FS HIGH PENN LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 08691271
Status Active
Incorporation Date 16 September 2013
Company Type Private Limited Company
Address FORESIGHT GROUP LLP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Second filing of Confirmation Statement dated 16/09/2016; Confirmation statement made on 16 September 2016 with updates ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information) was registered on 13/12/2016 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FS HIGH PENN LIMITED are www.fshighpenn.co.uk, and www.fs-high-penn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Fs High Penn Limited is a Private Limited Company. The company registration number is 08691271. Fs High Penn Limited has been working since 16 September 2013. The present status of the company is Active. The registered address of Fs High Penn Limited is Foresight Group Llp The Shard 32 London Bridge Street London Se1 9sg. . SHAW, Graham Ernest is a Director of the company. PINECROFT CORPORATE SERVICES LIMITED is a Director of the company. Director FRASER, Gary has been resigned. Director FROST, Charlotte Sophie has been resigned. Director PINEIRO, Ricardo Silva Santos De Cima has been resigned. Director THOMPSON, Richard James has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
SHAW, Graham Ernest
Appointed Date: 04 November 2015
75 years old

Director
PINECROFT CORPORATE SERVICES LIMITED
Appointed Date: 04 November 2015

Resigned Directors

Director
FRASER, Gary
Resigned: 04 November 2015
Appointed Date: 16 September 2013
54 years old

Director
FROST, Charlotte Sophie
Resigned: 04 November 2015
Appointed Date: 26 September 2014
37 years old

Director
PINEIRO, Ricardo Silva Santos De Cima
Resigned: 04 November 2015
Appointed Date: 25 October 2013
44 years old

Director
THOMPSON, Richard James
Resigned: 25 October 2013
Appointed Date: 16 September 2013
42 years old

Director
OVAL NOMINEES LIMITED
Resigned: 17 September 2013
Appointed Date: 16 September 2013

Persons With Significant Control

Fs Holdco Limited
Notified on: 12 May 2016
Nature of control: Ownership of shares – 75% or more

FS HIGH PENN LIMITED Events

13 Dec 2016
Second filing of Confirmation Statement dated 16/09/2016
09 Nov 2016
Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information) was registered on 13/12/2016

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 151,596.000

15 Apr 2016
Satisfaction of charge 086912710001 in full
...
... and 15 more events
06 May 2014
Registered office address changed from Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014
25 Oct 2013
Termination of appointment of Richard Thompson as a director
25 Oct 2013
Appointment of Mr Ricardo Pineiro as a director
17 Sep 2013
Termination of appointment of Oval Nominees Limited as a director
16 Sep 2013
Incorporation
Statement of capital on 2013-09-16
  • GBP .001

FS HIGH PENN LIMITED Charges

31 March 2016
Charge code 0869 1271 0002
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: None…
15 May 2014
Charge code 0869 1271 0001
Delivered: 21 May 2014
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Contains fixed charge…