Background WavePink WaveYellow Wave

HURCOTT SOLAR PARENT LIMITED (09799835)

HURCOTT SOLAR PARENT LIMITED (09799835) is a dissolved UK company. incorporated on 29 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HURCOTT SOLAR PARENT LIMITED has been registered for 10 years. Current directors include JOSHI, Sajeel Pradip, KERLE, Jamie Darren, MOSCOVITCH, Lee Shamai and 2 others.

Company Number
09799835
Status
dissolved
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
The Peak, London, SW1V 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOSHI, Sajeel Pradip, KERLE, Jamie Darren, MOSCOVITCH, Lee Shamai, NASH, Ralph Simon Fleetwood, YARD, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURCOTT SOLAR PARENT LIMITED

HURCOTT SOLAR PARENT LIMITED is an dissolved company incorporated on 29 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HURCOTT SOLAR PARENT LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09799835

LTD Company

Age

10 Years

Incorporated 29 September 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 26 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Peak 5 Wilton Road London, SW1V 1AN,

Previous Addresses

C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 2 March 2023To: 15 May 2023
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 21 November 2019To: 2 March 2023
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 29 September 2015To: 21 November 2019
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Mar 16
Loan Secured
Mar 16
Director Joined
Mar 16
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jul 20
Loan Secured
Jul 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Cleared
Dec 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JOSHI, Sajeel Pradip

Active
5 Wilton Road, LondonSW1V 1AN
Born April 1990
Director
Appointed 23 Feb 2023

KERLE, Jamie Darren

Active
5 Wilton Road, LondonSW1V 1AN
Born January 1988
Director
Appointed 23 Feb 2023

MOSCOVITCH, Lee Shamai

Active
5 Wilton Road, LondonSW1V 1AN
Born November 1976
Director
Appointed 23 Feb 2023

NASH, Ralph Simon Fleetwood

Active
5 Wilton Road, LondonSW1V 1AN
Born July 1987
Director
Appointed 23 Feb 2023

YARD, Matthew James

Active
5 Wilton Road, LondonSW1V 1AN
Born May 1979
Director
Appointed 23 Feb 2023

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 24 Mar 2016
Resigned 23 Feb 2023

SHEPHERD, Benjamin James

Resigned
London Bridge Street, LondonSE1 9SG
Born September 1981
Director
Appointed 29 Sept 2015
Resigned 25 Feb 2016

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 29 Sept 2015
Resigned 23 Feb 2023

Persons with significant control

1

5 Wilton Road, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
30 July 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2023
DS01DS01
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 December 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Incorporation Company
29 September 2015
NEWINCIncorporation