PARCIAU HOLDINGS LIMITED
LONDON LIGHTSOURCE SPV 119 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08767343
Status Active
Incorporation Date 8 November 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 Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Appointment of Thomas Rosser as a director on 12 December 2016. The most likely internet sites of PARCIAU HOLDINGS LIMITED are www.parciauholdings.co.uk, and www.parciau-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Parciau Holdings Limited is a Private Limited Company. The company registration number is 08767343. Parciau Holdings Limited has been working since 08 November 2013. The present status of the company is Active. The registered address of Parciau Holdings Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary LUDLOW, Sharna has been resigned. Secretary WARD, Karen has been resigned. Director ARTHUR, Timothy has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GRANT, Sarah Mary has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEIGH, Joanna has been resigned. Director TURNER, Mark has been resigned. The company operates in "Production of electricity".


Current Directors

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

Director
ROSSER, Thomas
Appointed Date: 12 December 2016
40 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
54 years old

Resigned Directors

Secretary
LUDLOW, Sharna
Resigned: 25 November 2016
Appointed Date: 16 May 2016

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 21 July 2015

Director
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 08 November 2013
63 years old

Director
DIGGES, Jonathan Charles Nigel
Resigned: 14 August 2015
Appointed Date: 21 July 2015
54 years old

Director
GRANT, Sarah Mary
Resigned: 20 June 2016
Appointed Date: 21 July 2015
52 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 14 August 2015
50 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 08 November 2013
59 years old

Persons With Significant Control

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

PARCIAU HOLDINGS LIMITED Events

21 Mar 2017
Full accounts made up to 30 June 2016
06 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
11 Jan 2017
Appointment of Thomas Rosser as a director on 12 December 2016
11 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
25 Nov 2016
Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 25 November 2016
...
... and 31 more events
08 Dec 2014
Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
08 Dec 2014
Memorandum and Articles of Association
08 Dec 2014
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Nov 2014
Registration of charge 087673430001, created on 14 November 2014
08 Nov 2013
Incorporation
Statement of capital on 2013-11-08
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted

PARCIAU HOLDINGS LIMITED Charges

7 September 2015
Charge code 0876 7343 0003
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
21 July 2015
Charge code 0876 7343 0002
Delivered: 5 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Contains fixed charge…
14 November 2014
Charge code 0876 7343 0001
Delivered: 22 November 2014
Status: Satisfied on 4 September 2015
Persons entitled: Fern Trading Limited
Description: Contains fixed charge…