Solar Photovoltaic (Spv2) Limited
- Dissolved
- Incorporated on 22 Jul 2011
Reg Address: 1 More London Place, London SE1 2AF
Previous Names:
Casterbeech Ltd. - 30 Sep 2011
Casterbeech Ltd. - 22 Jul 2011
Company Classifications:
35110 - Production of electricity
- Summary The company with name "Solar Photovoltaic (Spv2) Limited" is a ltd and located in 1 More London Place, London SE1 2AF. Solar Photovoltaic (Spv2) Limited is currently in dissolved status and it was incorporated on 22 Jul 2011 (13 years 2 months 2 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.
Directors and Secretaries
List of all Directors and Secretaries in Solar Photovoltaic (Spv2) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Mccartie | Director | 17 Jul 2015 | British | Active |
2 | Paul Mccartie | Director | 17 Jul 2015 | British | Active |
3 | Karen Ward | Secretary | 1 May 2015 | - | Resigned 17 Jul 2015 |
4 | Giuseppe La Loggia | Director | 17 Oct 2014 | Italian | Resigned 17 Jul 2015 |
5 | Nicola Board | Secretary | 7 Aug 2013 | - | Resigned 1 May 2015 |
6 | Benjamin Thomas Kidd Davis | Director | 22 Nov 2012 | New Zealand | Resigned 17 Oct 2014 |
7 | Tracey Spevack | Secretary | 13 Dec 2011 | - | Resigned 7 Aug 2013 |
8 | Nicholas Thomson Boyle | Director | 13 Dec 2011 | British | Active |
9 | Alistair John Seabright | Director | 13 Dec 2011 | British | Resigned 22 Nov 2012 |
10 | Nicholas Thomson Boyle | Director | 13 Dec 2011 | British | Active |
11 | Robert Markus Feldmann | Director | 30 Sep 2011 | Austrian | Resigned 13 Dec 2011 |
12 | Peter Grogan | Secretary | 30 Sep 2011 | - | Resigned 13 Dec 2011 |
13 | Robert Stephen Kelford | Director | 22 Jul 2011 | British | Resigned 30 Sep 2011 |
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 | Lightsource Viking 2 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 Solar Photovoltaic (Spv2) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 2 May 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 2 Feb 2024 | Download PDF |
3 | Address - Move Registers To Sail Company With New | 7 Jul 2023 | Download PDF |
4 | Address - Change Sail Company With New | 7 Jul 2023 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 5 Jul 2023 | Download PDF |
6 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 4 Jul 2023 | Download PDF |
7 | Resolution | 4 Jul 2023 | Download PDF |
8 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 4 Jul 2023 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 10 Dec 2022 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 24 Aug 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 8 Aug 2022 | Download PDF 3 Pages |
12 | Accounts - Dormant | 27 Jul 2022 | Download PDF |
13 | Confirmation Statement - No Updates | 3 Aug 2021 | Download PDF 3 Pages |
14 | Confirmation Statement - No Updates | 24 Jul 2020 | Download PDF 3 Pages |
15 | Accounts - Dormant | 11 Feb 2020 | Download PDF 3 Pages |
16 | Confirmation Statement - No Updates | 1 Aug 2019 | Download PDF 3 Pages |
17 | Accounts - Dormant | 30 Apr 2019 | Download PDF 3 Pages |
18 | Accounts - Change Account Reference Date Company Previous Shortened | 8 Feb 2019 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 22 Dec 2018 | Download PDF 4 Pages |
20 | Accounts - Dormant | 5 Dec 2018 | Download PDF 3 Pages |
21 | Confirmation Statement - No Updates | 28 Jul 2018 | Download PDF 3 Pages |
22 | Accounts - Audit Exemption Subsiduary | 5 Feb 2018 | Download PDF 11 Pages |
23 | Other - Legacy | 5 Feb 2018 | Download PDF 3 Pages |
24 | Other - Legacy | 5 Feb 2018 | Download PDF 5 Pages |
25 | Accounts - Legacy | 5 Feb 2018 | Download PDF 46 Pages |
26 | Confirmation Statement - No Updates | 26 Jul 2017 | Download PDF 3 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jul 2017 | Download PDF 2 Pages |
28 | Accounts - Full | 6 Feb 2017 | Download PDF 15 Pages |
29 | Confirmation Statement - Updates | 2 Aug 2016 | Download PDF 6 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Apr 2016 | Download PDF 35 Pages |
31 | Accounts - Change Account Reference Date Company Current Extended | 12 Jan 2016 | Download PDF 1 Pages |
32 | Resolution | 13 Nov 2015 | Download PDF 24 Pages |
33 | Capital - Name Of Class Of Shares | 13 Nov 2015 | Download PDF 2 Pages |
34 | Capital - Variation Of Rights Attached To Shares | 13 Nov 2015 | Download PDF 2 Pages |
35 | Capital - Alter Shares Subdivision | 13 Nov 2015 | Download PDF 5 Pages |
36 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 22 Oct 2015 | Download PDF 16 Pages |
37 | Accounts - Small | 3 Oct 2015 | Download PDF 5 Pages |
38 | Officers - Change Person Director Company With Change Date | 4 Sep 2015 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Sep 2015 | Download PDF 5 Pages |
40 | Address - Change Registered Office Company With Date Old New | 13 Aug 2015 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 12 Aug 2015 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2015 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2015 | Download PDF 2 Pages |
44 | Officers - Appoint Person Secretary Company With Name Date | 5 May 2015 | Download PDF 2 Pages |
45 | Officers - Termination Secretary Company With Name Termination Date | 5 May 2015 | Download PDF 1 Pages |
46 | Resolution | 9 Apr 2015 | Download PDF 24 Pages |
47 | Capital - Allotment Shares | 9 Apr 2015 | Download PDF 4 Pages |
48 | Capital - Alter Shares Subdivision | 9 Apr 2015 | Download PDF 5 Pages |
49 | Resolution | 9 Apr 2015 | Download PDF 1 Pages |
50 | Officers - Change Person Director Company With Change Date | 12 Jan 2015 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 7 Jan 2015 | Download PDF 2 Pages |
52 | Address - Change Registered Office Company With Date Old New | 15 Dec 2014 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 22 Oct 2014 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2014 | Download PDF 1 Pages |
55 | Accounts - Small | 3 Oct 2014 | Download PDF 10 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2014 | Download PDF 4 Pages |
57 | Officers - Termination Secretary Company With Name | 9 Aug 2013 | Download PDF 1 Pages |
58 | Officers - Appoint Person Secretary Company With Name | 8 Aug 2013 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2013 | Download PDF 5 Pages |
60 | Accounts - Small | 12 Apr 2013 | Download PDF 8 Pages |
61 | Officers - Appoint Person Director Company With Name | 26 Nov 2012 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name | 26 Nov 2012 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Aug 2012 | Download PDF 5 Pages |
64 | Address - Change Registered Office Company With Date Old | 1 Jun 2012 | Download PDF 1 Pages |
65 | Accounts - Change Account Reference Date Company Current Extended | 3 Feb 2012 | Download PDF 1 Pages |
66 | Officers - Appoint Person Director Company With Name | 10 Jan 2012 | Download PDF 3 Pages |
67 | Officers - Appoint Person Director Company With Name | 10 Jan 2012 | Download PDF 3 Pages |
68 | Address - Change Registered Office Company With Date Old | 10 Jan 2012 | Download PDF 2 Pages |
69 | Officers - Termination Secretary Company With Name | 10 Jan 2012 | Download PDF 2 Pages |
70 | Officers - Termination Director Company With Name | 10 Jan 2012 | Download PDF 2 Pages |
71 | Officers - Appoint Person Secretary Company With Name | 10 Jan 2012 | Download PDF 3 Pages |
72 | Officers - Termination Director Company With Name | 5 Oct 2011 | Download PDF 1 Pages |
73 | Officers - Appoint Person Director Company With Name | 5 Oct 2011 | Download PDF 2 Pages |
74 | Officers - Appoint Person Secretary Company With Name | 5 Oct 2011 | Download PDF 2 Pages |
75 | Address - Change Registered Office Company With Date Old | 5 Oct 2011 | Download PDF 1 Pages |
76 | Change Of Name - Certificate Company | 30 Sep 2011 | Download PDF 3 Pages |
77 | Incorporation - Company | 22 Jul 2011 | Download PDF 36 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.