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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hangar 878, St. Athan Airfield, Barry, Wales, CF62 4QR | Director | 30 June 2019 | Active |
Hangar 878, St. Athan Airfield, Barry, Wales, CF62 4QR | Director | 19 October 2018 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Secretary | 12 April 2018 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Secretary | 01 March 2020 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Secretary | 19 October 2018 | Active |
Amelia House, Crescent Road, Worthing, BN11 1QR | Director | 21 August 2014 | Active |
3 Georgian House, Ann Street, Worthing, United Kingdom, BN11 1NX | Director | 21 August 2014 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Director | 19 October 2018 | Active |
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX | Director | 12 April 2018 | Active |
The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Wales, CF62 4QR | Director | 30 October 2022 | Active |
39-1000, Tsar Asen, Sofia, Bulgaria, | Director | 05 July 2015 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Director | 01 March 2020 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Director | 19 October 2018 | Active |
11, Linemans View, Shoreham-By-Sea, United Kingdom, BN43 5EH | Director | 04 October 2010 | Active |
Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, England, SW1W 0BS | Director | 30 March 2012 | Active |
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR | Director | 11 June 2010 | Active |
The Old Paint Hangar, Bro Tathan North, St Athan Airfield, Wales, CF62 4QR | Director | 18 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Address | Change registered office address company with date old address new address. | Download |
2023-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-09 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-30 | Officers | Appoint person director company with name date. | Download |
2022-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Resolution | Resolution. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-06 | Officers | Termination director company with name termination date. | Download |
2020-06-06 | Officers | Termination secretary company with name termination date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.