SOLAR CENTURY HOLDINGS LIMITED

SOLAR CENTURY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOLAR CENTURY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03570325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOLAR CENTURY HOLDINGS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is SOLAR CENTURY HOLDINGS LIMITED located?

    Registered Office Address
    19th Floor 22 Bishopsgate
    EC2N 4BQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLAR CENTURY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLAR CENTURY (HOLDINGS) LIMITEDJul 31, 1998Jul 31, 1998
    THOROUGHREALM LIMITEDMay 26, 1998May 26, 1998

    What are the latest accounts for SOLAR CENTURY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SOLAR CENTURY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for SOLAR CENTURY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Appointment of Ms. Elaine Marie Mccarthy as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Evert Engelbert Vlaswinkel as a director on Jan 09, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Full accounts made up to Mar 31, 2023

    44 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Termination of appointment of Eivind Jacob Torblaa as a director on Oct 13, 2023

    1 pagesTM01

    Termination of appointment of Emma Elizabeth Voss as a director on Oct 13, 2023

    1 pagesTM01

    Termination of appointment of David John Flood as a director on Oct 13, 2023

    1 pagesTM01

    Termination of appointment of Birgitte Ringstad Vartdal as a director on Oct 13, 2023

    1 pagesTM01

    Appointment of Mr. Kevin O'donovan as a director on Oct 13, 2023

    2 pagesAP01

    Appointment of Mr. Richard Mardon as a director on Oct 13, 2023

    2 pagesAP01

    Appointment of Mr Evert Engelbert Vlaswinkel as a director on Oct 13, 2023

    2 pagesAP01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    38 pagesAA

    Confirmation statement made on Feb 01, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 035703250023 in full

    1 pagesMR04

    Satisfaction of charge 035703250024 in full

    1 pagesMR04

    Director's details changed for Mr Eivind Jakob Torblaa on Dec 15, 2021

    2 pagesCH01

    Appointment of Mr Eivind Jakob Torblaa as a director on Nov 10, 2021

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Satisfaction of charge 035703250019 in full

    1 pagesMR04

    Who are the officers of SOLAR CENTURY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIS, Joanne
    22 Bishopsgate
    EC2N 4BQ London
    19th Floor
    England
    Secretary
    22 Bishopsgate
    EC2N 4BQ London
    19th Floor
    England
    283584580001
    MARDON, Richard, Mr.
    19th Floor, 22 Bishopsgate
    EC2N 4BQ London
    C/O Statkraft Uk Ltd
    United Kingdom
    Director
    19th Floor, 22 Bishopsgate
    EC2N 4BQ London
    C/O Statkraft Uk Ltd
    United Kingdom
    United KingdomBritishDirector52726200033
    MCCARTHY, Elaine Marie, Ms.
    19th Floor, 22 Bishopsgate
    EC2N 4BQ London
    C/O Company Secretary, Solar Century Holdings Limi
    United Kingdom
    Director
    19th Floor, 22 Bishopsgate
    EC2N 4BQ London
    C/O Company Secretary, Solar Century Holdings Limi
    United Kingdom
    IrelandIrishChartered Accountant332075210001
    O'DONOVAN, Kevin, Mr.
    19th Floor, 22 Bishopsgate
    EC2N 4BQ London
    C/O Statkraft Uk Ltd
    United Kingdom
    Director
    19th Floor, 22 Bishopsgate
    EC2N 4BQ London
    C/O Statkraft Uk Ltd
    United Kingdom
    IrelandIrishEngineer304582780001
    DAVIES, Jacob Spence Gower
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Secretary
    Union Street
    SE1 0NW London
    90
    United Kingdom
    266972430001
    FAULKS, John David
    Great Sutton Street
    EC1V 0DF London
    50
    England
    Secretary
    Great Sutton Street
    EC1V 0DF London
    50
    England
    British209406190001
    PERRY, Neil Graham
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Secretary
    Union Street
    SE1 0NW London
    90
    United Kingdom
    209218390001
    PHILLIPS, Victoria May
    26 Field Lane
    TW11 9AW Teddington
    Middlesex
    Secretary
    26 Field Lane
    TW11 9AW Teddington
    Middlesex
    British33487900002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ALLAN, Derrick Davidson
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Director
    Union Street
    SE1 0NW London
    90
    United Kingdom
    ScotlandBritishCompany Director244008050001
    ALLAN, Derrick Davidson
    91-94 Lower Marsh
    SE1 7AB London
    Director
    91-94 Lower Marsh
    SE1 7AB London
    ScotlandBritishDirector130261830001
    BALL, Malcolm
    10 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    10 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    United KingdomBritishCompany Director95330320002
    BECKER, Joost
    91-94 Lower Marsh
    SE1 7AB London
    Director
    91-94 Lower Marsh
    SE1 7AB London
    United KingdomDutchInvestment Management142343690001
    BOOTH, Roger Hignett
    Fir Tree Cottage
    Newnham Road, Newnham
    RG27 9AE Hook
    Hampshire
    Director
    Fir Tree Cottage
    Newnham Road, Newnham
    RG27 9AE Hook
    Hampshire
    EnglandBritishConsultant64097610002
    BROLI, Erlend Jahns
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Director
    Union Street
    SE1 0NW London
    90
    United Kingdom
    NorwayNorwegianSvp277669690001
    BURROWS, Lee
    Great Sutton Street
    EC1V 0DF London
    50
    England
    Director
    Great Sutton Street
    EC1V 0DF London
    50
    England
    UsaUsaVenture Capital174849330001
    CAMERON, Jonathan James O'Grady
    Finlay Street
    SW6 6HE London
    21
    Director
    Finlay Street
    SW6 6HE London
    21
    EnglandBritish,AustralianBarrister76256470002
    COCKBURN, Jonathan Mcqueen
    67 Locksbrook Road
    GL15 6XE Bath
    Somerset
    Director
    67 Locksbrook Road
    GL15 6XE Bath
    Somerset
    EnglandBritishCompany Director52536320003
    COMBERG, Philip, Dr
    Great Sutton Street
    EC1V 0DF London
    50
    Director
    Great Sutton Street
    EC1V 0DF London
    50
    GermanyGermanFinancial Investor192799290001
    DAVIES, Daniel Gower
    50 Upper East Hayes
    BA1 6LR Bath
    Avon
    Director
    50 Upper East Hayes
    BA1 6LR Bath
    Avon
    BritishEngineer69063040002
    EGGENBERG, Andreas Markus
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Director
    Union Street
    SE1 0NW London
    90
    United Kingdom
    PanamaSwissChief Executive, Grupo Ecos138263980001
    FLOOD, David John
    22 Bishopsgate
    EC2N 4BQ London
    19th Floor
    England
    Director
    22 Bishopsgate
    EC2N 4BQ London
    19th Floor
    England
    EnglandBritishManaging Director247962250001
    GEIRAN, Thomas
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Director
    Union Street
    SE1 0NW London
    90
    United Kingdom
    NorwayNorwegianSvp277720090001
    GOBEL, Stefan-Jörg
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Director
    Union Street
    SE1 0NW London
    90
    United Kingdom
    GermanyGermanSvp277647740001
    GREEN, William Jay
    957 West California Avenue
    Mill Valley
    California 94941
    Usa
    Director
    957 West California Avenue
    Mill Valley
    California 94941
    Usa
    UsaInvestor112888390001
    GRIMSBO, Marit
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Director
    Union Street
    SE1 0NW London
    90
    United Kingdom
    NorwayNorwegianSvp278630090001
    HANSEN, Sven Michael
    Great Sutton Street
    EC1V 0DF London
    50
    England
    Director
    Great Sutton Street
    EC1V 0DF London
    50
    England
    SwitzerlandSwissDr. Oec159027050001
    HANSEN, Sven Michael
    Grafenauweg 4
    Zug
    Ch 6301
    Switzerland
    Director
    Grafenauweg 4
    Zug
    Ch 6301
    Switzerland
    SwissFinance Director124674990001
    LE SUEUR, Gary De Vinchelez
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Director
    Union Street
    SE1 0NW London
    90
    United Kingdom
    ScotlandBritishFund Manager142634650002
    LEE, Andrew William
    91-94 Lower Marsh
    London
    SE1 7AB
    Director
    91-94 Lower Marsh
    London
    SE1 7AB
    United KingdomBritishManaging Director87527870001
    LEGGATE, John Stephen
    91-94 Lower Marsh
    SE1 7AB London
    Director
    91-94 Lower Marsh
    SE1 7AB London
    EnglandBritishBusiness Executive112121810001
    LEGGETT, Jeremy Kendal, Dr
    Union Street
    SE1 0NW London
    90
    United Kingdom
    Director
    Union Street
    SE1 0NW London
    90
    United Kingdom
    United KingdomBritishBusiness Executive62951890018
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    BritishCompany Director427690002

    Who are the persons with significant control of SOLAR CENTURY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Statkraft As
    0283
    Oslo
    6 Lilleakerveien
    Norway
    Nov 27, 2020
    0283
    Oslo
    6 Lilleakerveien
    Norway
    No
    Legal FormNorwegian State Owned Company
    Legal AuthorityNorwegian Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SOLAR CENTURY HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 2017Nov 27, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0