UKBizDB.co.uk

SOLAREDGE CRITICAL POWER U.K. LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Solaredge Headquarters, 1 Hamada St, Herzliya, Israel, 4673335

Director03 October 2018Active
Solaredge Technologies Ltd, Hamada 1, Herzlyia, Israel,

Director25 August 2019Active
Chestnuts 122 High Street, Kempston, Bedford, MK42 7BN

Secretary06 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 June 2001Active
17, Professor Hartum Street, Jerusalem, Israel,

Director20 December 2001Active
17, Professor Hartum Street, Jerusalem, Israel,

Director20 December 2001Active
Chestnuts 122 High Street, Kempston, Bedford, MK42 7BN

Director06 June 2001Active
30 Silver Street, Great Barford, Bedford, MK44 3HX

Director06 June 2001Active
Solaredge Headquarters, 1 Hamada St, Herzliya, Israel, 4673335

Director03 October 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Capital

Capital allotment shares.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Address

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

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Resolution

Resolution.

Download
2020-02-13Officers

Second filing of director appointment with name.

Download
2019-12-04Address

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

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-01Accounts

Accounts with accounts type small.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.