2015 SUNBEAM LIMITED
Overview
| Company Name | 2015 SUNBEAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09536729 |
| 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 2015 SUNBEAM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is 2015 SUNBEAM LIMITED located?
| Registered Office Address | 80 Fenchurch Street EC3M 4AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 2015 SUNBEAM 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 2015 SUNBEAM LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for 2015 SUNBEAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Termination of appointment of Jolanta Touzard as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr. Ian Shervell as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Appointment of Ms Deborah Jane Bird as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Change of details for Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Shervell as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Jolanta Touzard as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Director's details changed for Mr Ian Shervell on Apr 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Secretary's details changed for Evgh Ltd on Sep 14, 2021 | 1 pages | CH04 | ||
Appointment of Mr Charles William Grant Herriott as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fergus James Helliwell as a director on Jan 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of 2015 SUNBEAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVGH LIMITED | Secretary | Brimscombe Port Business Park Brimscombe GL5 2QQ Stroud East Suite England |
| 208084600001 | ||||||||||
| BIRD, Deborah Jane | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 327501830001 | |||||||||
| HERRIOTT, Charles William Grant | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 281205560001 | |||||||||
| SHERVELL, Ian, Mr. | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 238180600014 | |||||||||
| IPES (GUERNSEY) LIMITED | Secretary | Royal Avenue St. Peter Port GY1 2HL Guernsey 1 Royal Plaza Channel Islands |
| 234913020001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | BS1 6JS Bristol 21 St. Thomas Street United Kingdom |
| 97584300001 | ||||||||||
| BROWN, Nathaniel | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | English | 237507520001 | |||||||||
| DE LASZLO, Robert Damon | Director | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | England | United Kingdom | 196668350001 | |||||||||
| HELLIWELL, Fergus James | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | British | 237507090001 | |||||||||
| PEREZ QUIROGA, Luis | Director | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | England | Spanish | 196668360001 | |||||||||
| SHERVELL, Ian, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | 238180600014 | |||||||||
| SYKES, Allister Craig | Director | SE1 2AP London 2 More London Riverside | United Kingdom | British | 210085330001 | |||||||||
| TOUZARD, Jolanta | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 196942530001 |
Who are the persons with significant control of 2015 SUNBEAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Pip Solar Pv No 1 Ltd | Aug 25, 2017 | Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aviva Investors Pip Solar Pv No 1 Ltd | Aug 25, 2017 | Fenchurch Street EC3M 4AE London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sunbeam Asset Holdings Limited | Apr 06, 2016 | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor 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