BELAKANE SOLAR LIMITED - LONDON
Company Profile | Company Filings |
Overview
BELAKANE SOLAR LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BELAKANE SOLAR LIMITED was incorporated 12 years ago on 01/02/2012 and has the registered number: 07931182. The accounts status is TOTAL EXEMPTION FULL.
BELAKANE SOLAR LIMITED was incorporated 12 years ago on 01/02/2012 and has the registered number: 07931182. The accounts status is TOTAL EXEMPTION FULL.
BELAKANE SOLAR 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 | 31/12/2017 |
Registered Office
6TH FLOOR
LONDON
ENGLAND
EC1N 2HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-11-15 | CURRENT | ||
EDWARD FELLOWS | Dec 1977 | British | Director | 2017-08-14 | CURRENT |
MR ROBERT JAMES SKINNER | Oct 1981 | British | Director | 2017-08-14 | CURRENT |
OCS SERVICES LIMITED | Corporate Director | 2015-06-19 UNTIL 2016-06-20 | RESIGNED | ||
MR MARK TURNER | May 1966 | British | Director | 2013-02-05 UNTIL 2015-07-21 | RESIGNED |
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2015-07-21 UNTIL 2016-06-20 | RESIGNED |
THOMAS ROSSER | Mar 1985 | British | Director | 2016-06-20 UNTIL 2017-08-14 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2012-02-01 UNTIL 2015-06-19 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2016-06-20 UNTIL 2017-08-14 | RESIGNED |
GIUSEPPE LA LOGGIA | Oct 1975 | Italian | Director | 2013-10-10 UNTIL 2015-06-19 | RESIGNED |
SAMUEL GOSS | Sep 1977 | British | Director | 2016-06-20 UNTIL 2017-08-14 | RESIGNED |
KAREN WARD | Secretary | 2015-05-01 UNTIL 2016-05-16 | RESIGNED | ||
TRACEY JANE SPEVACK | Secretary | 2012-02-09 UNTIL 2013-08-07 | RESIGNED | ||
COMPANY SECRETARY SHARNA LUDLOW | Secretary | 2016-05-16 UNTIL 2018-11-15 | RESIGNED | ||
OCS SERVICES LIMITED | Corporate Director | 2012-02-01 UNTIL 2013-02-05 | RESIGNED | ||
NICOLA BOARD | Secretary | 2013-08-07 UNTIL 2015-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tm Trading Limited | 2017-05-19 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Octopus Investments Nominees Limited | 2016-04-06 - 2017-05-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |