Background WavePink WaveYellow Wave

SHUBAN POWER LIMITED (08228102)

SHUBAN POWER LIMITED (08228102) is a dissolved UK company. incorporated on 25 September 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SHUBAN POWER LIMITED has been registered for 13 years. Current directors include LEIGHTON, Richard Mathieu, RILEY, Andrew, Mr., SESHAMANI, Divya and 1 others.

Company Number
08228102
Status
dissolved
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
C/O Greensphere Capital Llp 1st Floor, Lansdowne House, London, W1J 6ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LEIGHTON, Richard Mathieu, RILEY, Andrew, Mr., SESHAMANI, Divya, WHAWELL, Benjamin Mark
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUBAN POWER LIMITED

SHUBAN POWER LIMITED is an dissolved company incorporated on 25 September 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SHUBAN POWER LIMITED was registered 13 years ago.(SIC: 70221)

Status

dissolved

Active since 13 years ago

Company No

08228102

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 7 January 2019 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 October 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

C/O Greensphere Capital Llp 1st Floor, Lansdowne House 57 Berkeley Square London, W1J 6ER,

Previous Addresses

C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG England
From: 21 December 2016To: 28 September 2018
Tpg, Park House, 5th Floor C/O Greensphere Capital Llp 116 Park Street London W1K 6AF England
From: 10 May 2016To: 21 December 2016
C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG
From: 31 March 2015To: 10 May 2016
C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG England
From: 30 March 2015To: 31 March 2015
7Th Floor Kings Building 16 Smith Square London SW1P 3HQ
From: 13 May 2013To: 30 March 2015
12 St. James's Square London SW1Y 4LB United Kingdom
From: 25 September 2012To: 13 May 2013
Timeline

24 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Jan 13
Share Issue
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Jan 18
New Owner
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Jun 19
Capital Update
Dec 19
4
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEIGHTON, Richard Mathieu

Active
Buckingham Street, LondonWC2N 6DF
Born August 1987
Director
Appointed 02 Feb 2018

RILEY, Andrew, Mr.

Active
Mathieson Road, WidnesWA8 0NX
Born June 1971
Director
Appointed 12 Mar 2019

SESHAMANI, Divya

Active
1st Floor, Lansdowne House, LondonW1J 6ER
Born August 1978
Director
Appointed 10 Nov 2016

WHAWELL, Benjamin Mark

Active
1st Floor, Lansdowne House, LondonW1J 6ER
Born October 1972
Director
Appointed 16 Jan 2013

ANDREWS, Edward John

Resigned
96 Kensington High Street, LondonW8 4SG
Born January 1985
Director
Appointed 18 Dec 2014
Resigned 26 Feb 2016

BUTCHER, Richard Edward Charles

Resigned
1st Floor, Lansdowne House, LondonW1J 6ER
Born January 1964
Director
Appointed 16 Jan 2013
Resigned 12 Mar 2019

JULIER, Vincent Guy

Resigned
16 Smith Square, LondonSW1P 3HQ
Born July 1966
Director
Appointed 17 Oct 2012
Resigned 15 Dec 2014

MOULTON, Jonathan Paul

Resigned
96 Kensington High Street, LondonW8 4SG
Born October 1950
Director
Appointed 10 Nov 2016
Resigned 02 Feb 2018

SESHAMANI, Divya

Resigned
96 Kensington High Street, LondonW8 4SG
Born August 1978
Director
Appointed 16 Jan 2013
Resigned 26 Feb 2016

SESHAMANI, Divya

Resigned
St. James's Square, LondonSW1Y 4LB
Born August 1978
Director
Appointed 25 Sept 2012
Resigned 17 Oct 2012

GREENSPHERE CAPITAL LLP

Resigned
96 Kensington High Street, LondonW8 4SG
Corporate director
Appointed 26 Feb 2016
Resigned 10 Nov 2016

Persons with significant control

3

Ms Divya Seshamani

Active
1st Floor, Lansdowne House, LondonW1J 6ER
Born August 1978

Nature of Control

Significant influence or control
Notified 05 Oct 2016

Mr Jonathan Paul Moulton

Active
Kensington High Street, LondonW8 4SG
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Stratford Place, LondonW1C 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Voluntary
17 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 December 2019
DS01DS01
Legacy
18 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2019
SH19Statement of Capital
Legacy
16 December 2019
CAP-SSCAP-SS
Resolution
16 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Auditors Resignation Company
27 July 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 February 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Sail Address Company With New Address
28 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
5 January 2015
AAMDAAMD
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Group
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Change Person Director Company With Change Date
12 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Resolution
31 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 January 2013
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
31 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 January 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2012
NEWINCIncorporation