Company number 08661344
Status Active
Incorporation Date 22 August 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 fifty-three events have happened. The last three records are Registration of charge 086613440004, created on 10 April 2017; Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017. The most likely internet sites of WATERLOO SOLAR PARK HOLDINGS LIMITED are www.waterloosolarparkholdings.co.uk, and www.waterloo-solar-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Waterloo Solar Park Holdings Limited is a Private Limited Company.
The company registration number is 08661344. Waterloo Solar Park Holdings Limited has been working since 22 August 2013.
The present status of the company is Active. The registered address of Waterloo Solar Park 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 BOUTONNAT, Kareen 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 LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director STREET, Nigel has been resigned. Director STREET, Nigel has been resigned. Director TURNER, Mark has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 21 July 2015
Director
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 09 July 2015
63 years old
Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
43 years old
Director
STREET, Nigel
Resigned: 23 October 2015
Appointed Date: 19 December 2014
68 years old
Director
STREET, Nigel
Resigned: 23 October 2015
Appointed Date: 19 December 2014
68 years old
Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 22 August 2013
59 years old
Persons With Significant Control
Viner Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WATERLOO SOLAR PARK HOLDINGS LIMITED Events
12 Apr 2017
Registration of charge 086613440004, created on 10 April 2017
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
...
... and 43 more events
08 Dec 2014
Registered office address changed from , 5th Floor, 20 Old Bailey, London, EC4M 7AN to 6th Floor 33 Holborn London EC1N 2HT on 8 December 2014
18 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
04 Apr 2014
Termination of appointment of James Lee as a director
04 Apr 2014
Appointment of Ms Kareen Boutonnat as a director
22 Aug 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
10 April 2017
Charge code 0866 1344 0004
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: None…
7 September 2015
Charge code 0866 1344 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 0866 1344 0002
Delivered: 5 August 2015
Status: Satisfied
on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Contains fixed charge…
19 December 2014
Charge code 0866 1344 0001
Delivered: 24 December 2014
Status: Satisfied
on 4 September 2015
Persons entitled: Fern Trading Limited (As Lender)
Description: Contains fixed charge…