Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHUBAN POWER LIMITED
Company Information for

SHUBAN POWER LIMITED

C/O GREENSPHERE CAPITAL LLP 1ST FLOOR, LANSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER,
Company Registration Number
08228102
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shuban Power Ltd
SHUBAN POWER LIMITED was founded on 2012-09-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Shuban Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHUBAN POWER LIMITED
 
Legal Registered Office
C/O GREENSPHERE CAPITAL LLP 1ST FLOOR, LANSDOWNE HOUSE
57 BERKELEY SQUARE
LONDON
W1J 6ER
Other companies in SW1P
 
Filing Information
Company Number 08228102
Company ID Number 08228102
Date formed 2012-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 29/12/2019
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
Last Datalog update: 2020-01-05 06:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHUBAN POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHUBAN POWER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD CHARLES BUTCHER
Director 2013-01-16
RICHARD MATHIEU LEIGHTON
Director 2018-02-02
DIVYA SESHAMANI
Director 2016-11-10
BENJAMIN MARK WHAWELL
Director 2013-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL MOULTON
Director 2016-11-10 2018-02-02
GREENSPHERE CAPITAL LLP
Director 2016-02-26 2016-11-10
EDWARD JOHN ANDREWS
Director 2014-12-18 2016-02-26
DIVYA SESHAMANI
Director 2013-01-16 2016-02-26
VINCENT GUY JULIER
Director 2012-10-17 2014-12-15
DIVYA SESHAMANI
Director 2012-09-25 2012-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD CHARLES BUTCHER IMPERATIVE ENERGY HOLDINGS (UK) LIMITED Director 2014-11-28 CURRENT 2011-12-22 Dissolved 2018-06-19
RICHARD EDWARD CHARLES BUTCHER MERSEY BIOENERGY HOLDINGS LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
RICHARD EDWARD CHARLES BUTCHER STOBART AVIATION FINANCE LIMITED Director 2014-04-10 CURRENT 2007-03-23 Dissolved 2014-12-23
RICHARD EDWARD CHARLES BUTCHER STOBART AVIATION SERVICES LIMITED Director 2014-04-10 CURRENT 2007-03-23 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER MERSEY BIOENERGY LTD Director 2012-12-21 CURRENT 2012-12-21 Active
RICHARD EDWARD CHARLES BUTCHER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED Director 2004-02-04 CURRENT 1997-10-30 Dissolved 2014-12-23
RICHARD EDWARD CHARLES BUTCHER ESL LIMITED Director 2004-02-04 CURRENT 1987-06-02 Dissolved 2017-03-21
RICHARD EDWARD CHARLES BUTCHER LILLYHALL ESTATES LIMITED Director 1999-04-22 CURRENT 1996-07-26 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER TVFB (2) LIMITED Director 1999-02-05 CURRENT 1999-01-07 Dissolved 2014-07-01
RICHARD MATHIEU LEIGHTON SHUBAN 6 LIMITED Director 2018-02-01 CURRENT 2013-09-09 Active - Proposal to Strike off
RICHARD MATHIEU LEIGHTON BAY HOLDINGS (2017) LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
RICHARD MATHIEU LEIGHTON 185 GRANGE ROAD MANAGEMENT LIMITED Director 2016-01-12 CURRENT 2003-02-25 Active
DIVYA SESHAMANI GREENSPHERE ADVISORS LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
DIVYA SESHAMANI GREENSPHERE INVESTMENTS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
DIVYA SESHAMANI FORTERRA PLC Director 2016-04-11 CURRENT 2016-01-21 Active
DIVYA SESHAMANI WESTERN BIO-ENERGY (FUELS) LIMITED Director 2013-09-27 CURRENT 2004-08-19 Active
DIVYA SESHAMANI NORTH CAVE AD LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2016-06-07
DIVYA SESHAMANI WESTERN FORESTRY AND ENERGY LIMITED Director 2013-08-28 CURRENT 2013-08-15 Active - Proposal to Strike off
DIVYA SESHAMANI DURANTA ENERGY SERVICES LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
DIVYA SESHAMANI DURANTA HOLDING COMPANY LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
DIVYA SESHAMANI DURANTA TEESSIDE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
DIVYA SESHAMANI DURANTA ENERGY LIMITED Director 2012-08-29 CURRENT 2012-06-29 Active
BENJAMIN MARK WHAWELL ESKEN RENEWABLES LIMITED Director 2016-10-14 CURRENT 2009-10-14 Active
BENJAMIN MARK WHAWELL STOBART BIOMASS HOLDINGS LIMITED Director 2016-10-14 CURRENT 2012-12-13 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL ESKEN BIOMASS TRANSPORT LIMITED Director 2016-10-14 CURRENT 2012-12-14 Active
BENJAMIN MARK WHAWELL AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL ESKEN GREEN ENERGY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
BENJAMIN MARK WHAWELL STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART AIR HOLDINGS LIMITED Director 2009-06-02 CURRENT 2007-03-23 Dissolved 2014-12-23
BENJAMIN MARK WHAWELL STOBART AIRPORTS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL ESL LIMITED Director 2008-06-27 CURRENT 1987-06-02 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-19DS01Application to strike the company off the register
2019-12-18SH20Statement by Directors
2019-12-16SH19Statement of capital on 2019-12-16 GBP 0.06
2019-12-16CAP-SSSolvency Statement dated 10/12/19
2019-12-16RES13Resolutions passed:
  • Cancellation of the share premium account 11/12/2019
  • Resolution of reduction in issued share capital
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-06-05SH0103/05/19 STATEMENT OF CAPITAL GBP 200.02
2019-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-08CH01Director's details changed for Ms Divya Seshamani on 2019-05-01
2019-05-08PSC04Change of details for Ms Divya Seshamani as a person with significant control on 2019-05-01
2019-03-21AP01DIRECTOR APPOINTED MR ANDREW RILEY
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD CHARLES BUTCHER
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG England
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL MOULTON
2018-02-16AP01DIRECTOR APPOINTED MR RICHARD MATHIEU LEIGHTON
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL MOULTON
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYA SESHAMANI
2018-01-03PSC02Notification of Stobart Ad1 Limited as a person with significant control on 2016-04-06
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 29/03/16
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIVYA SESHAMANI / 15/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 15/12/2016
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM Tpg, Park House, 5th Floor C/O Greensphere Capital Llp 116 Park Street London W1K 6AF England
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GREENSPHERE CAPITAL LLP
2016-11-11AP01DIRECTOR APPOINTED MR JONATHAN PAUL MOULTON
2016-11-10AP01DIRECTOR APPOINTED MS DIVYA SESHAMANI
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-27AUDAUDITOR'S RESIGNATION
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DIVYA SESHAMANI
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWS
2016-02-29AP02CORPORATE DIRECTOR APPOINTED GREENSPHERE CAPITAL LLP
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-28AR0125/09/15 FULL LIST
2015-09-28AD02SAIL ADDRESS CREATED
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O GREENSPHERE CAPITAL LLP PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 7TH FLOOR KINGS BUILDING 16 SMITH SQUARE LONDON SW1P 3HQ
2015-01-05AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JULIER
2014-12-18AP01DIRECTOR APPOINTED MR EDWARD JOHN ANDREWS
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-21AR0125/09/14 FULL LIST
2013-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-13AR0125/09/13 FULL LIST
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 26/04/2013
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GUY JULIER / 26/04/2013
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 26/04/2013
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIVYA SESHAMANI / 01/07/2013
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM
2013-04-22AP01DIRECTOR APPOINTED BENJAMIN MARK WHAWELL
2013-01-31RES12VARYING SHARE RIGHTS AND NAMES
2013-01-31RES01ADOPT ARTICLES 16/01/2013
2013-01-31SH02SUB-DIVISION 16/01/13
2013-01-31AP01DIRECTOR APPOINTED MS DIVYA SESHAMANI
2013-01-31AP01DIRECTOR APPOINTED MR RICHARD EDWARD CHARLES BUTCHER
2013-01-31SH0116/01/13 STATEMENT OF CAPITAL GBP 200.00
2013-01-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-19AP01DIRECTOR APPOINTED VINCENT GUY JULIER
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DIVYA SESHAMANI
2012-09-25AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-09-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-09-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to SHUBAN POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHUBAN POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHUBAN POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Intangible Assets
Patents
We have not found any records of SHUBAN POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHUBAN POWER LIMITED
Trademarks
We have not found any records of SHUBAN POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHUBAN POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as SHUBAN POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHUBAN POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHUBAN POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHUBAN POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.