UKBizDB.co.uk

ADVANCED SOLAR TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Solar Technologies Ltd. The company was founded 13 years ago and was given the registration number 07281269. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, City Of London. This company's SIC code is 35120 - Transmission of electricity.

Company Information

Name:ADVANCED SOLAR TECHNOLOGIES LTD
Company Number:07281269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35120 - Transmission of electricity
  • 35130 - Distribution of electricity
  • 43210 - Electrical installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, City Of London, EC1V 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 878, St. Athan Airfield, Barry, Wales, CF62 4QR

Director30 June 2019Active
Hangar 878, St. Athan Airfield, Barry, Wales, CF62 4QR

Director19 October 2018Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Secretary12 April 2018Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Secretary01 March 2020Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Secretary19 October 2018Active
Amelia House, Crescent Road, Worthing, BN11 1QR

Director21 August 2014Active
3 Georgian House, Ann Street, Worthing, United Kingdom, BN11 1NX

Director21 August 2014Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Director19 October 2018Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director12 April 2018Active
The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Wales, CF62 4QR

Director30 October 2022Active
39-1000, Tsar Asen, Sofia, Bulgaria,

Director05 July 2015Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Director01 March 2020Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Director19 October 2018Active
11, Linemans View, Shoreham-By-Sea, United Kingdom, BN43 5EH

Director04 October 2010Active
Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, England, SW1W 0BS

Director30 March 2012Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director11 June 2010Active
The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Wales, CF62 4QR

Director18 January 2020Active

People with Significant Control

Mr Struan Richard Johnston
Notified on:09 December 2023
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:Wales
Address:Hangar 878, St. Athan Airfield, Barry, Wales, CF62 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Hamilton Stewart Pearson
Notified on:04 May 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Wales
Address:The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Wales, CF62 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Charlotte Square Consultancy Limited
Notified on:01 March 2020
Status:Active
Country of residence:Scotland
Address:16, Cathcart Street, Ayr, Scotland, KA7 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aaron Douglas Manuhuia King
Notified on:19 October 2018
Status:Active
Date of birth:September 1978
Nationality:New Zealander
Country of residence:Wales
Address:The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Wales, CF62 4QR
Nature of control:
  • Significant influence or control
Mr Peter Simon Cassidy
Notified on:19 October 2018
Status:Active
Date of birth:July 1967
Nationality:Irish
Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Nature of control:
  • Significant influence or control
Dr Zahera Mohsan
Notified on:19 October 2018
Status:Active
Date of birth:April 1989
Nationality:British
Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Antos Jerzy Glogowski
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Address

Change registered office address company with date old address new address.

Download
2023-12-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-09Officers

Termination director company with name termination date.

Download
2023-12-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-30Officers

Appoint person director company with name date.

Download
2022-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Resolution

Resolution.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-12-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-06Officers

Termination director company with name termination date.

Download
2020-06-06Officers

Termination secretary company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.