Company NamePivot Power (Holding) Limited
Company StatusActive
Company Number12005428
CategoryPrivate Limited Company
Incorporation Date20 May 2019(4 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Matthew Gresford Boulton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Michael Lawrence Clark
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCfo, Edf Renewables Uk
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Secretary NameCarol Cloughley
StatusCurrent
Appointed26 May 2021(2 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2022(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Matthew Harrison Allen
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish,American
StatusResigned
Appointed20 May 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr John Cameron Penman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(5 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 09 April 2020)
RoleHead Of Construction
Country of ResidenceScotland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2019(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2021)
RoleCeo, Edf Renewables Uk
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Ben Christopher Fawcett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2023)
RoleHead Of Solar And Battery Development
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Secretary NameMrs Susan Elizabeth Lind
StatusResigned
Appointed31 October 2019(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 06 December 2019)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Secretary NameMs Melanie Shanker
StatusResigned
Appointed06 December 2019(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2021)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Donald Mackay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2020(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2021(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

4 June 2019Delivered on: 12 June 2019
Persons entitled: Downing LLP as Security Trustee

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

10 November 2023Termination of appointment of Ben Christopher Fawcett as a director on 20 October 2023 (1 page)
16 August 2023Full accounts made up to 31 December 2022 (25 pages)
27 July 2023Termination of appointment of Donald Mackay as a director on 30 June 2023 (1 page)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Matthew Harrison Allen as a director on 31 December 2022 (1 page)
5 August 2022Full accounts made up to 31 December 2021 (20 pages)
30 May 2022Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 (2 pages)
27 May 2022Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page)
5 January 2022Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages)
7 September 2021Full accounts made up to 31 December 2020 (23 pages)
8 June 2021Termination of appointment of Melanie Shanker as a secretary on 26 May 2021 (1 page)
8 June 2021Appointment of Carol Cloughley as a secretary on 26 May 2021 (2 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 August 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
6 August 2020Full accounts made up to 30 September 2019 (26 pages)
2 June 2020Confirmation statement made on 19 May 2020 with updates (6 pages)
14 May 2020Appointment of Mr Donald Mackay as a director on 9 April 2020 (2 pages)
14 May 2020Termination of appointment of John Cameron Penman as a director on 9 April 2020 (1 page)
15 April 2020Previous accounting period shortened from 31 May 2020 to 30 September 2019 (1 page)
4 February 2020Termination of appointment of Susan Elizabeth Lind as a secretary on 6 December 2019 (1 page)
4 February 2020Appointment of Ms Melanie Shanker as a secretary on 6 December 2019 (2 pages)
13 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 November 2019Appointment of Mr Ben Christopher Fawcett as a director on 31 October 2019 (2 pages)
7 November 2019Satisfaction of charge 120054280001 in full (1 page)
7 November 2019Appointment of Mr Hassaan Majid as a director on 31 October 2019 (2 pages)
7 November 2019Appointment of Mr Matthieu Thomas Hue as a director on 31 October 2019 (2 pages)
7 November 2019Registered office address changed from 66-68 Paul Street London EC2A 4NA United Kingdom to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 7 November 2019 (1 page)
6 November 2019Appointment of Mrs Susan Elizabeth Lind as a secretary on 31 October 2019 (2 pages)
6 November 2019Appointment of Mr John Cameron Penman as a director on 31 October 2019 (2 pages)
24 June 2019Cessation of Matthew Harrison Allen as a person with significant control on 4 June 2019 (1 page)
24 June 2019Notification of Pivot Power Limited as a person with significant control on 4 June 2019 (2 pages)
24 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 311.28
(3 pages)
12 June 2019Registration of charge 120054280001, created on 4 June 2019 (30 pages)
28 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 217.9
(3 pages)
28 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 108.95
(3 pages)
20 May 2019Incorporation
Statement of capital on 2019-05-20
  • GBP 108.35
(45 pages)