This company is commonly known as Solaredge Critical Power U.k. Limited. The company was founded 22 years ago and was given the registration number 04229714. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharine's Way, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SOLAREDGE CRITICAL POWER U.K. LIMITED |
---|---|---|
Company Number | : | 04229714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St. Katharine's Way, London, England, E1W 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solaredge Headquarters, 1 Hamada St, Herzliya, Israel, 4673335 | Director | 03 October 2018 | Active |
Solaredge Technologies Ltd, Hamada 1, Herzlyia, Israel, | Director | 25 August 2019 | Active |
Chestnuts 122 High Street, Kempston, Bedford, MK42 7BN | Secretary | 06 June 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 June 2001 | Active |
17, Professor Hartum Street, Jerusalem, Israel, | Director | 20 December 2001 | Active |
17, Professor Hartum Street, Jerusalem, Israel, | Director | 20 December 2001 | Active |
Chestnuts 122 High Street, Kempston, Bedford, MK42 7BN | Director | 06 June 2001 | Active |
30 Silver Street, Great Barford, Bedford, MK44 3HX | Director | 06 June 2001 | Active |
Solaredge Headquarters, 1 Hamada St, Herzliya, Israel, 4673335 | Director | 03 October 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 June 2001 | Active |
Solaredge Technologies (Uk) Ltd | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Chester Road, Eaton Socon, United Kingdom, PE19 8YT |
Nature of control | : |
|
Mr Joseph Goren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | Israeli |
Country of residence | : | Israel |
Address | : | 17, Professor Hartum Street, Jerusalem, Israel, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved compulsory. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Capital | Capital allotment shares. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Resolution | Resolution. | Download |
2020-02-13 | Officers | Second filing of director appointment with name. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.