KS SPV 5 LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 07370011
Status Active
Incorporation Date 8 September 2010
Company Type Private Limited Company
Address 2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of William Richard Morris as a director on 10 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of KS SPV 5 LIMITED are www.ksspv5.co.uk, and www.ks-spv-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Ks Spv 5 Limited is a Private Limited Company. The company registration number is 07370011. Ks Spv 5 Limited has been working since 08 September 2010. The present status of the company is Active. The registered address of Ks Spv 5 Limited is 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex Rh6 0pa. . RAND, Michael Antony is a Director of the company. WOOD, Neil Anthony is a Director of the company. Director ARCACHE, Alexander, Dr has been resigned. Director ARMSTRONG, James Robert has been resigned. Director ERMER, Matthias has been resigned. Director LUTZ, Arndt has been resigned. Director MORRIS, William Richard has been resigned. The company operates in "Production of electricity".


Current Directors

Director
RAND, Michael Antony
Appointed Date: 02 December 2011
47 years old

Director
WOOD, Neil Anthony
Appointed Date: 17 August 2015
44 years old

Resigned Directors

Director
ARCACHE, Alexander, Dr
Resigned: 08 June 2011
Appointed Date: 08 September 2010
51 years old

Director
ARMSTRONG, James Robert
Resigned: 01 May 2015
Appointed Date: 02 December 2011
53 years old

Director
ERMER, Matthias
Resigned: 02 December 2011
Appointed Date: 08 June 2011
66 years old

Director
LUTZ, Arndt
Resigned: 02 December 2011
Appointed Date: 08 June 2011
56 years old

Director
MORRIS, William Richard
Resigned: 10 March 2017
Appointed Date: 01 May 2015
52 years old

Persons With Significant Control

Eagle Solar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KS SPV 5 LIMITED Events

15 Mar 2017
Termination of appointment of William Richard Morris as a director on 10 March 2017
12 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 8 September 2016 with updates
02 Oct 2015
Full accounts made up to 31 December 2014
15 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1

...
... and 23 more events
15 Jun 2011
Appointment of Matthias Ermer as a director
15 Jun 2011
Appointment of Arndt Lutz as a director
15 Jun 2011
Termination of appointment of Alexander Arcache as a director
26 Oct 2010
Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX United Kingdom on 26 October 2010
08 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KS SPV 5 LIMITED Charges

2 December 2011
Debenture
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Fixed and floating charge over the undertaking and all…