CE POWER SOLUTIONS UK LIMITED
Overview
| Company Name | CE POWER SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12401463 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CE POWER SOLUTIONS UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CE POWER SOLUTIONS UK LIMITED located?
| Registered Office Address | 7c Pembridge Villas W11 3EN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CE POWER SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBELEQ POWER SOLUTIONS LIMITED | Jan 29, 2021 | Jan 29, 2021 |
| CPGNL UK LIMITED | Jan 14, 2020 | Jan 14, 2020 |
What are the latest accounts for CE POWER SOLUTIONS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CE POWER SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Deepak Khilnani as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Daniele Sechi as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederic Ragno as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from 7C Pembridge Villas Pembridge Villas London W11 3EN England to 7C Pembridge Villas London W11 3EN on Dec 08, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed globeleq power solutions LIMITED\certificate issued on 08/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Stephen James Ramsay as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Conrad John Woodring as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 08, 2022 with updates | 5 pages | CS01 | ||||||||||
Cessation of Globeleq Nigeria Limited as a person with significant control on Dec 07, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr. Numair Khan as a secretary on Dec 07, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexander Douglas as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian James Coxon as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kimberley Dakwa as a secretary on Dec 07, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from 67 Lombard Street London EC3V 9LJ England to 7C Pembridge Villas Pembridge Villas London W11 3EN on Dec 08, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Change of details for Clean Energy Holdings Limited as a person with significant control on May 30, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CE POWER SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHAN, Numair, Mr. | Secretary | Pembridge Villas W11 3EN London 7c England | 303102240001 | |||||||
| SECHI, Daniele, Mr. | Director | Pembridge Villas W11 3EN London 7c England | Nigeria | Italian | 311946830001 | |||||
| DAKWA, Kimberley | Secretary | Pembridge Villas W11 3EN London 7c Pembridge Villas England | 278026250001 | |||||||
| NAVENDRHA, Navaratnarajah | Secretary | Stonefield Way HA4 0JA Ruislip Unit 7 Chancerygate Close Middlesex United Kingdom | 273489020001 | |||||||
| ALLI - USMAN, Isoken | Director | Lombard Street EC3V 9LJ London 67 England | England | British | 278055130001 | |||||
| CLISSEN, Marc | Director | Lombard Street EC3V 9LJ London 67 England | Belgium | Belgian | 278024630001 | |||||
| COXON, Ian James | Director | 67 Lombard Street EC3V 9LJ London 6th Floor United Kingdom | United Kingdom | British | 266460050001 | |||||
| DOUGLAS, Alexander | Director | Pembridge Villas W11 3EN London 7c Pembridge Villas England | England | British | 278023480001 | |||||
| KHILNANI, Deepak, Mr. | Director | Pembridge Villas W11 3EN London 7c England | United Kingdom | British, | 105658170001 | |||||
| RAGNO, Frederic | Director | Pembridge Villas W11 3EN London 7c England | Switzerland | Swiss | 278025360001 | |||||
| RAMSAY, Andrew Stephen James, Mr. | Director | Pembridge Villas W11 3EN London 7c Pembridge Villas England | England | British | 76376410024 | |||||
| WEBB, Simon John, Mr | Director | Lombard Street EC3V 9LJ London 67 England | United Kingdom | British | 253501810001 | |||||
| WOODRING, Conrad John | Director | Pembridge Villas W11 3EN London 7c Pembridge Villas England | United Kingdom | British | 291038950001 |
Who are the persons with significant control of CE POWER SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Globeleq Nigeria Limited | Dec 24, 2020 | 67 Lombard Street EC3V 9LJ London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clean Energy Holdings Limited | Dec 24, 2020 | Pembridge Villas W11 3EN London 7c England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Deepak Khilnani | Jan 14, 2020 | Lombard Street EC3V 9LJ London 67 England | Yes | ||||||||||
Nationality: British, Country of Residence: United Kingdom | |||||||||||||
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