FP LUX SCURF DYKE SOLAR LIMITED

FP LUX SCURF DYKE SOLAR LIMITED

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

    Company NameFP LUX SCURF DYKE SOLAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11761629
    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 FP LUX SCURF DYKE SOLAR LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is FP LUX SCURF DYKE SOLAR LIMITED located?

    Registered Office Address
    Suite 7, Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FP LUX SCURF DYKE SOLAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCURF DYKE SOLAR LIMITEDAug 20, 2021Aug 20, 2021
    JBM SOLAR PROJECTS 4 LTDJan 11, 2019Jan 11, 2019

    What are the latest accounts for FP LUX SCURF DYKE SOLAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FP LUX SCURF DYKE SOLAR LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for FP LUX SCURF DYKE SOLAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Pawan Kumar Sharma as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Nils Elias Hammon as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Ms. Anja Spannaus as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Tobias Sebastian Lauckner as a director on Feb 28, 2025

    2 pagesAP01

    Registered office address changed from 22 Chancery Lane London WC2A 1LS England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on Mar 05, 2025

    1 pagesAD01

    Confirmation statement made on Jan 10, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 17,696,000
    3 pagesSH01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Registration of charge 117616290002, created on Aug 25, 2023

    22 pagesMR01

    Registration of charge 117616290003, created on Aug 25, 2023

    26 pagesMR01

    Registration of charge 117616290001, created on Aug 25, 2023

    44 pagesMR01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 10, 2023 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 5,382,524
    4 pagesRP04SH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Baywa R.E. Uk Limited as a person with significant control on Dec 22, 2022

    1 pagesPSC07

    Certificate of change of name

    Company name changed scurf dyke solar LIMITED\certificate issued on 23/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2022

    RES15

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 100
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 16, 2023Clarification A second filed SH01 was registered on 16/01/2023.

    Appointment of Dr Nils Elias Hammon as a director on Dec 22, 2022

    2 pagesAP01

    Termination of appointment of John Frank Milligan as a director on Dec 22, 2022

    1 pagesTM01

    Termination of appointment of Gordon Alan Macdougall as a director on Dec 22, 2022

    1 pagesTM01

    Appointment of Mr Pawan Kumar Sharma as a director on Dec 22, 2022

    2 pagesAP01

    Who are the officers of FP LUX SCURF DYKE SOLAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAUCKNER, Tobias Sebastian
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7, Aurora House
    United Kingdom
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7, Aurora House
    United Kingdom
    GermanyGermanInvestment Director333055240001
    SPANNAUS, Anja, Ms.
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7, Aurora House
    United Kingdom
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7, Aurora House
    United Kingdom
    GermanyGermanManaging Director333056020001
    CRAMER, David Peter
    Cavendish Square
    W1G 0PW London
    33
    England
    Director
    Cavendish Square
    W1G 0PW London
    33
    England
    EnglandIrishDirector179391830001
    HAMMON, Nils Elias, Dr
    Baarerstrasse 8
    6300
    Zug
    Re:Cap Global Investors Ag
    Switzerland
    Director
    Baarerstrasse 8
    6300
    Zug
    Re:Cap Global Investors Ag
    Switzerland
    SwitzerlandGermanManaging Director303613190001
    JONES, Mark Gerald
    Winston House
    349 Regents Park Road
    N3 1DH London
    First Floor
    United Kingdom
    Director
    Winston House
    349 Regents Park Road
    N3 1DH London
    First Floor
    United Kingdom
    EnglandBritishDirector189716170001
    MACDOUGALL, Gordon Alan
    Ground Floor West Suite
    5 Thistle St
    EH2 1DF Edinburgh
    Prospect House
    United Kingdom
    Director
    Ground Floor West Suite
    5 Thistle St
    EH2 1DF Edinburgh
    Prospect House
    United Kingdom
    United KingdomBritishManaging Director139037300001
    MILLIGAN, John Frank
    Ground Floor West Suite
    5 Thistle St
    EH2 1DF Edinburgh
    Prospect House
    United Kingdom
    Director
    Ground Floor West Suite
    5 Thistle St
    EH2 1DF Edinburgh
    Prospect House
    United Kingdom
    ScotlandBritishManaging Director270417150001
    PELS, Philip
    Winston House
    349 Regents Park Road
    N3 1DH London
    First Floor
    United Kingdom
    Director
    Winston House
    349 Regents Park Road
    N3 1DH London
    First Floor
    United Kingdom
    United KingdomSwissDirector125586920003
    SHARMA, Pawan Kumar
    Baarerstrasse 8
    6300
    Zug
    Re:Cap Global Investors Ag
    Switzerland
    Director
    Baarerstrasse 8
    6300
    Zug
    Re:Cap Global Investors Ag
    Switzerland
    SwitzerlandIndianInvestment Director303612640001

    Who are the persons with significant control of FP LUX SCURF DYKE SOLAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chancery Lane
    WC2A 1LS London
    22
    England
    Jul 16, 2021
    Chancery Lane
    WC2A 1LS London
    22
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07538870
    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.
    Jbm Solar Projects (Uk) Ltd
    349 Regents Park Road
    N3 1DH London
    First Floor Winston House
    United Kingdom
    Sep 19, 2019
    349 Regents Park Road
    N3 1DH London
    First Floor Winston House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number11762101
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    349 Regents Park Road
    N3 1DH London
    First Floor, Winston House
    Jan 11, 2019
    349 Regents Park Road
    N3 1DH London
    First Floor, Winston House
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number10064549
    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.

    What are the latest statements on persons with significant control for FP LUX SCURF DYKE SOLAR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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