Background WavePink WaveYellow Wave

ATLANTICA SUSTAINABLE INFRASTRUCTURE PLC (08818211)

ATLANTICA SUSTAINABLE INFRASTRUCTURE PLC (08818211) is an active UK company. incorporated on 17 December 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. ATLANTICA SUSTAINABLE INFRASTRUCTURE PLC has been registered for 12 years. Current directors include HERNANDEZ MARTIN DE ARRIVA, Irene Maria, Ms., PEREZ ARREGUI, Leire, Ms., SEAGE, Santiago, Mr. and 1 others.

Company Number
08818211
Status
active
Type
plc
Incorporated
17 December 2013
Age
12 years
Address
Building 7, Floor 2, Unit 5 Chiswick Business Park, London, W4 5YG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HERNANDEZ MARTIN DE ARRIVA, Irene Maria, Ms., PEREZ ARREGUI, Leire, Ms., SEAGE, Santiago, Mr., WATSFORD, Julia, Ms.
SIC Codes
35110, 35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTICA SUSTAINABLE INFRASTRUCTURE PLC

ATLANTICA SUSTAINABLE INFRASTRUCTURE PLC is an active company incorporated on 17 December 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. ATLANTICA SUSTAINABLE INFRASTRUCTURE PLC was registered 12 years ago.(SIC: 35110, 35120)

Status

active

Active since 12 years ago

Company No

08818211

PLC Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ATLANTICA SUSTAINABLE INFRASTRUCTURE LIMITED
From: 24 December 2024To: 14 April 2026
ATLANTICA SUSTAINABLE INFRASTRUCTURE PLC
From: 7 May 2020To: 24 December 2024
ATLANTICA YIELD PLC
From: 13 May 2016To: 7 May 2020
ABENGOA YIELD PLC
From: 19 March 2014To: 13 May 2016
ABENGOA YIELD LIMITED
From: 17 December 2013To: 19 March 2014
Contact
Address

Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

Great West House (Gw1) Great West Road Brentford Middlesex, Greater London TW8 9DF United Kingdom
From: 28 May 2014To: 9 December 2024
, 1 Park Row, Leeds, LS1 5AB, United Kingdom
From: 17 December 2013To: 28 May 2014
Timeline

139 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Mar 14
Share Issue
Mar 14
Share Issue
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Capital Update
Sept 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jul 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Capital Update
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Capital Update
Jul 19
Funding Round
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Jan 21
Funding Round
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Capital Update
Jul 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Feb 23
Capital Update
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Sept 23
Capital Update
Jun 24
Funding Round
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Owner Exit
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Share Issue
Mar 26
32
Funding
67
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HERNÁNDEZ MARTIN DE ARRIVA, Irene Maria

Active
566 Chiswick High Road, LondonW4 5YG
Secretary
Appointed 25 Jul 2014

HERNANDEZ MARTIN DE ARRIVA, Irene Maria, Ms.

Active
566 Chiswick High Road, LondonW4 5YG
Born October 1980
Director
Appointed 02 Jun 2025

PEREZ ARREGUI, Leire, Ms.

Active
566 Chiswick High Road, LondonW4 5YG
Born February 1974
Director
Appointed 02 Jun 2025

SEAGE, Santiago, Mr.

Active
566 Chiswick High Road, LondonW4 5YG
Born July 1969
Director
Appointed 18 Dec 2018

WATSFORD, Julia, Ms.

Active
566 Chiswick High Road, LondonW4 5YG
Born February 1985
Director
Appointed 02 Jun 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 17 Dec 2013
Resigned 25 Jul 2014

ALARCON, Enrique

Resigned
Majadahona28221
Born May 1942
Director
Appointed 13 Jun 2014
Resigned 23 Jun 2017

AZIZ, William E., Mr.

Resigned
566 Chiswick High Road, LondonW4 5YG
Born April 1956
Director
Appointed 05 May 2020
Resigned 12 Dec 2024

BANSKOTA, Arun, Mr.

Resigned
566 Chiswick High Road, LondonW4 5YG
Born February 1961
Director
Appointed 28 Apr 2020
Resigned 12 Dec 2024

BRENTAN, Andrea, Mr.

Resigned
Great West Road, BrentfordTW8 9DF
Born March 1949
Director
Appointed 23 Jun 2017
Resigned 05 May 2020

DEL FAVERO, Debora, Ms.

Resigned
566 Chiswick High Road, LondonW4 5YG
Born July 1964
Director
Appointed 05 May 2020
Resigned 12 Dec 2024

DOVE, Robert Wallace, Mr.

Resigned
Great West Road, BrentfordTW8 9DF
Born February 1954
Director
Appointed 23 Jun 2017
Resigned 05 May 2020

EPRILE, Brenda J., Ms.

Resigned
566 Chiswick High Road, LondonW4 5YG
Born April 1954
Director
Appointed 05 May 2020
Resigned 12 Dec 2024

ESTERUELAS, Maria Jose

Resigned
Madrid28046
Born March 1972
Director
Appointed 13 Jun 2014
Resigned 22 Nov 2017

FARQUHAR, Ryan, Mr.

Resigned
566 Chiswick High Road, LondonW4 5YG
Born May 1971
Director
Appointed 30 Aug 2023
Resigned 12 Dec 2024

FERNANDEZ DE PIEROLA MARIN, Joaquin

Resigned
Great West Road, BrentfordTW8 9DF
Born January 1973
Director
Appointed 11 Nov 2016
Resigned 12 Mar 2018

FORSAYETH, Michael Peter, Mr.

Resigned
566 Chiswick High Road, LondonW4 5YG
Born November 1954
Director
Appointed 05 May 2020
Resigned 12 Dec 2024

GALATAS, Sofia

Resigned
566 Chiswick High Road, LondonW4 5YG
Born March 1993
Director
Appointed 12 Dec 2024
Resigned 02 Jun 2025

GAROZ NIERA, Javier

Resigned
Great West Road, BrentfordTW8 9DF
Born August 1969
Director
Appointed 23 Feb 2015
Resigned 25 Nov 2015

GILBERT, Andrew Robert

Resigned
566 Chiswick High Road, LondonW4 5YG
Born May 1986
Director
Appointed 12 Dec 2024
Resigned 02 Jun 2025

HALL, Edward, Mr.

Resigned
Great West Road, BrentfordTW8 9DF
Born June 1959
Director
Appointed 02 Aug 2022
Resigned 12 Dec 2024

HOOGSTRAATE, Maarten

Resigned
Calle Energia Solar, 1, Sevilla41014
Born February 1975
Director
Appointed 17 Dec 2013
Resigned 13 Jun 2014

HOYO, Juan Del

Resigned
Madrid28035
Born May 1944
Director
Appointed 13 Jun 2014
Resigned 23 Jun 2017

JARRATT, Christopher Kenneth, Mr.

Resigned
Great West Road, BrentfordTW8 9DF
Born July 1958
Director
Appointed 12 Mar 2018
Resigned 09 Oct 2020

KAUSEL, Eduardo

Resigned
Heckle Street, WellesleyMA 02481
Born February 1943
Director
Appointed 13 Jun 2014
Resigned 23 Jun 2017

MARTÍNEZ, Francisco José, Mr.

Resigned
Great West Road, BrentfordTW8 9DF
Born May 1958
Director
Appointed 23 Jun 2017
Resigned 05 May 2020

RICHARDSON, William

Resigned
Washington Avenue, Santa FeNM 87501
Born November 1947
Director
Appointed 13 Jun 2014
Resigned 11 Nov 2016

ROBERTSON, Ian Edward, Mr.

Resigned
Great West Road, BrentfordTW8 9DF
Born October 1959
Director
Appointed 12 Mar 2018
Resigned 28 Apr 2020

ROBINSON, Jackson

Resigned
Great West Road, BrentfordTW8 9DF
Born April 1942
Director
Appointed 13 Jun 2014
Resigned 05 May 2020

SANCHEZ ORTEGA, Antonio Manuel

Resigned
Madrid280046
Born June 1963
Director
Appointed 17 Dec 2013
Resigned 19 Jun 2015

SEAGE MEDELA, Santiago

Resigned
Great West Road, BrentfordTW8 9DF
Born July 1969
Director
Appointed 17 Dec 2013
Resigned 12 Mar 2018

SELF, Kelly Dawn

Resigned
566 Chiswick High Road, LondonW4 5YG
Born February 1983
Director
Appointed 12 Dec 2024
Resigned 02 Jun 2025

SOLER BABOT, Eduard

Resigned
Madrid280046
Born February 1979
Director
Appointed 17 Dec 2013
Resigned 13 Jun 2014

STANDLEE, Christopher

Resigned
Shadowridge Drive, WildwoodMO 63011
Born November 1953
Director
Appointed 13 Jun 2014
Resigned 23 Feb 2015

STEIMER, Scott David

Resigned
566 Chiswick High Road, LondonW4 5YG
Born May 1989
Director
Appointed 12 Dec 2024
Resigned 02 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Atlantica Sustainable Infrastructure Group Plc

Active
Building 7, Floor 2, Unit 5 Chiswick High Road, LondonW4 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2024
Boulevard Grande-Duchesse Charlotte, LuxembourgL-1330

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2024
Fundings
Financials
Latest Activities

Filing History

247

Accounts Balance Sheet
14 April 2026
BSBS
Auditors Statement
14 April 2026
AUDSAUDS
Auditors Report
14 April 2026
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
14 April 2026
CERT5CERT5
Reregistration Private To Public Company
14 April 2026
RR01RR01
Re Registration Memorandum Articles
14 April 2026
MARMAR
Resolution
14 April 2026
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
9 April 2026
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
9 April 2026
SH14Notice of Redenomination
Resolution
3 April 2026
RESOLUTIONSResolutions
Resolution
3 April 2026
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
31 March 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
24 December 2024
CERT10CERT10
Reregistration Public To Private Company
24 December 2024
RR02RR02
Re Registration Memorandum Articles
24 December 2024
MARMAR
Resolution
24 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Court Order
19 December 2024
OCOC
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 June 2024
SH19Statement of Capital
Legacy
25 June 2024
OC138OC138
Certificate Capital Reduction Share Premium
25 June 2024
CERT19CERT19
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Resolution
30 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 June 2023
SH19Statement of Capital
Certificate Capital Reduction Share Premium
26 June 2023
CERT19CERT19
Legacy
26 June 2023
OC138OC138
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Resolution
2 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
1 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Resolution
18 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 July 2021
SH19Statement of Capital
Legacy
6 July 2021
OC138OC138
Certificate Capital Reduction Share Premium
6 July 2021
CERT19CERT19
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Resolution
2 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Resolution
15 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Resolution
7 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Auditors Resignation Limited Company
23 January 2020
AA03AA03
Capital Statement Capital Company With Date Currency Figure
30 July 2019
SH19Statement of Capital
Certificate Capital Reduction Share Premium
30 July 2019
CERT19CERT19
Legacy
30 July 2019
OC138OC138
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 May 2019
SH19Statement of Capital
Certificate Capital Reduction Share Premium
7 May 2019
CERT19CERT19
Legacy
7 May 2019
OC138OC138
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Resolution
24 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
28 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Resolution
24 May 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Memorandum Articles
29 May 2015
MAMA
Resolution
29 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Interim
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Interim
28 November 2014
AAAnnual Accounts
Accounts With Accounts Type Interim
28 November 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
17 September 2014
SH19Statement of Capital
Certificate Capital Reduction Share Premium
17 September 2014
CERT19CERT19
Legacy
17 September 2014
OC138OC138
Second Filing Of Form With Form Type
25 July 2014
RP04RP04
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Resolution
24 June 2014
RESOLUTIONSResolutions
Resolution
23 June 2014
RESOLUTIONSResolutions
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
26 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
26 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
26 March 2014
SH14Notice of Redenomination
Resolution
26 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Accounts Balance Sheet
19 March 2014
BSBS
Auditors Report
19 March 2014
AUDRAUDR
Auditors Statement
19 March 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
19 March 2014
CERT5CERT5
Re Registration Memorandum Articles
19 March 2014
MARMAR
Resolution
19 March 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
19 March 2014
RR01RR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2013
NEWINCIncorporation