TWENTYSHILLING LIMITED - LONDON
Company Profile | Company Filings |
Overview
TWENTYSHILLING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TWENTYSHILLING LIMITED was incorporated 12 years ago on 14/03/2012 and has the registered number: 07990781. The accounts status is FULL and accounts are next due on 30/09/2024.
TWENTYSHILLING LIMITED was incorporated 12 years ago on 14/03/2012 and has the registered number: 07990781. The accounts status is FULL and accounts are next due on 30/09/2024.
TWENTYSHILLING 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
5TH FLOOR, 20
LONDON
EC3M 3BY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OCORIAN ADMINISTRATION (UK) LIMITED | Corporate Secretary | 2022-06-24 | CURRENT | ||
MR JAVIER SERRANO | Oct 1978 | Spanish | Director | 2023-05-01 | CURRENT |
MR FAHEEM ZAKA SHEIKH | Dec 1984 | British | Director | 2023-05-01 | CURRENT |
MS CONSTANCE WING-YIN LEE | Sep 1974 | British,American | Director | 2022-06-24 | CURRENT |
MS SARA SANCHO | Aug 1979 | Spanish | Director | 2022-07-26 | CURRENT |
MR ALISTAIR METCALFE | Secretary | 2018-02-09 UNTIL 2019-08-01 | RESIGNED | ||
MRS. FOLASADE KAFIDIYA-OKE | Secretary | 2019-08-01 UNTIL 2022-06-24 | RESIGNED | ||
MR. EAMON ROCHE | Secretary | 2016-01-06 UNTIL 2018-02-09 | RESIGNED | ||
MRS EMMA ELIZABETH VOSS | Mar 1975 | British | Director | 2022-06-14 UNTIL 2022-06-24 | RESIGNED |
MR. EIVIND JACOB TORBLAA | Oct 1962 | Norwegian | Director | 2021-06-24 UNTIL 2022-06-24 | RESIGNED |
MR MICHAEL ROBERT O'NEILL | Jan 1968 | British | Director | 2012-06-20 UNTIL 2018-10-02 | RESIGNED |
MR LAURENCE JON FUMAGALLI | Apr 1972 | British | Director | 2022-06-24 UNTIL 2023-05-01 | RESIGNED |
MR. SEAN MAGUIRE | Mar 1983 | Irish | Director | 2020-01-23 UNTIL 2020-10-15 | RESIGNED |
MR. NICHOLAS HEXTER | Jul 1971 | British | Director | 2015-07-22 UNTIL 2018-10-02 | RESIGNED |
MR JOHAN OLAF BOSTRÖM | Apr 1984 | Swedish | Director | 2018-10-02 UNTIL 2020-01-31 | RESIGNED |
STEPHEN BERNARD LILLEY | Apr 1968 | British | Director | 2022-06-24 UNTIL 2023-05-01 | RESIGNED |
MR DAVID FLOOD | Feb 1980 | British | Director | 2018-10-02 UNTIL 2021-06-24 | RESIGNED |
MR TONY MARTYN BUXTON | Mar 1956 | British | Director | 2012-03-14 UNTIL 2016-12-01 | RESIGNED |
MR JOHAN OLOF BOSTROM | Apr 1984 | Swedish | Director | 2018-10-02 UNTIL 2022-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greencoat Uk Wind Holdco Limited | 2022-06-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Statkraft Uk Ltd | 2018-10-02 - 2022-06-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Element Power Northern Europe Developments Limited | 2016-04-06 - 2018-10-02 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |