021 | Appointment of Mr Jonathan Mark Hall as a director on 26 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
29 March 2021 | Notification of Abbey Energy Storage Limited as a person with significant control on 26 March 2021 (2 pages) |
29 March 2021 | Registered office address changed from 33 Bothwell Road Hamilton ML3 0AS United Kingdom to Balmore House Forss Business & Technology Park Forss by Thurso Caithness KW14 7UZ on 29 March 2021 (1 page) |
29 March 2021 | Appointment of Mr Nicholas Robert Sutton as a director on 26 March 2021 (2 pages) |
29 March 2021 | Cessation of Ili Energy Storage Plc as a person with significant control on 26 March 2021 (1 page) |
16 December 2020 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
9 December 2020 | Notification of Ili Energy Storage Plc as a person with significant control on 21 November 2018 (2 pages) |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
17 October 2019 | Registration of charge SC6142020001, created on 8 October 2019 (34 pages) |
15 October 2019 | Memorandum and Articles of Association (21 pages) |
15 October 2019 | Resolutions
|
21 November 2018 | Incorporation Statement of capital on 2018-11-21
|