MICHAELSTON SOLAR LIMITED
Overview
| Company Name | MICHAELSTON SOLAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08600385 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MICHAELSTON SOLAR LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MICHAELSTON SOLAR LIMITED located?
| Registered Office Address | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MICHAELSTON SOLAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MICHAELSTON SOLAR LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for MICHAELSTON SOLAR LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Nicole Brodie as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Thomas Samuel Cunningham on Jul 08, 2024 | 2 pages | CH01 | ||||||
Change of details for Equitix Michaelston Holdco Limited as a person with significant control on Mar 20, 2020 | 2 pages | PSC05 | ||||||
Second filing of Confirmation Statement dated Jul 08, 2023 | 3 pages | RP04CS01 | ||||||
Appointment of Jaime Victoriano López-Pinto as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||
Confirmation statement made on Jul 08, 2023 with updates | 5 pages | CS01 | ||||||
| ||||||||
Appointment of Miss Nicole Brodie as a secretary on Jun 20, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Kinari Shah as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Kinari Shah as a secretary on Jan 12, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Jonjo Benjamin Challands as a secretary on Jan 11, 2022 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on Mar 20, 2020 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||
Who are the officers of MICHAELSTON SOLAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| CUNNINGHAM, Thomas Samuel | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 211537780001 | |||||||||
| LÓPEZ-PINTO, Jaime Victoriano | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | Spain | Spanish | 315660040001 | |||||||||
| BRODIE, Nicole | Secretary | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | 310514980001 | |||||||||||
| CHALLANDS, Jonjo Benjamin | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | 260966960001 | |||||||||||
| SHAH, Kinari | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | 291430360001 | |||||||||||
| SHAH, Kirti Ratilal | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | 237937080001 | |||||||||||
| TYLE, Pavel | Secretary | Praha 9 190 00 Hrdlorezy Mezitratova 234/7 Czech Republic | 186880970001 | |||||||||||
| BHUWANIA, Achal Prakash | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | 202952390002 | |||||||||
| CROSS, Jeremy David | Director | The Green, Easter Park Benyon Road RG7 2PQ Reading Unit 9 England | England | British | 200624850001 | |||||||||
| DE MOUBRAY, Arran Jason Orzel-Jankowski | Director | Warren Street W1T 6AD London 37 United Kingdom | England | British | 179614660001 | |||||||||
| EMMETT, Catherine Louise | Director | The Green, Easter Park Benyon Road RG7 2PQ Reading Unit 9 England | United Kingdom | British | 214713160001 | |||||||||
| KNIGHT, Richard Daniel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | 162323970001 | |||||||||
| KUMLIN, Svante Sture | Director | Warren Street W1T 6AD London 37 United Kingdom | Monaco | Swedish | 161962500001 | |||||||||
| MOUATT, Kevin Clifford | Director | The Green, Easter Park Benyon Road RG7 2PQ Reading Unit 9 England | United Kingdom | British | 69437270002 | |||||||||
| SHINE, Stephen Frank | Director | The Green, Easter Park Benyon Road RG7 2PQ Reading Unit 9 England | England | British | 122178710001 | |||||||||
| TYLE, Pavel | Director | Praha 9 190 00 Hrdlorezy Mezitratova 234/7 Czech Republic | Czech Republic | Czech | 196208980001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | Dutch | 239467460001 |
Who are the persons with significant control of MICHAELSTON SOLAR LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Equitix Michaelston Holdco Limited | Jul 08, 2017 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Pavel Tyle | Apr 06, 2016 | Praha 9 Hrdlorezy Mezitratova 234/7 190 00 Czech Republic | Yes | ||||
Nationality: Czech Country of Residence: Czech Republic | |||||||
Natures of Control
| |||||||
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