Background WavePink WaveYellow Wave

PORTHOS SOLAR HOLDINGS LIMITED (10550862)

PORTHOS SOLAR HOLDINGS LIMITED (10550862) is a dissolved UK company. incorporated on 6 January 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PORTHOS SOLAR HOLDINGS LIMITED has been registered for 9 years. Current directors include DIGGES, Jonathan Charles Nigel, LATHAM, Paul Stephen, SETCHELL, Matthew George.

Company Number
10550862
Status
dissolved
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DIGGES, Jonathan Charles Nigel, LATHAM, Paul Stephen, SETCHELL, Matthew George
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHOS SOLAR HOLDINGS LIMITED

PORTHOS SOLAR HOLDINGS LIMITED is an dissolved company incorporated on 6 January 2017 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. PORTHOS SOLAR HOLDINGS LIMITED was registered 9 years ago.(SIC: 35110)

Status

dissolved

Active since 9 years ago

Company No

10550862

LTD Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 4 February 2019 (7 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Timeline

5 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jun 17
Capital Update
Oct 17
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

DIGGES, Jonathan Charles Nigel

Active
33 Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 06 Jan 2017

LATHAM, Paul Stephen

Active
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 06 Jan 2017

SETCHELL, Matthew George

Active
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 06 Jan 2017

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 06 Jan 2017
Resigned 15 Nov 2018

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 June 2020
DS01DS01
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2019
AAAnnual Accounts
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2018
AAAnnual Accounts
Legacy
19 April 2018
PARENT_ACCPARENT_ACC
Legacy
19 April 2018
AGREEMENT2AGREEMENT2
Legacy
19 April 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Legacy
8 November 2017
SH20SH20
Legacy
8 November 2017
CAP-SSCAP-SS
Resolution
8 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Legacy
26 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 October 2017
SH19Statement of Capital
Legacy
26 October 2017
CAP-SSCAP-SS
Resolution
26 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2017
NEWINCIncorporation