NCH SOLAR1 LIMITED

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

    Company NameNCH SOLAR1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08992898
    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 NCH SOLAR1 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Other construction installation (43290) / Construction

    Where is NCH SOLAR1 LIMITED located?

    Registered Office Address
    The Scalpel 18th Floor
    52 Lime Street
    EC3M 7AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NCH SOLAR1 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 NCH SOLAR1 LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for NCH SOLAR1 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    22 pagesAA

    Termination of appointment of Brett Johannes Theodorus Pieterse as a director on Jun 03, 2025

    1 pagesTM01

    Appointment of Miss Bhavna Odedra as a director on Jun 02, 2025

    2 pagesAP01

    Registration of charge 089928980002, created on Apr 04, 2025

    46 pagesMR01

    Notification of Roof Uk Borrower Limited as a person with significant control on Apr 02, 2025

    2 pagesPSC02

    Cessation of Atrato Onsite Energy Holdco Limited as a person with significant control on Apr 02, 2025

    1 pagesPSC07

    Satisfaction of charge 089928980001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jan 31, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr Brett Johannes Theodorus Pieterse as a director on Nov 07, 2024

    2 pagesAP01

    Termination of appointment of Natalie Markham as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Gustaf Schuler as a director on Nov 07, 2024

    2 pagesAP01

    Termination of appointment of Lara Emily Townsend as a director on Oct 22, 2024

    1 pagesTM01

    Appointment of Mr Gurpreet Singh Gujral as a director on Oct 17, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re: documents approved/directors authorised 26/09/2024
    RES13

    Secretary's details changed for Hanway Advisory Limited on Oct 03, 2024

    1 pagesCH04

    Registration of charge 089928980001, created on Sep 30, 2024

    12 pagesMR01

    Termination of appointment of Steven David Noble as a director on Sep 05, 2024

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Jul 08, 2024

    1 pagesAD01

    Notification of Atrato Onsite Energy Holdco Limited as a person with significant control on Jun 03, 2024

    2 pagesPSC02

    Cessation of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on Jun 03, 2024

    1 pagesPSC07

    Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 1 King William Street London EC4N 7AF on Jun 17, 2024

    1 pagesAD01

    Who are the officers of NCH SOLAR1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANWAY ADVISORY LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Secretary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11178874
    251377070001
    GUJRAL, Gurpreet Singh
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    EnglandBritishDirector281486470001
    ODEDRA, Bhavna
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United KingdomBritishDirector336535530001
    SCHULER, Gustaf Patrick
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    EnglandGermanDirector329550630001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    CHEN, Rong-Che
    Hsinchu Science Park
    30078 Hsinchu
    No. 7, Li-Hsin 3rd Road
    East District
    Taiwan
    Director
    Hsinchu Science Park
    30078 Hsinchu
    No. 7, Li-Hsin 3rd Road
    East District
    Taiwan
    TaiwanChineseCompany Director259133210001
    ELBOURNE, David Stuart
    Hoddesdon Industrial Centre
    Pindar Road
    EN11 0FF Hoddesdon
    44
    Hertfordshire
    United Kingdom
    Director
    Hoddesdon Industrial Centre
    Pindar Road
    EN11 0FF Hoddesdon
    44
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector177766840001
    HERRIOTT, Charles William Grant
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritishAsset Manager281205560001
    LIAO, Kuo-Chang
    Hsinchu Science Park
    30078 Hsinchu
    No. 7, Li-Hsin 3rd Road
    East District
    Taiwan
    Director
    Hsinchu Science Park
    30078 Hsinchu
    No. 7, Li-Hsin 3rd Road
    East District
    Taiwan
    TaiwanChineseCompany Director259133220001
    LO, Hui-Ling
    No.295
    Tiding Boulevard, Section 2
    Taipei City
    9f
    Taiwan
    Director
    No.295
    Tiding Boulevard, Section 2
    Taipei City
    9f
    Taiwan
    TaiwanChineseCompany Director245130450001
    LO, Shu-Ying
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    TaiwanChineseCompany Director197294830001
    MACKENZIE, Craig Michael
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritishPortfolio Manager291018440001
    MARKHAM, Natalie
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United KingdomBritishCfo287953980001
    NOBLE, Steven David
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United KingdomBritishInvestment Management247653140001
    PIETERSE, Brett Johannes Theodorus
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United KingdomBritish,South AfricanDirector164784970002
    TOWNSEND, Lara Emily
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United KingdomBritishCoo287953960001
    TSAI, Nien-Fang
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    TaiwanChineseDirector194241160001
    TSAI, Nien-Fang
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    TaiwanRepublic Of ChinaDirector190734430001
    TSAI, Tien-Fu
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    TaiwanChineseCompany Director197294820001
    VAZ, Isaac Fidalgo Da Costa
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandPortugueseAssistant Fund Manager284275500001
    YUAN-LIANG SU, David
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    TaiwanChineseDirector194241150001

    Who are the persons with significant control of NCH SOLAR1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18th Floor, 52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Apr 02, 2025
    18th Floor, 52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16102892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Jun 03, 2024
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13659533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Aviva Investors Infrastructure Income No.8 Limited
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    May 26, 2021
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11372449
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Apr 06, 2016
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08257501
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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