London
EC2A 4NA
LLP Designated Member Name | Pivot Power Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 66-68 Paul Street London EC2A 4NA |
LLP Designated Member Name | Mr Matthew Harrison Allen |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 19 March 2018(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66-68 Paul Street London EC2A 4NA |
LLP Designated Member Name | Mr Matthew Gresford Boulton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-68 Paul Street London EC2A 4NA |
LLP Designated Member Name | Mr Michael Clark |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 19 March 2018(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-68 Paul Street London EC2A 4NA |
LLP Designated Member Name | Mr Colin George Eric Corbally |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
LLP Designated Member Name | Mr Sean William Moore |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
LLP Designated Member Name | Bagnall Energy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2018(same day as company formation) |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
LLP Designated Member Name | TSC Power Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2018(same day as company formation) |
Correspondence Address | 35 Paul Street London EC2A 4JY |
LLP Designated Member Name | Bagnall Energy Ppower Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 June 2019) |
Correspondence Address | 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
4 June 2019 | Delivered on: 12 June 2019 Persons entitled: Downing LLP as Security Trustee Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
15 February 2019 | Delivered on: 20 February 2019 Persons entitled: Downing LLP (As Security Trustee) Classification: A registered charge Particulars: Debenture. Outstanding |
16 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
26 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
7 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
8 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
16 February 2021 | Confirmation statement made on 8 February 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 (28 pages) |
18 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
7 November 2019 | Satisfaction of charge OC4209730002 in full (1 page) |
7 November 2019 | Registered office address changed from 66-68 Paul Street London EC2A 4NA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 7 November 2019 (1 page) |
21 June 2019 | Satisfaction of charge OC4209730001 in full (1 page) |
14 June 2019 | Cessation of Bagnall Energy Ppower Limited as a person with significant control on 4 June 2019 (1 page) |
14 June 2019 | Change of details for Pivot Power (Holding) Limited as a person with significant control on 4 June 2019 (2 pages) |
14 June 2019 | Appointment of Pivot Power Limited as a member on 4 June 2019 (2 pages) |
14 June 2019 | Notification of Pivot Power Limited as a person with significant control on 4 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Bagnall Energy Ppower Limited as a member on 4 June 2019 (1 page) |
14 June 2019 | Notification of Bagnall Energy Ppower Limited as a person with significant control on 23 May 2019 (2 pages) |
14 June 2019 | Notification of Pivot Power (Holding) Limited as a person with significant control on 22 May 2019 (2 pages) |
14 June 2019 | Withdrawal of a person with significant control statement on 14 June 2019 (2 pages) |
12 June 2019 | Registration of charge OC4209730002, created on 4 June 2019 (30 pages) |
5 June 2019 | Company name changed pivot power LLP\certificate issued on 05/06/19 (3 pages) |
4 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (12 pages) |
30 May 2019 | Termination of appointment of Bagnall Energy Limited as a member on 23 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Tsc Power Ltd as a member on 22 May 2019 (1 page) |
30 May 2019 | Appointment of Bagnall Energy Ppower Limited as a member on 23 May 2019 (2 pages) |
30 May 2019 | Appointment of Pivot Power (Holding) Limited as a member on 22 May 2019 (2 pages) |
21 March 2019 | Termination of appointment of Matthew Gresford Boulton as a member on 21 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Sean Moore as a member on 21 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Matthew Harrison Allen as a member on 21 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Colin George Eric Corbally as a member on 21 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Michael Clark as a member on 21 March 2019 (1 page) |
27 February 2019 | Registered office address changed from 35 Paul Street London EC2A 4JY United Kingdom to 66-68 Paul Street London EC2A 4NA on 27 February 2019 (1 page) |
20 February 2019 | Registration of charge OC4209730001, created on 15 February 2019 (29 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
20 March 2018 | Appointment of Mr Matthew Allen as a member on 19 March 2018 (2 pages) |
20 March 2018 | Current accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
19 March 2018 | Appointment of Mr Michael Clark as a member on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Colin George Eric Corbally as a member on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Sean Moore as a member on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Matthew Gresford Boulton as a member on 19 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 35 Paul Street Shoreditch London EC2A 4JY United Kingdom to 35 Paul Street London EC2A 4JY on 9 March 2018 (1 page) |
9 February 2018 | Incorporation of a limited liability partnership (6 pages) |
9 February 2018 | Incorporation of a limited liability partnership (6 pages) |