PULSE CLEAN ENERGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
PULSE CLEAN ENERGY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PULSE CLEAN ENERGY LIMITED was incorporated 14 years ago on 26/10/2009 and has the registered number: 07056616. The accounts status is FULL and accounts are next due on 30/09/2024.
PULSE CLEAN ENERGY LIMITED was incorporated 14 years ago on 26/10/2009 and has the registered number: 07056616. The accounts status is FULL and accounts are next due on 30/09/2024.
PULSE CLEAN ENERGY LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
197 KENSINGTON HIGH STREET
LONDON
W8 6BA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GREEN FROG POWER LIMITED (until 27/01/2022)
GREEN FROG POWER LIMITED (until 27/01/2022)
GREEN FROG GRID NE LIMITED (until 26/04/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS POLINA SIMS | Mar 1978 | Canadian | Director | 2021-10-06 | CURRENT |
MR TREVOR WILLS | Oct 1983 | British,Canadian | Director | 2023-10-26 | CURRENT |
MATTHEW MENDES | Aug 1981 | Canadian | Director | 2021-10-06 | CURRENT |
IVOR DOUGLAS CATTO | Aug 1966 | British | Director | 2023-04-26 | CURRENT |
MS ALISON BARBARA KAY | May 1964 | British | Director | 2022-01-25 | CURRENT |
MR TREVOR WILLS | Oct 1983 | British,Canadian | Director | 2021-10-06 UNTIL 2022-06-07 | RESIGNED |
JOHN PETER BEENY | Secretary | 2010-09-13 UNTIL 2010-12-20 | RESIGNED | ||
MR NEIL GEOFFREY BEAUMONT | Secretary | 2014-05-30 UNTIL 2018-09-26 | RESIGNED | ||
JOHN IRVING-BELL | Secretary | 2009-10-26 UNTIL 2010-09-13 | RESIGNED | ||
MR JONATHAN MARK ENTRACT | Dec 1972 | British | Director | 2019-02-06 UNTIL 2020-12-08 | RESIGNED |
MR TREVOR WILLS | Oct 1983 | British,Canadian | Director | 2022-12-21 UNTIL 2023-04-26 | RESIGNED |
HENRY ROSCOE TOWNSHEND | Aug 1984 | English | Director | 2017-01-19 UNTIL 2020-10-16 | RESIGNED |
JEREMY WILLIAM KIRWAN TAYLOR | Apr 1963 | British | Director | 2009-10-26 UNTIL 2021-10-06 | RESIGNED |
MR ANDREW PETER STONE | Feb 1960 | British | Director | 2017-01-19 UNTIL 2019-05-31 | RESIGNED |
MR PAUL JOSEPH MASSARA | Jul 1965 | British | Director | 2022-01-25 UNTIL 2023-11-30 | RESIGNED |
MR MARK WESLEY JONES | Aug 1962 | British | Director | 2009-10-27 UNTIL 2021-10-06 | RESIGNED |
MR JAMES EDWARD HALL-SMITH | Mar 1969 | British | Director | 2011-06-07 UNTIL 2020-12-08 | RESIGNED |
MR RICHARD KEITH GUDGEON | Jun 1970 | British | Director | 2011-02-08 UNTIL 2014-05-30 | RESIGNED |
MR CARLOS ABUIN GARCIA | Mar 1985 | Spanish | Director | 2019-02-06 UNTIL 2020-12-08 | RESIGNED |
TIMOTHY GERALD FORMUZIEWICH | Sep 1975 | Canadian | Director | 2021-10-06 UNTIL 2022-07-19 | RESIGNED |
MR JOSEPH TIDBOALD COLES | Dec 1960 | British | Director | 2010-07-19 UNTIL 2011-02-10 | RESIGNED |
MR RICHARD CRAWFORD | Jul 1963 | British | Director | 2011-06-07 UNTIL 2014-05-30 | RESIGNED |
GARETH IRONS CRAIG | Aug 1957 | British | Director | 2016-01-20 UNTIL 2019-02-06 | RESIGNED |
MR NICK CHAMIE | Jul 1970 | Canadian | Director | 2022-07-19 UNTIL 2022-12-21 | RESIGNED |
MR RICHARD KEITH GUDGEON | Secretary | 2010-12-20 UNTIL 2014-05-30 | RESIGNED | ||
MR GUILIO BELLIZIA | May 1976 | Italian | Director | 2014-05-28 UNTIL 2019-02-06 | RESIGNED |
MR JOHN PETER BEENY | Dec 1954 | British | Director | 2009-10-26 UNTIL 2011-06-07 | RESIGNED |
MR NEIL GEOFFREY BEAUMONT | Apr 1959 | British | Director | 2016-02-24 UNTIL 2018-09-26 | RESIGNED |
MR DAVID PHILIP GEOFFREY BATES | Feb 1983 | British | Director | 2018-10-12 UNTIL 2020-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pulse Clean Energy Holdings Limited | 2021-10-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gfp (Holdings) Limited | 2016-04-06 - 2021-10-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infrared Capital Partners (Management) Llp | 2016-04-06 - 2020-12-08 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PULSE CLEAN ENERGY LIMITED | 2022-10-11 | 31-05-2022 | £7,970,886 Cash £3,807,376 equity |