Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director Name | Mr Michael Lawrence Clark |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Hassaan Majid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Cfo, Edf Renewables Uk |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Secretary Name | Carol Cloughley |
---|---|
Status | Current |
Appointed | 26 May 2021(2 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 May 2022(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Matthew Harrison Allen |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 20 May 2019(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr John Cameron Penman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 April 2020) |
Role | Head Of Construction |
Country of Residence | Scotland |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2021) |
Role | Ceo, Edf Renewables Uk |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Ben Christopher Fawcett |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2023) |
Role | Head Of Solar And Battery Development |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Secretary Name | Mrs Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 31 October 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Secretary Name | Ms Melanie Shanker |
---|---|
Status | Resigned |
Appointed | 06 December 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2021) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Donald Mackay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2020(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Pierre-Arthur, Maurice, Michel Lestrade |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2021(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
4 June 2019 | Delivered on: 12 June 2019 Persons entitled: Downing LLP as Security Trustee Classification: A registered charge Particulars: Debenture. Outstanding |
---|
10 November 2023 | Termination of appointment of Ben Christopher Fawcett as a director on 20 October 2023 (1 page) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
27 July 2023 | Termination of appointment of Donald Mackay as a director on 30 June 2023 (1 page) |
26 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
13 January 2023 | Termination of appointment of Matthew Harrison Allen as a director on 31 December 2022 (1 page) |
5 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
30 May 2022 | Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
8 June 2021 | Termination of appointment of Melanie Shanker as a secretary on 26 May 2021 (1 page) |
8 June 2021 | Appointment of Carol Cloughley as a secretary on 26 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
27 August 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
6 August 2020 | Full accounts made up to 30 September 2019 (26 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with updates (6 pages) |
14 May 2020 | Appointment of Mr Donald Mackay as a director on 9 April 2020 (2 pages) |
14 May 2020 | Termination of appointment of John Cameron Penman as a director on 9 April 2020 (1 page) |
15 April 2020 | Previous accounting period shortened from 31 May 2020 to 30 September 2019 (1 page) |
4 February 2020 | Termination of appointment of Susan Elizabeth Lind as a secretary on 6 December 2019 (1 page) |
4 February 2020 | Appointment of Ms Melanie Shanker as a secretary on 6 December 2019 (2 pages) |
13 November 2019 | Resolutions
|
7 November 2019 | Appointment of Mr Ben Christopher Fawcett as a director on 31 October 2019 (2 pages) |
7 November 2019 | Satisfaction of charge 120054280001 in full (1 page) |
7 November 2019 | Appointment of Mr Hassaan Majid as a director on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Matthieu Thomas Hue as a director on 31 October 2019 (2 pages) |
7 November 2019 | Registered 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 2019 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 31 October 2019 (2 pages) |
6 November 2019 | Appointment of Mr John Cameron Penman as a director on 31 October 2019 (2 pages) |
24 June 2019 | Cessation of Matthew Harrison Allen as a person with significant control on 4 June 2019 (1 page) |
24 June 2019 | Notification of Pivot Power Limited as a person with significant control on 4 June 2019 (2 pages) |
24 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
12 June 2019 | Registration of charge 120054280001, created on 4 June 2019 (30 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
28 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
20 May 2019 | Incorporation Statement of capital on 2019-05-20
|