SEL PV 09 LIMITED
Overview
Company Name | SEL PV 09 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09420148 |
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 SEL PV 09 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SEL PV 09 LIMITED located?
Registered Office Address | 1st Floor 25 King Street BS1 4PB Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEL PV 09 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SEL PV 09 LIMITED?
Last Confirmation Statement Made Up To | Feb 03, 2026 |
---|---|
Next Confirmation Statement Due | Feb 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 03, 2025 |
Overdue | No |
What are the latest filings for SEL PV 09 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Lyceum Pumbaa Limited as a person with significant control on Feb 13, 2025 | 2 pages | PSC05 | ||
Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on Feb 13, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Anthony Wood on Nov 19, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Julia Carter as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 03, 2024 with updates | 4 pages | CS01 | ||
Change of details for Lightsource Pumbaa Limited as a person with significant control on Feb 05, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Jonathan Nicholas Ord as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Julia Carter as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neil Anthony Wood as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Asli Guner Paul as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jason Robert Lingard as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Olivier Jean Yves Fricot as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on Feb 05, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 094201480004 in full | 1 pages | MR04 | ||
Satisfaction of charge 094201480003 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Director's details changed for Olivier Jean Yves Fricot on Mar 08, 2023 | 2 pages | CH01 | ||
Who are the officers of SEL PV 09 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORD, Jonathan Nicholas | Director | 1 Finsbury Avenue EC2M 2PF London First Floor England | United Kingdom | British | Head Of Strategic Partnerships | 258968260001 | ||||||||
WOOD, Neil Anthony | Director | EC4A 3BF London 6 New Street Square England | United Kingdom | British | Investment Director | 196659380001 | ||||||||
LEA SECRETARIES LIMITED | Secretary | 7-10 Chandos Street Cavendish Square W1G 9DQ London 5th Floor United Kingdom |
| 147798160001 | ||||||||||
BOUTONNAT, Kareen Alexandra Patricia | Director | 33 Holborn EC1N 2HU London 7th Floor England | England | French | Director | 214099380071 | ||||||||
BOUTONNAT, Kareen Alexandra Patricia | Director | Throgmorton Avenue EC2N 2DL London 12 England | England | French | Director | 214099380071 | ||||||||
CARTER, Julia Mary | Director | 1 Finsbury Avenue EC2M 2PF London First Floor England | United Kingdom | British | Deputy Portfolio Manager | 315930300001 | ||||||||
FRICOT, Olivier Jean Yves | Director | 1 Finsbury Avenue EC2M 2PF London First Floor England | England | British | Company Director | 295913270002 | ||||||||
HARDIE, Ian David | Director | 33 Holborn EC1N 2HU London 7th Floor England | England | British | Director | 172291550001 | ||||||||
HARDIE, Ian David | Director | Throgmorton Avenue EC2N 2DL London 12 England | England | British | Director | 172291550001 | ||||||||
LINGARD, Jason Robert | Director | 1 Finsbury Avenue EC2M 2PF London First Floor England | England | British | Company Director | 159439800001 | ||||||||
MCCARTIE, Paul | Director | 33 Holborn EC1N 2HU London 7th Floor England | England | British | Director | 196291330001 | ||||||||
MCCARTIE, Paul | Director | Throgmorton Avenue EC2N 2DL London 12 England | England | British | Director | 196291330001 | ||||||||
O'KANE, Patrick Jude | Director | 33 Holborn EC1N 2HU London 7th Floor England | Northern Ireland | British | Technical Director | 236334630001 | ||||||||
PACE, Francesco | Director | North Side, 7/10 Chandos Street Cavendish Square W1G 9DQ London 5th Floor United Kingdom | Italy | Italian | Company Director | 193087130001 | ||||||||
PAUL, Asli Guner | Director | 1 Finsbury Avenue EC2M 2PF London First Floor England | England | British | Company Director | 295921030001 | ||||||||
PLIAKOS, Eleftherios | Director | Hermes Street N1 9JD London 32 England | England | Greek | Director | 218426120001 | ||||||||
SMITH, Paul James | Director | Hermes Street N1 9JD London 32 England | Greece | British | Director | 220304850001 | ||||||||
TETOT, Stephane Christophe | Director | 33 Holborn EC1N 2HU London 7th Floor England | United Kingdom | French | Financier | 222755960001 |
Who are the persons with significant control of SEL PV 09 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lyceum Pumbaa Limited | Jul 18, 2019 | 25 King Street BS1 4PB Bristol 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lightsource Spv 286 Limited | Jan 11, 2019 | 33 Holborn EC1N 2HU London 7th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ri Income Uk Holdings Limited | May 04, 2018 | Throgmorton Avenue EC2N 2DL London 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lightsource Spv 286 Limited | Nov 21, 2017 | Holborn EC1N 2HU London 7th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mytilineos Holdings S.A. | Jul 06, 2017 | Patroklou Maroussi 15125 Athens 5-7 Greece | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Metka Industrial Construction S.A. | Dec 23, 2016 | Artemidos Str., 15125 Maroussi 8 Greece | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Selettra Holding Limited | Apr 06, 2016 | More London Riverside SE1 2RE London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
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