WSE HULLAVINGTON HOLDINGS LIMITED
LONDON LIGHTSOURCE SPV 43 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07957075
Status Active
Incorporation Date 21 February 2012
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 079570750005, created on 10 April 2017; Accounts for a small company made up to 30 June 2016; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of WSE HULLAVINGTON HOLDINGS LIMITED are www.wsehullavingtonholdings.co.uk, and www.wse-hullavington-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Wse Hullavington Holdings Limited is a Private Limited Company. The company registration number is 07957075. Wse Hullavington Holdings Limited has been working since 21 February 2012. The present status of the company is Active. The registered address of Wse Hullavington 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 HARDIE, Ian David has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony 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: 09 July 2015
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
HARDIE, Ian David
Resigned: 21 July 2015
Appointed Date: 28 March 2014
47 years old

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

Director
LEE, James Anthony
Resigned: 28 March 2014
Appointed Date: 21 February 2012
54 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: 21 February 2012
59 years old

Persons With Significant Control

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

WSE HULLAVINGTON HOLDINGS LIMITED Events

12 Apr 2017
Registration of charge 079570750005, created on 10 April 2017
22 Mar 2017
Accounts for a small company made up to 30 June 2016
07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
11 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
11 Jan 2017
Appointment of Thomas Rosser as a director on 12 December 2016
...
... and 43 more events
27 Nov 2013
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013
12 Mar 2013
Accounts for a dormant company made up to 28 February 2013
12 Mar 2013
Annual return made up to 21 February 2013 with full list of shareholders
21 Sep 2012
Director's details changed for Mr James Anthony Lee on 21 September 2012
21 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WSE HULLAVINGTON HOLDINGS LIMITED Charges

10 April 2017
Charge code 0795 7075 0005
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: None…
7 September 2015
Charge code 0795 7075 0004
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
21 July 2015
Charge code 0795 7075 0003
Delivered: 7 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Contains fixed charge…
15 December 2014
Charge code 0795 7075 0002
Delivered: 23 December 2014
Status: Satisfied on 4 September 2015
Persons entitled: Fern Trading Limited
Description: Contains fixed charge…
1 July 2014
Charge code 0795 7075 0001
Delivered: 4 July 2014
Status: Satisfied on 4 September 2015
Persons entitled: Fern Trading Limited
Description: Contains fixed charge…