CARSWELL HILL LIMITED - LONDON
Company Profile | Company Filings |
Overview
CARSWELL HILL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CARSWELL HILL LIMITED was incorporated 8 years ago on 12/01/2016 and has the registered number: 09947086. The accounts status is SMALL.
CARSWELL HILL LIMITED was incorporated 8 years ago on 12/01/2016 and has the registered number: 09947086. The accounts status is SMALL.
CARSWELL HILL 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 | 31/12/2018 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Previous trading names include:
ABBEY GROUP NUMBER THREE LIMITED (until 07/12/2016)
ABBEY GROUP NUMBER THREE LIMITED (until 07/12/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2020 | 23/02/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-02-19 | CURRENT | ||
MS HELEN POTTER | Oct 1982 | British,German | Director | 2020-09-08 | CURRENT |
MRS KARINA JANE BYE | Feb 1972 | British | Director | 2020-09-08 | CURRENT |
MS JOLANTA TOUZARD | Sep 1976 | British | Director | 2019-02-19 UNTIL 2020-09-08 | RESIGNED |
MR DAVID CLIFFORD SUTTON | May 1950 | British | Director | 2017-06-06 UNTIL 2019-02-19 | RESIGNED |
MR NICHOLAS ROBERT SUTTON | Mar 1977 | British | Director | 2016-01-12 UNTIL 2019-02-19 | RESIGNED |
MR CARL DAVID SUTTON | Jan 1975 | British | Director | 2016-01-12 UNTIL 2019-02-19 | RESIGNED |
MR FREDERICK HENRY MURRAY | Mar 1983 | British | Director | 2019-02-19 UNTIL 2020-09-15 | RESIGNED |
MR ISAAC FIDALGO DA COSTA VAZ RAHIMO | Jun 1983 | Portuguese | Director | 2019-02-19 UNTIL 2020-09-08 | RESIGNED |
MR JOHN HITCHCOX | Sep 1961 | British | Director | 2017-02-03 UNTIL 2019-02-19 | RESIGNED |
TRACEY JAYNE SALISBURY | Secretary | 2016-01-12 UNTIL 2019-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aviva Investors Infrastructure Income No.2b Limited | 2019-02-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Medium Scale Wind No.1 Limited | 2017-11-03 - 2017-11-03 | London | Ownership of shares 75 to 100 percent | |
Yoogen 1 Llp | 2016-12-02 - 2019-02-19 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Abbey Properties Cambridgeshire Limited | 2016-04-06 - 2017-06-06 | Peterborough |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CARSWELL_HILL_LIMITED - Accounts | 2018-11-01 | 31-01-2018 | £23,317 Cash £1,610 equity |
Micro-entity Accounts - CARSWELL HILL LIMITED | 2017-10-20 | 31-01-2017 | £120 Cash £120 equity |