MITZI SOLAR LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 07932191
Status Active
Incorporation Date 1 February 2012
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Director's details changed for Thomas Rosser on 7 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MITZI SOLAR LIMITED are www.mitzisolar.co.uk, and www.mitzi-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitzi Solar Limited is a Private Limited Company. The company registration number is 07932191. Mitzi Solar Limited has been working since 01 February 2012. The present status of the company is Active. The registered address of Mitzi Solar Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. GOSS, Samuel is a Director of the company. LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary WARD, Karen has been resigned. Director HILL, Charles has been resigned. Director LATHAM, Paul Stephen has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
GOSS, Samuel
Appointed Date: 20 June 2016
48 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 20 June 2016
40 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 30 July 2013

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
HILL, Charles
Resigned: 19 June 2015
Appointed Date: 03 April 2014
44 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 01 February 2012
68 years old

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 30 July 2013
59 years old

Director
OCS SERVICES LIMITED
Resigned: 20 June 2016
Appointed Date: 19 June 2015

Director
OCS SERVICES LIMITED
Resigned: 30 July 2013
Appointed Date: 01 February 2012

Persons With Significant Control

Octopus Investments Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MITZI SOLAR LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Oct 2016
Director's details changed for Thomas Rosser on 7 October 2016
26 Jun 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Appointment of Samuel Goss as a director on 20 June 2016
20 Jun 2016
Appointment of Thomas Rosser as a director on 20 June 2016
...
... and 33 more events
12 Feb 2013
Annual return made up to 1 February 2013 with full list of shareholders
05 Feb 2013
Accounts for a dormant company made up to 31 December 2012
25 Jan 2013
Previous accounting period shortened from 28 February 2013 to 31 December 2012
28 May 2012
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 28 May 2012
01 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MITZI SOLAR LIMITED Charges

20 March 2014
Charge code 0793 2191 0001
Delivered: 24 March 2014
Status: Satisfied on 13 January 2016
Persons entitled: Fern Trading Limited
Description: All freehold and leasehold property of the company and all…