SALTEND ENERGY PARK LIMITED
Overview
Company Name | SALTEND ENERGY PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 15040539 |
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 SALTEND ENERGY PARK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SALTEND ENERGY PARK LIMITED located?
Registered Office Address | 1st Floor, 14 Wigmore Street W1U 2RE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SALTEND ENERGY PARK LIMITED?
Company Name | From | Until |
---|---|---|
O&G SOLAR (SPV 58) LIMITED | Jul 31, 2023 | Jul 31, 2023 |
What are the latest accounts for SALTEND ENERGY PARK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
What is the status of the latest confirmation statement for SALTEND ENERGY PARK LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2025 |
---|---|
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | No |
What are the latest filings for SALTEND ENERGY PARK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Aukera Uk Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor, 14 Wigmore Street London W1U 2RE on Dec 19, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Philip Richard Pateman on Jul 25, 2024 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed o&g solar (spv 58) LIMITED\certificate issued on 14/05/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Philip Richard Pateman as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Hillam as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Catalin Adrian Breaban as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Current accounting period extended from Jul 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Cormac Malachy Skelly on Nov 16, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Catalin Adrian Breaban on Nov 16, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 315, 37 Cremer Street London E2 8HD United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on Nov 09, 2023 | 1 pages | AD01 | ||||||||||||||
Notification of Aukera Uk Limited as a person with significant control on Oct 25, 2023 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of James Madigan as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||||||
Cessation of Voltis Renewables Limited as a person with significant control on Oct 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Noah Hitchcox as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of SALTEND ENERGY PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILLAM, Richard | Director | Wigmore Street W1U 2RE London 1st Floor, 14 United Kingdom | England | British | Development Director | 182937640001 | ||||
PATEMAN, Philip Richard | Director | Wigmore Street W1U 2RE London 1st Floor, 14 United Kingdom | United Kingdom | British | Development Director | 321590090017 | ||||
SKELLY, Cormac Malachy | Director | Wigmore Street W1U 2RE London 1st Floor, 14 United Kingdom | England | Irish | Private Equity Professional | 286158290001 | ||||
BREABAN, Catalin Adrian | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor Sackville House England | England | Romanian | Private Equity Professional | 300242460001 | ||||
HITCHCOX, Noah | Director | Cremer Street E2 8HD London 315, 37 United Kingdom | England | British | Company Director | 164204410001 | ||||
MADIGAN, James | Director | Cremer Street E2 8HD London 315, 37 United Kingdom | England | Irish | Company Director | 266046650001 |
Who are the persons with significant control of SALTEND ENERGY PARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aukera Uk Limited | Oct 25, 2023 | Wigmore Street W1U 2RE London 1st Floor, 14 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Voltis Renewables Limited | Jul 31, 2023 | Cremer Street E2 8HD London 315, 37 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