SOLAR CLEAN ENERGY LIMITED

SOLAR CLEAN ENERGY LIMITED

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

    Company NameSOLAR CLEAN ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07436830
    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 CLEAN ENERGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOLAR CLEAN ENERGY LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLAR CLEAN ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHT SPV LIMITEDNov 11, 2010Nov 11, 2010

    What are the latest accounts for SOLAR CLEAN ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOLAR CLEAN ENERGY LIMITED?

    Last Confirmation Statement Made Up ToDec 24, 2026
    Next Confirmation Statement DueJan 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 24, 2025
    OverdueNo

    What are the latest filings for SOLAR CLEAN ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Appointment of Mr. Ian Shervell as a director on Sep 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Caleb King as a director on Oct 16, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Frost as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Ian Crawley as a director on Oct 25, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Director's details changed for Mr Ian Crawley on Mar 27, 2024

    2 pagesCH01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Confirmation statement made on Dec 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Ms Deborah Jane Bird as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Dec 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ian Shervell as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Jolanta Touzard as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Ms Charlotte Frost as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Ian Crawley as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Charles William Grant Herriott as a director on Dec 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mr. Ian Shervell on Apr 19, 2022

    2 pagesCH01

    Confirmation statement made on Dec 24, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Ecovision (Group) Limited on Sep 14, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Who are the officers of SOLAR CLEAN ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ECOVISION (GROUP) LIMITED
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    England
    Secretary
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    England
    Identification TypeUK Limited Company
    Registration Number07397371
    189095490001
    BIRD, Deborah Jane
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish327501830001
    KING, Caleb
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish326058520001
    SHERVELL, Ian, Mr.
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish238180600014
    JUDD, Chris
    Regent Farm Road, Regent Centre
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Secretary
    Regent Farm Road, Regent Centre
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    155597400001
    PARIO LIMITED
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    Secretary
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    Identification TypeEuropean Economic Area
    Registration Number05950008
    149862840001
    APPLEYARD, Andrew Charles
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritish131498200001
    ARMANINI, Michele
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    Director
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    United KingdomItalian168969690001
    CARVALHO, Guilherme Pimenta Froes De
    1 Churchill Place
    E14 5HP London
    Barclays Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Plc
    United KingdomBrazilian159330540001
    CRAWLEY, Ian
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish302882140001
    ENTRACT, Jonathan Mark
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish86046470002
    FARLEY, Graham
    Birch Street
    WV1 4HY Wolverhampton
    24
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United KingdomBritish162685980001
    FROST, Charlotte
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    EnglandBritish302865470001
    HALL-SMITH, James Edward
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    c/o Infrared Capital Partners
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish128011730001
    HELLIWELL, Fergus James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritish198725120001
    HERRIOTT, Charles William Grant
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritish281205560001
    HERZBERG, Francis Robin
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    Director
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    EnglandBritish52429400001
    HILL, Barry Steven
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritish187900980001
    MATTHEWS, Andrew
    1 Churchill Place
    E14 5HP London
    Barclays Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Plc
    United KingdomBritish82358860003
    MURPHY, Darryl Guy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritish238526000001
    RAHIMO, Isaac Fidalgo Da Costa Vaz
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandPortuguese196920640002
    RIGG, Christian Alexander
    Regent Farm Road, Regent Centre
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road, Regent Centre
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    EnglandBritish150160440001
    SHERVELL, Ian, Mr.
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritish238180600014
    SKINNER, David Stephen, Dr
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritish131113820002
    TOUZARD, Jolanta
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritish196942530001

    Who are the persons with significant control of SOLAR CLEAN ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviva Investors Realm Infrastructure No.1 Limited
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number07996311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Aviva Investors Realm Infrastructure No.1 Limited
    Poultry
    EC2R 8EJ London
    No 1
    England
    Apr 06, 2016
    Poultry
    EC2R 8EJ London
    No 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number07996311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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