UKBizDB.co.uk

SOLAR CLEAN ENERGY LIMITED

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

This company is commonly known as Solar Clean Energy Limited. The company was founded 13 years ago and was given the registration number 07436830. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SOLAR CLEAN ENERGY LIMITED
Company Number:07436830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, England, EC3P 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Suite, Brimscombe Port Business Park, Brimscombe, Stroud, England, GL5 2QQ

Corporate Secretary17 July 2014Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director27 June 2023Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director01 December 2022Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director01 December 2022Active
Partnership House, Regent Farm Road, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF

Secretary11 November 2010Active
Tubs Hill House, London Road, Sevenoaks, TN13 1BL

Corporate Secretary08 April 2011Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director17 July 2014Active
Tubs Hill House, London Road, Sevenoaks, TN13 1BL

Director21 November 2012Active
Barclays Plc, 1 Churchill Place, London, E14 5HP

Director16 March 2011Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director16 March 2011Active
24, Birch Street, Wolverhampton, WV1 4HY

Director25 August 2011Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director16 March 2011Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director12 September 2017Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director23 March 2021Active
Tubs Hill House, London Road, Sevenoaks, TN13 1BL

Director07 October 2013Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director17 July 2014Active
Barclays Plc, 1 Churchill Place, London, E14 5HP

Director16 March 2011Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director12 September 2017Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director24 January 2020Active
Partnership House, Regent Farm Road, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF

Director11 November 2010Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director12 September 2017Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director17 July 2014Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director04 August 2021Active

People with Significant Control

Aviva Investors Realm Infrastructure No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helen's, Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Aviva Investors Realm Infrastructure No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No 1, Poultry, London, England, EC2R 8EJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Change corporate secretary company with change date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2020-03-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.