SOURCE EV UK LIMITED

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

    Company NameSOURCE EV UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14401537
    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 SOURCE EV UK LIMITED?

    • Electrical installation (43210) / Construction

    Where is SOURCE EV UK LIMITED located?

    Registered Office Address
    19th Floor 10 Upper Bank Street
    E14 5BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOURCE EV UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE EV OPERATIONAL ASSETS LIMITEDOct 06, 2022Oct 06, 2022

    What are the latest accounts for SOURCE EV UK LIMITED?

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

    What is the status of the latest confirmation statement for SOURCE EV UK LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for SOURCE EV UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Anna Waddington as a director on Jul 08, 2025

    2 pagesAP01

    Termination of appointment of Steven Griffin as a director on Jul 08, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 17,600,100
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 7,600,100
    3 pagesSH01

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Change of details for Sse De Ev Holdco Limited as a person with significant control on Sep 16, 2024

    2 pagesPSC05

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Registered office address changed from No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom to 19th Floor 10 Upper Bank Street London E14 5BF on Dec 24, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed sse ev operational assets LIMITED\certificate issued on 29/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 29, 2024

    Change of name notice

    CONNOT

    Appointment of Pascal Bouttier as a director on Sep 10, 2024

    2 pagesAP01

    Termination of appointment of Scott Keelor Anderson as a director on Sep 10, 2024

    1 pagesTM01

    Appointment of Pierre-Alexandre Vigil as a director on Sep 10, 2024

    2 pagesAP01

    Appointment of Mr Nicolas Jean-Colbert Garnier as a director on Sep 10, 2024

    2 pagesAP01

    Appointment of Archie Stuart Waddell as a director on Sep 10, 2024

    2 pagesAP01

    Appointment of Steven Griffin as a director on Sep 10, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    18 pagesAA

    legacy

    343 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mohammed Shehzad Khalid as a secretary on Apr 04, 2023

    1 pagesTM02

    Appointment of Mr Graham Atkinson as a secretary on Apr 04, 2023

    2 pagesAP03

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SOURCE EV UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Graham
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    Secretary
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    307587640001
    BOUTTIER, Pascal
    Cours Michelet
    92069
    Paris La Defense Cedex
    24
    France
    Director
    Cours Michelet
    92069
    Paris La Defense Cedex
    24
    France
    FranceFrenchVp Finance & Corp Affairs-New Mobilities Division327107180001
    GARNIER, Nicolas Jean-Colbert
    Upper Bank Street
    Canary Wharf
    E14 5BF London
    10
    England
    Director
    Upper Bank Street
    Canary Wharf
    E14 5BF London
    10
    England
    United KingdomFrenchManaging Director295520780001
    SANDERS, Nathan
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    Director
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    EnglandBritishCompany Director150936520002
    VIGIL, Pierre-Alexandre
    Cours Michelet
    92800
    Puteaux
    24
    France
    Director
    Cours Michelet
    92800
    Puteaux
    24
    France
    FranceFrenchChief Operating Officer327048840001
    WADDELL, Archie Stuart
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    Director
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    ScotlandBritishLegal Director327045660001
    WADDINGTON, Anna
    43 Forbury Road
    RG1 3JH London
    1 Forbury Place
    Director
    43 Forbury Road
    RG1 3JH London
    1 Forbury Place
    EnglandBritishDirector Of Assets And Operations338087470001
    KHALID, Mohammed Shehzad
    Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    No. 1
    United Kingdom
    Secretary
    Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    No. 1
    United Kingdom
    300841430001
    ANDERSON, Scott Keelor
    Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    No. 1
    United Kingdom
    Director
    Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    No. 1
    United Kingdom
    United KingdomBritishAccountant204396790001
    GRIFFIN, Steven
    Buckingham Palace Road
    SW1W 0SR London
    Sse Plc
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    Sse Plc
    England
    EnglandBritishCorporate Finance Manager327045170001

    Who are the persons with significant control of SOURCE EV UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Source Ev Limited
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    Oct 06, 2022
    10 Upper Bank Street
    E14 5BF London
    19th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number14278443
    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