ANGLESEY SOLAR LIMITED
LONDON ANESCO ASSET MANAGEMENT SIX LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08612110
Status Active
Incorporation Date 16 July 2013
Company Type Private Limited Company
Address C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Registration of charge 086121100003, created on 25 July 2016. The most likely internet sites of ANGLESEY SOLAR LIMITED are www.angleseysolar.co.uk, and www.anglesey-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Anglesey Solar Limited is a Private Limited Company. The company registration number is 08612110. Anglesey Solar Limited has been working since 16 July 2013. The present status of the company is Active. The registered address of Anglesey Solar Limited is C O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9ge. . QUINTAS ENERGY UK LTD is a Secretary of the company. DI RICO, Luca is a Director of the company. SHAFFRAN, Alan Mitchell is a Director of the company. Secretary CROSS, Jeremy has been resigned. Director AXTELL, James John has been resigned. Director CASTIGLIONI, Roberto has been resigned. Director MILNE, Jeremy Bruce has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. Director SPEIGHT, Sebastian James has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
QUINTAS ENERGY UK LTD
Appointed Date: 04 November 2014

Director
DI RICO, Luca
Appointed Date: 04 November 2014
58 years old

Director
SHAFFRAN, Alan Mitchell
Appointed Date: 04 November 2014
60 years old

Resigned Directors

Secretary
CROSS, Jeremy
Resigned: 18 July 2014
Appointed Date: 16 July 2013

Director
AXTELL, James John
Resigned: 04 November 2014
Appointed Date: 18 July 2014
53 years old

Director
CASTIGLIONI, Roberto
Resigned: 04 November 2014
Appointed Date: 18 July 2014
49 years old

Director
MILNE, Jeremy Bruce
Resigned: 07 October 2014
Appointed Date: 18 July 2014
58 years old

Director
PAYNE, Timothy
Resigned: 18 July 2014
Appointed Date: 30 September 2013
62 years old

Director
PIKE, Adrian John
Resigned: 18 July 2014
Appointed Date: 16 July 2013
58 years old

Director
SPEIGHT, Sebastian James
Resigned: 04 November 2014
Appointed Date: 18 July 2014
57 years old

Persons With Significant Control

Perpetual Power (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLESEY SOLAR LIMITED Events

13 Apr 2017
Full accounts made up to 31 December 2016
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Jul 2016
Registration of charge 086121100003, created on 25 July 2016
21 Apr 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Auditor's resignation
...
... and 30 more events
21 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1

27 Nov 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee accession deed 20/11/2013

22 Nov 2013
Registration of charge 086121100001
30 Sep 2013
Appointment of Mr Tim Payne as a director
16 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16

ANGLESEY SOLAR LIMITED Charges

25 July 2016
Charge code 0861 2110 0003
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Leasehold land known as tai moelion solar park, soar…
18 July 2014
Charge code 0861 2110 0002
Delivered: 28 July 2014
Status: Satisfied on 17 November 2014
Persons entitled: Investec Bank PLC (As Security Trustee)
Description: Land at tai moelion solar park, soar, bodorgan, anglesey…
21 November 2013
Charge code 0861 2110 0001
Delivered: 22 November 2013
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a tai moelion solar park soar anglesey…