This company is commonly known as Wickham Solar Limited. The company was founded 11 years ago and was given the registration number 08218712. The firm's registered office is in LONDON. You can find them at 6th Floor, St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | WICKHAM SOLAR LIMITED |
---|---|---|
Company Number | : | 08218712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Corporate Director | 17 December 2019 | Active |
3rd Floor, 141-145, Curtain Road, Shoreditch, London, England, EC2A 3AR | Secretary | 18 September 2012 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 February 2018 | Active |
The Walnuts, Walnuts Lane Wickham Market, Woodbridge, England, IP13 0RZ | Director | 18 March 2013 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 11 February 2013 | Active |
3rd Floor, 141-145, Curtain Road, Shoreditch, London, England, EC2A 3AR | Director | 18 September 2012 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 14 December 2018 | Active |
Downing Llp, 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 19 October 2012 | Active |
Juno Holdings Limited | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Tt Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thompson Taraz, 47 Park Lane, London, England, W1K 1PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint corporate director company with name date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-08-07 | Capital | Capital name of class of shares. | Download |
2019-08-07 | Capital | Capital name of class of shares. | Download |
2019-08-07 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.