SALTEND ENERGY PARK LIMITED

SALTEND ENERGY PARK LIMITED

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

    Company NameSALTEND ENERGY PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15040539
    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 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 AddressNo

    What were the previous names of SALTEND ENERGY PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    O&G SOLAR (SPV 58) LIMITEDJul 31, 2023Jul 31, 2023

    What are the latest accounts for SALTEND ENERGY PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJul 31, 2025

    What is the status of the latest confirmation statement for SALTEND ENERGY PARK LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2025
    Next Confirmation Statement DueAug 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2024
    OverdueNo

    What are the latest filings for SALTEND ENERGY PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Aukera Uk Limited as a person with significant control on Dec 19, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Philip Richard Pateman on Jul 25, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed o&g solar (spv 58) LIMITED\certificate issued on 14/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2024

    RES15

    Appointment of Philip Richard Pateman as a director on Apr 05, 2024

    2 pagesAP01

    Appointment of Mr Richard Hillam as a director on Apr 05, 2024

    2 pagesAP01

    Termination of appointment of Catalin Adrian Breaban as a director on Mar 08, 2024

    1 pagesTM01

    Confirmation statement made on Dec 15, 2023 with updates

    4 pagesCS01

    Current accounting period extended from Jul 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Director's details changed for Mr Cormac Malachy Skelly on Nov 16, 2023

    2 pagesCH01

    Director's details changed for Mr Catalin Adrian Breaban on Nov 16, 2023

    2 pagesCH01

    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 pagesAD01

    Notification of Aukera Uk Limited as a person with significant control on Oct 25, 2023

    2 pagesPSC02

    Termination of appointment of James Madigan as a director on Oct 25, 2023

    1 pagesTM01

    Cessation of Voltis Renewables Limited as a person with significant control on Oct 25, 2023

    1 pagesPSC07

    Termination of appointment of Noah Hitchcox as a director on Oct 25, 2023

    1 pagesTM01

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 31, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalJul 31, 2023

    Statement of capital on Jul 31, 2023

    • Capital: GBP 100
    SH01

    Who are the officers of SALTEND ENERGY PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLAM, Richard
    Wigmore Street
    W1U 2RE London
    1st Floor, 14
    United Kingdom
    Director
    Wigmore Street
    W1U 2RE London
    1st Floor, 14
    United Kingdom
    EnglandBritishDevelopment Director182937640001
    PATEMAN, Philip Richard
    Wigmore Street
    W1U 2RE London
    1st Floor, 14
    United Kingdom
    Director
    Wigmore Street
    W1U 2RE London
    1st Floor, 14
    United Kingdom
    United KingdomBritishDevelopment Director321590090017
    SKELLY, Cormac Malachy
    Wigmore Street
    W1U 2RE London
    1st Floor, 14
    United Kingdom
    Director
    Wigmore Street
    W1U 2RE London
    1st Floor, 14
    United Kingdom
    EnglandIrishPrivate Equity Professional286158290001
    BREABAN, Catalin Adrian
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor Sackville House
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor Sackville House
    England
    EnglandRomanianPrivate Equity Professional300242460001
    HITCHCOX, Noah
    Cremer Street
    E2 8HD London
    315, 37
    United Kingdom
    Director
    Cremer Street
    E2 8HD London
    315, 37
    United Kingdom
    EnglandBritishCompany Director164204410001
    MADIGAN, James
    Cremer Street
    E2 8HD London
    315, 37
    United Kingdom
    Director
    Cremer Street
    E2 8HD London
    315, 37
    United Kingdom
    EnglandIrishCompany Director266046650001

    Who are the persons with significant control of SALTEND ENERGY PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 2RE London
    1st Floor, 14
    United Kingdom
    Oct 25, 2023
    Wigmore Street
    W1U 2RE London
    1st Floor, 14
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13560845
    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.
    Voltis Renewables Limited
    Cremer Street
    E2 8HD London
    315, 37
    United Kingdom
    Jul 31, 2023
    Cremer Street
    E2 8HD London
    315, 37
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number14214965
    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