ELLI SOLAR SPV 1 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08610120
Status Active
Incorporation Date 15 July 2013
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016; Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016; Director's details changed for Thomas Rosser on 7 October 2016. The most likely internet sites of ELLI SOLAR SPV 1 LIMITED are www.ellisolarspv1.co.uk, and www.elli-solar-spv-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Elli Solar Spv 1 Limited is a Private Limited Company. The company registration number is 08610120. Elli Solar Spv 1 Limited has been working since 15 July 2013. The present status of the company is Active. The registered address of Elli Solar Spv 1 Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . 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 LUDLOW, Sharna has been resigned. Secretary WARD, Karen has been resigned. Director LA LOGGIA, Giuseppe, Dr 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. The company operates in "Production of electricity".


Current Directors

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: 15 July 2013

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

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

Director
LA LOGGIA, Giuseppe, Dr
Resigned: 19 June 2015
Appointed Date: 03 April 2014
50 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 15 July 2013
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: 15 July 2013
59 years old

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

Persons With Significant Control

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

ELLI SOLAR SPV 1 LIMITED Events

11 Oct 2016
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
11 Oct 2016
Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
10 Oct 2016
Director's details changed for Thomas Rosser on 7 October 2016
27 Jul 2016
Confirmation statement made on 15 July 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 31 more events
29 May 2014
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 29 May 2014
16 Apr 2014
Memorandum and Articles of Association
16 Apr 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Apr 2014
Appointment of Giuseppe La Loggia as a director
15 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ELLI SOLAR SPV 1 LIMITED Charges

19 September 2014
Charge code 0861 0120 0002
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0861 0120 0001
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: L/H land k/a land at walk farm, levington, suffolk t/no…