Background WavePink WaveYellow Wave

ZENOBE ENERGY LIMITED (10436249)

ZENOBE ENERGY LIMITED (10436249) is an active UK company. incorporated on 19 October 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ZENOBE ENERGY LIMITED has been registered for 9 years. Current directors include BASDEN, James Edward Stewart, FRANCIS, Benjamin David, HICKEY, Priya Ruth and 9 others.

Company Number
10436249
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
Burdett House, London, WC2N 6DU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BASDEN, James Edward Stewart, FRANCIS, Benjamin David, HICKEY, Priya Ruth, HOLLIDAY, Steven John, MALIK, Shreya, MATTHEWS, Andrew, MEERSMAN, Steven Gerard Christianne, NOGUEIRA, Bernardo Maria De Sousa E Holstein Salgado, PAUSDER, Philipp Adrian, SIGNORI, Alberto, WEIR, Donald James, WETHERALL, Iain
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENOBE ENERGY LIMITED

ZENOBE ENERGY LIMITED is an active company incorporated on 19 October 2016 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. ZENOBE ENERGY LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10436249

LTD Company

Age

9 Years

Incorporated 19 October 2016

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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

BATTERY ENERGY STORAGE SOLUTIONS LIMITED
From: 19 October 2016To: 14 March 2019
Contact
Address

Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

4th Floor 13 Charles Ii Street London SW1Y 4QU England
From: 30 April 2020To: 20 June 2022
13 Charles Ii Street London SW1Y 4QU England
From: 5 February 2020To: 30 April 2020
4th Floor, 13 Charles II Street London SW1Y 4QU England
From: 5 February 2020To: 5 February 2020
4th Floor 13 Charles "II" Street London SW1Y 4QU England
From: 5 February 2020To: 5 February 2020
4th Floor 13 Charles II Street London SW1Y 4QU England
From: 5 February 2020To: 5 February 2020
4th Floor Charles II Street London SW1Y 4QU England
From: 5 February 2020To: 5 February 2020
13 Charles II Street London SW1Y 4QU England
From: 4 February 2020To: 5 February 2020
3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England
From: 24 April 2019To: 4 February 2020
Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom
From: 19 October 2016To: 24 April 2019
Timeline

107 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Funding Round
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Funding Round
Sept 17
New Owner
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Capital Update
Jan 19
Funding Round
Mar 19
Director Joined
Mar 19
Share Buyback
Jun 19
Capital Reduction
Jul 19
Loan Secured
Dec 19
Director Joined
Feb 20
Funding Round
Apr 20
Capital Reduction
May 20
Funding Round
May 20
Share Buyback
Jun 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Capital Reduction
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Issue
Dec 20
Share Buyback
Dec 20
Funding Round
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 21
Share Issue
Jun 21
Loan Secured
Aug 21
Capital Update
Sept 21
Loan Secured
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Funding Round
Mar 22
Share Buyback
Apr 22
Director Joined
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Feb 23
Share Issue
May 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Share Buyback
Jan 24
Capital Reduction
Jan 24
Share Issue
Jan 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
May 25
Director Joined
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
Funding Round
Sept 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Funding Round
Dec 25
Funding Round
Apr 26
48
Funding
33
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

13 Active
12 Resigned

BARR, Sophie

Active
15-16 Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 30 Jan 2020

BASDEN, James Edward Stewart

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born July 1967
Director
Appointed 08 Jun 2017

FRANCIS, Benjamin David

Active
Fenchurch Avenue, LondonEC3M 5AG
Born July 1977
Director
Appointed 31 May 2022

HICKEY, Priya Ruth

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born July 1980
Director
Appointed 23 Apr 2024

HOLLIDAY, Steven John

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1956
Director
Appointed 02 May 2017

MALIK, Shreya

Active
Hanover Square, LondonW1S 1JY
Born July 1986
Director
Appointed 04 Dec 2023

MATTHEWS, Andrew

Active
Fenchurch Avenue, LondonEC3M 5AG
Born September 1962
Director
Appointed 13 Nov 2020

MEERSMAN, Steven Gerard Christianne

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born September 1986
Director
Appointed 30 Jan 2020

NOGUEIRA, Bernardo Maria De Sousa E Holstein Salgado

Active
Hanover Square, LondonW1S 1JY
Born September 1991
Director
Appointed 04 Dec 2023

PAUSDER, Philipp Adrian

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born September 1975
Director
Appointed 16 Jul 2025

SIGNORI, Alberto

Active
Hanover Square, LondonW1S 1JY
Born April 1969
Director
Appointed 04 Dec 2023

WEIR, Donald James

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born April 1962
Director
Appointed 02 Jul 2024

WETHERALL, Iain

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born February 1974
Director
Appointed 18 Jun 2025

MEERSMAN, Steven Gerard Christianne

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 05 Oct 2017
Resigned 30 Jan 2020

BEATTY, Nicholas Duncan, Hon.

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born April 1961
Director
Appointed 19 Oct 2016
Resigned 31 Oct 2024

BONINSEGNA, Alessandro

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born May 1969
Director
Appointed 05 Oct 2017
Resigned 04 Dec 2023

CANNIZZO, Lorenzo

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1979
Director
Appointed 13 Nov 2020
Resigned 31 Oct 2024

CLARKE, Edward Hilton

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1966
Director
Appointed 13 Nov 2020
Resigned 23 Apr 2024

ELLIOTT, Guy Robert

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born December 1955
Director
Appointed 25 Mar 2020
Resigned 13 Nov 2020

HENRY, Emil William

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 05 Oct 2017
Resigned 13 Nov 2020

HOLLIDAY, Steven John

Resigned
Salcey Lawn, HartwellNN7 2HA
Born October 1956
Director
Appointed 16 Mar 2017
Resigned 23 Mar 2017

OKI, Toshihiro

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born June 1970
Director
Appointed 13 Nov 2020
Resigned 04 Dec 2023

SHARP, Graham John

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born May 1960
Director
Appointed 15 May 2017
Resigned 13 Nov 2020

SHARP, Graham John

Resigned
Salcey Lawn, HartwellNN7 2HA
Born May 1960
Director
Appointed 16 Mar 2017
Resigned 23 Mar 2017

YUIHARA, Atsushi

Resigned
250, 1011 Ee
Born March 1976
Director
Appointed 12 Mar 2019
Resigned 13 Nov 2020

Persons with significant control

5

2 Active
3 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2023
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020

Mr Emil William Henry

Ceased
717 Fifth Avenue, New YorkNY 10022
Born December 1960

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 13 Nov 2020

Mr James Edward Stewart Basden

Ceased
Salcey Lawn, HartwellNN7 2HA
Born July 1967

Nature of Control

Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 05 Oct 2017

Hon. Nicholas Duncan Beatty

Ceased
Salcey Lawn, HartwellNN7 2HA
Born April 1961

Nature of Control

Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

201

Capital Allotment Shares
16 April 2026
SH01Allotment of Shares
Resolution
27 December 2025
RESOLUTIONSResolutions
Resolution
27 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
11 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 January 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 January 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
8 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
4 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
29 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Memorandum Articles
19 December 2023
MAMA
Resolution
19 December 2023
RESOLUTIONSResolutions
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
19 December 2023
MAMA
Memorandum Articles
19 December 2023
MAMA
Resolution
19 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
13 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 August 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 May 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Memorandum Articles
26 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
18 January 2023
AAMDAAMD
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 November 2022
SH04Notice of Sale or Transfer under s727
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
20 April 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 February 2022
SH10Notice of Particulars of Variation
Mortgage Charge Whole Release With Charge Number
1 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2022
MR05Certification of Charge
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 September 2021
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
15 June 2021
SH02Allotment of Shares (prescribed particulars)
Legacy
19 May 2021
SH20SH20
Legacy
19 May 2021
CAP-SSCAP-SS
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 May 2021
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
26 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Capital Cancellation Shares
3 December 2020
SH06Cancellation of Shares
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 December 2020
MAMA
Resolution
3 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
3 December 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Capital Cancellation Shares
7 May 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Resolution
16 July 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
16 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Resolution
27 March 2019
RESOLUTIONSResolutions
Resolution
25 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Resolution
14 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 March 2019
CONNOTConfirmation Statement Notification
Legacy
10 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 January 2019
SH19Statement of Capital
Legacy
10 January 2019
CAP-SSCAP-SS
Resolution
10 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 October 2017
SH10Notice of Particulars of Variation
Resolution
12 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Resolution
21 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Incorporation Company
19 October 2016
NEWINCIncorporation