Mts Hatchlands Solar Ltd
- Active
- Incorporated on 28 Jun 2012
Reg Address: 6th Floor 33 Holborn, London EC1N 2HT, England
- Summary The company with name "Mts Hatchlands Solar Ltd" is a ltd and located in 6th Floor 33 Holborn, London EC1N 2HT. Mts Hatchlands Solar Ltd is currently in active status and it was incorporated on 28 Jun 2012 (12 years 2 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Mts Hatchlands Solar Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Laura Gemma Halstead | Director | 15 Jan 2021 | British | Resigned 29 Aug 2023 |
2 | Laura Gemma Halstead | Director | 15 Jan 2021 | British | Active |
3 | Harry Peter Manisty | Director | 15 Jan 2021 | British | Active |
4 | Harry Peter Manisty | Director | 15 Jan 2021 | English | Active |
5 | Thomas James Rosser | Director | 17 Apr 2019 | British | Active |
6 | Thomas James Rosser | Director | 17 Apr 2019 | British | Active |
7 | David Hastings | Director | 21 Dec 2018 | British | Resigned 15 Jan 2021 |
8 | OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Nov 2018 | - | Active |
9 | OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Nov 2018 | - | Active |
10 | Sarah Mary Grant | Director | 6 Aug 2018 | British | Resigned 20 Nov 2019 |
11 | Christopher Peter Gaydon | Director | 6 Aug 2018 | Hungarian | Resigned 15 Jan 2021 |
12 | Sarah Grant | Director | 6 Aug 2018 | British | Resigned 20 Nov 2019 |
13 | Filippo Malvezzi Campeggi | Director | 6 Aug 2018 | Italian | Resigned 21 Dec 2018 |
14 | Christopher Peter Gaydon | Director | 6 Aug 2018 | Hungarian | Resigned 15 Jan 2021 |
15 | Kamalika Ria Banerjee | Secretary | 25 Oct 2017 | - | Resigned 19 Feb 2018 |
16 | Sharna Ludlow | Secretary | 9 Jun 2017 | - | Resigned 15 Nov 2018 |
17 | Thomas James Rosser | Director | 12 Dec 2016 | British | Resigned 6 Aug 2018 |
18 | Katrina Anne Shenton | Director | 20 Jun 2016 | British | Resigned 6 Aug 2018 |
19 | Paul Stephen Latham | Director | 20 Jun 2016 | British | Resigned 15 Jan 2021 |
20 | Joanna Leigh | Director | 20 Jun 2016 | British | Resigned 12 Dec 2016 |
21 | Katrina Anne Johnston | Director | 20 Jun 2016 | British | Resigned 6 Aug 2018 |
22 | Paul Stephen Latham | Director | 20 Jun 2016 | British | Resigned 15 Jan 2021 |
23 | Sharna Ludlow | Secretary | 16 May 2016 | - | Resigned 11 Oct 2016 |
24 | Giuseppe La Loggia | Director | 16 Sep 2015 | Italian | Resigned 20 Jun 2016 |
25 | OCS SERVICES LIMITED | Corporate Director | 18 Aug 2015 | - | Resigned 16 Sep 2015 |
26 | Matthew George Setchell | Director | 21 Jul 2015 | British | Resigned 20 Jun 2016 |
27 | Karen Ward | Secretary | 1 May 2015 | - | Resigned 16 May 2016 |
28 | Nicola Board | Secretary | 7 Aug 2013 | - | Resigned 1 May 2015 |
29 | Tracey Jane Spevack | Secretary | 21 Dec 2012 | - | Resigned 7 Aug 2013 |
30 | Christopher Robert Hulatt | Director | 21 Dec 2012 | British | Resigned 18 Aug 2015 |
31 | Paul Mccartie | Director | 21 Dec 2012 | British | Resigned 21 Jul 2015 |
32 | Filipe Almeida Dos Santos | Director | 28 Jun 2012 | Portuguese | Resigned 21 Dec 2012 |
33 | Ricardo Jorge De Almeida Meireles | Director | 28 Jun 2012 | Portuguese | Resigned 21 Dec 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Viners Energy Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mts Hatchlands Solar Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 11 Jun 2024 | Download PDF |
2 | Accounts - Audit Exemption Subsiduary | 3 Apr 2024 | Download PDF |
3 | Other - Legacy | 3 Apr 2024 | Download PDF |
4 | Other - Legacy | 3 Apr 2024 | Download PDF |
5 | Accounts - Legacy | 3 Apr 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 7 Sep 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 23 Jun 2023 | Download PDF |
8 | Confirmation Statement - No Updates | 24 Jun 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 18 Jun 2021 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 24 Jan 2021 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 24 Jan 2021 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
15 | Accounts - Small | 2 Nov 2020 | Download PDF 18 Pages |
16 | Officers - Change Person Director Company With Change Date | 26 Aug 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 11 Jun 2020 | Download PDF 3 Pages |
18 | Mortgage - Satisfy Charge Full | 16 Jan 2020 | Download PDF 4 Pages |
19 | Accounts - Small | 10 Dec 2019 | Download PDF 18 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 20 Nov 2019 | Download PDF 1 Pages |
21 | Confirmation Statement - Updates | 21 Jun 2019 | Download PDF 4 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 18 Apr 2019 | Download PDF 2 Pages |
23 | Officers - Appoint Corporate Secretary Company With Name Date | 3 Jan 2019 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2019 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 28 Dec 2018 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 15 Nov 2018 | Download PDF 1 Pages |
27 | Accounts - Small | 25 Oct 2018 | Download PDF 18 Pages |
28 | Officers - Change Person Director Company With Change Date | 8 Sep 2018 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 13 Aug 2018 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2018 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 9 Aug 2018 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
34 | Confirmation Statement - Updates | 11 Jun 2018 | Download PDF 4 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 20 Feb 2018 | Download PDF 1 Pages |
36 | Accounts - Small | 2 Feb 2018 | Download PDF 19 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 26 Oct 2017 | Download PDF 2 Pages |
38 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jul 2017 | Download PDF 2 Pages |
39 | Confirmation Statement - Updates | 3 Jul 2017 | Download PDF 4 Pages |
40 | Address - Change Registered Office Company With Date Old New | 9 Jun 2017 | Download PDF 1 Pages |
41 | Officers - Appoint Person Secretary Company With Name Date | 9 Jun 2017 | Download PDF 2 Pages |
42 | Mortgage - Satisfy Charge Full | 12 Apr 2017 | Download PDF 4 Pages |
43 | Accounts - Small | 10 Mar 2017 | Download PDF 15 Pages |
44 | Officers - Change Person Director Company With Change Date | 3 Mar 2017 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 10 Jan 2017 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 10 Jan 2017 | Download PDF 2 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 11 Oct 2016 | Download PDF 1 Pages |
48 | Address - Change Registered Office Company With Date Old New | 11 Oct 2016 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2016 | Download PDF 5 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2016 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2016 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2016 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2016 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2016 | Download PDF 2 Pages |
55 | Officers - Change Person Secretary Company With Change Date | 1 Jun 2016 | Download PDF 1 Pages |
56 | Officers - Appoint Person Secretary Company With Name Date | 25 May 2016 | Download PDF 2 Pages |
57 | Officers - Termination Secretary Company With Name Termination Date | 20 May 2016 | Download PDF 1 Pages |
58 | Accounts - Change Account Reference Date Company Current Extended | 11 Jan 2016 | Download PDF 1 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Oct 2015 | Download PDF 45 Pages |
60 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Oct 2015 | Download PDF 9 Pages |
61 | Capital - Alter Shares Consolidation Subdivision | 19 Oct 2015 | Download PDF 5 Pages |
62 | Capital - Name Of Class Of Shares | 17 Oct 2015 | Download PDF 2 Pages |
63 | Resolution | 5 Oct 2015 | Download PDF 12 Pages |
64 | Officers - Termination Director Company With Name Termination Date | 23 Sep 2015 | Download PDF 1 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 22 Sep 2015 | Download PDF 2 Pages |
66 | Mortgage - Satisfy Charge Full | 10 Sep 2015 | Download PDF 1 Pages |
67 | Mortgage - Satisfy Charge Full | 10 Sep 2015 | Download PDF 1 Pages |
68 | Officers - Appoint Corporate Director Company With Name Date | 8 Sep 2015 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 8 Sep 2015 | Download PDF 1 Pages |
70 | Officers - Change Person Director Company With Change Date | 3 Sep 2015 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2015 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2015 | Download PDF 1 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2015 | Download PDF 5 Pages |
74 | Accounts - Small | 17 Jun 2015 | Download PDF 6 Pages |
75 | Officers - Termination Secretary Company With Name Termination Date | 5 May 2015 | Download PDF 1 Pages |
76 | Officers - Appoint Person Secretary Company With Name Date | 5 May 2015 | Download PDF 2 Pages |
77 | Officers - Change Person Director Company With Change Date | 9 Jan 2015 | Download PDF 2 Pages |
78 | Address - Change Registered Office Company With Date Old New | 15 Dec 2014 | Download PDF 1 Pages |
79 | Accounts - Small | 3 Oct 2014 | Download PDF 10 Pages |
80 | Officers - Change Person Director Company With Change Date | 10 Sep 2014 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2014 | Download PDF 5 Pages |
82 | Auditors - Resignation Company | 11 Feb 2014 | Download PDF 3 Pages |
83 | Mortgage - Create With Deed With Charge Number | 4 Nov 2013 | Download PDF 44 Pages |
84 | Mortgage - Create With Deed With Charge Number | 4 Nov 2013 | Download PDF 11 Pages |
85 | Capital - Allotment Shares | 14 Oct 2013 | Download PDF 4 Pages |
86 | Resolution | 14 Oct 2013 | Download PDF 23 Pages |
87 | Capital - Alter Shares Subdivision | 14 Oct 2013 | Download PDF 5 Pages |
88 | Officers - Appoint Person Secretary Company With Name | 8 Aug 2013 | Download PDF 1 Pages |
89 | Officers - Termination Secretary Company With Name | 8 Aug 2013 | Download PDF 1 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2013 | Download PDF 4 Pages |
91 | Accounts - Total Exemption Small | 18 Jul 2013 | Download PDF 8 Pages |
92 | Address - Change Registered Office Company With Date Old | 29 Jan 2013 | Download PDF 1 Pages |
93 | Officers - Appoint Person Director Company With Name | 28 Jan 2013 | Download PDF 2 Pages |
94 | Officers - Appoint Person Director Company With Name | 28 Jan 2013 | Download PDF 2 Pages |
95 | Officers - Appoint Person Secretary Company With Name | 28 Jan 2013 | Download PDF 2 Pages |
96 | Address - Change Registered Office Company With Date Old | 28 Jan 2013 | Download PDF 1 Pages |
97 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Jan 2013 | Download PDF 1 Pages |
98 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 2 Pages |
99 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 2 Pages |
100 | Incorporation - Company | 28 Jun 2012 | Download PDF 21 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.