Warning: file_put_contents(c/d3045be6c7b9832082dc9d80eb934948.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rodbourne Solar Limited, EC3M 6BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RODBOURNE SOLAR LIMITED

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

This company is commonly known as Rodbourne Solar Limited. The company was founded 11 years ago and was given the registration number 08327337. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RODBOURNE SOLAR LIMITED
Company Number:08327337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director15 July 2023Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director24 January 2020Active
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Corporate Secretary10 January 2013Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Corporate Secretary01 March 2015Active
4-5 Grosvenor Place, London, United Kingdom, SW1X 7HJ

Director01 August 2014Active
Grosse Elbstrasse 59, Hamburg, Germany, 22767

Director05 December 2017Active
Humby Hall, Great Humby, Grantham, England, NG33 4HR

Director09 October 2013Active
Northlands, Russ Hill, Charlwood, United Kingdom, RH6 0EL

Director11 December 2012Active
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director01 August 2014Active
Grosse Elbstrasse 59, Hamburg, Germany, 22767

Director06 December 2018Active
Grosse Elbstrasse 59, Hamburg, Germany, 22767

Director05 December 2017Active
Grosse Elbstrasse 59, Hamburg, Germany, 22767

Director01 June 2022Active

People with Significant Control

Encavis Ag
Notified on:10 January 2018
Status:Active
Country of residence:Germany
Address:59, Grosse Elbstrasse, Hamburg, Germany, 22767
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tp Nominees Limited
Notified on:22 August 2017
Status:Active
Country of residence:United Kingdom
Address:18, St. Swithin's Lane, London, United Kingdom, EC4N 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Address

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

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.