This company is commonly known as Broxted Solar Co Ltd. The company was founded 11 years ago and was given the registration number 08301127. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, Floor 15, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | BROXTED SOLAR CO LTD |
---|---|---|
Company Number | : | 08301127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Bishopsgate, Floor 15, London, United Kingdom, EC2N 4AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 02 September 2020 | Active |
Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 02 September 2020 | Active |
Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 August 2022 | Active |
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN | Secretary | 30 May 2013 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 20 November 2012 | Active |
110 Floor 15, Bishopsgate, London, EC2N 4AY | Director | 28 May 2013 | Active |
Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 02 September 2020 | Active |
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN | Director | 30 May 2013 | Active |
Ciudad Grupo Santander, Edif Amazonia 2a Plants, Boadilla Del Monte, Spain, | Director | 30 May 2013 | Active |
110 Floor 15, Bishopsgate, London, EC2N 4AY | Director | 10 October 2016 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 20 November 2012 | Active |
110 Floor 15, Bishopsgate, London, EC2N 4AY | Director | 25 March 2015 | Active |
Floor 15, 110 Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 20 April 2017 | Active |
Floor 15, 110 Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 15 June 2017 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 20 November 2012 | Active |
110 Floor 15, Bishopsgate, London, EC2N 4AY | Director | 25 March 2015 | Active |
Cubico Holdings (Uk) 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.