Active
Company Information for SUNE GREEN HOLDCO5 LIMITED
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BL,
|
Company Registration Number
08965363
Private Limited Company
Active |
Company Name | |
---|---|
SUNE GREEN HOLDCO5 LIMITED | |
Legal Registered Office | |
1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Other companies in M1 | |
Company Number | 08965363 | |
---|---|---|
Company ID Number | 08965363 | |
Date formed | 2014-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 06:30:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL GORAN DANDANELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JEANNE CRANNA |
Director | ||
ANDREW FRANCOIS MURO |
Director | ||
ALEXANDRA SIAN DESOUZA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUFORT ASSET MANAGERS LTD | Director | 2017-06-16 | CURRENT | 2017-04-06 | Active | |
SUNSAVE 11 (WROCKWARDINE FARM) LIMITED | Director | 2017-05-11 | CURRENT | 2012-08-10 | Active | |
AEE RENEWABLES UK 31 LIMITED | Director | 2017-05-11 | CURRENT | 2011-01-24 | Active | |
CAMBRIDGE SOLAR POWER LIMITED | Director | 2017-05-11 | CURRENT | 2014-02-17 | Active | |
SUNSAVE 6 (MANSTON) LTD | Director | 2017-05-11 | CURRENT | 2012-07-26 | Active | |
SUNSAVE 10 (FAREHAM) LTD | Director | 2017-05-11 | CURRENT | 2012-08-02 | Active | |
SUNSAVE 15 (WESTWOOD) LIMITED | Director | 2017-05-11 | CURRENT | 2013-02-20 | Active | |
SUNSAVE 14 (FENTON) LIMITED | Director | 2017-05-11 | CURRENT | 2013-03-14 | Active | |
SUNSAVE 17 (CASTLE COMBE) LIMITED | Director | 2017-05-11 | CURRENT | 2013-03-15 | Active | |
SUNSAVE 20 (KNOWLTON) LIMITED | Director | 2017-05-11 | CURRENT | 2013-03-25 | Active | |
SUNE GREEN ENERGY LTD | Director | 2017-05-11 | CURRENT | 2013-04-15 | Active | |
SUNE LITTLE NEATH SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-04-15 | Active | |
SUNE BURTHY FARM SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-04-15 | Active | |
SE BURY LANE SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-05-08 | Active | |
SUNE SUNDORNE GROVE SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-10-04 | Active | |
SUNE GREEN HOLDCO2 LTD | Director | 2017-05-11 | CURRENT | 2013-11-27 | Active | |
SUNE GREEN HOLDCO3 LIMITED | Director | 2017-05-11 | CURRENT | 2014-02-18 | Active | |
SUNSAVE 31 (HORAM) LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-04 | Active | |
SUNE GREEN HOLDCO6 LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-08 | Active | |
SUNE GREEN HOLDCO4 LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-28 | Active | |
SUNE GREEN HOLDCO9 LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-29 | Active | |
SUNE GREEN HOLDCO7 LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-30 | Active | |
SUNSAVE 43 (EPWELL) LIMITED | Director | 2017-05-11 | CURRENT | 2014-06-19 | Active | |
SUNE PRESTOP PARK LIMITED | Director | 2017-05-11 | CURRENT | 2014-06-20 | Active | |
SUNE HILL FARM SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2014-06-24 | Active | |
TERRAFORM UK3 INTERMEDIATE HOLDINGS LIMITED | Director | 2017-05-11 | CURRENT | 2015-03-18 | Active | |
TERRAFORM UK2 INTERMEDIATE HOLDINGS, LTD | Director | 2017-05-11 | CURRENT | 2015-10-23 | Active | |
KS SPV 24 LIMITED | Director | 2017-05-11 | CURRENT | 2012-07-20 | Active | |
BRYNTEG SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-02-19 | Active | |
DAISY NO 1 LIMITED | Director | 2017-05-11 | CURRENT | 2013-04-17 | Active | |
MSP FAIRWIND LIMITED | Director | 2017-05-11 | CURRENT | 2013-04-30 | Active | |
BOYTON SOLAR PARK LIMITED | Director | 2017-05-11 | CURRENT | 2011-01-11 | Active | |
SUNE PROJECT1 LTD | Director | 2017-05-11 | CURRENT | 2013-05-08 | Active | |
SUNE GREEN HOLDCO13 LIMITED | Director | 2017-05-11 | CURRENT | 2014-06-20 | Active | |
VANTAGE SOLAR UK2 LIMITED | Director | 2017-01-05 | CURRENT | 2016-11-10 | Active | |
VANTAGE SOLAR UK3 LIMITED | Director | 2017-01-05 | CURRENT | 2016-11-10 | Active | |
VANTAGE SOLAR UK4 LIMITED | Director | 2017-01-05 | CURRENT | 2016-11-10 | Active | |
VANTAGE SOLAR UK LIMITED | Director | 2017-01-05 | CURRENT | 2016-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Fadzlan Rosli on 2023-03-29 | ||
Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29 | ||
REGISTERED OFFICE CHANGED ON 29/03/23 FROM 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom | ||
Change of details for Terraform Uk3 Intermediate Holdings Limited as a person with significant control on 2023-03-29 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Fadzlan Rosli on 2021-12-08 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089653630005 | |
PSC05 | Change of details for Terraform Uk3 Intermediate Holdings Limited as a person with significant control on 2021-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/21 FROM Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED FADZLAN ROSLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIAN ROBERT DAVYS | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMER AQEL AMER NORDIN | |
AP01 | DIRECTOR APPOINTED MS CHARMAINE NGA MUN CHIN | |
AP01 | DIRECTOR APPOINTED NUR ATIKAH PAIMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMSUL AZHAM BIN MOHD ISA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Hafiz Bin Ismail on 2020-09-17 | |
AP01 | DIRECTOR APPOINTED SHAMSUL AZHAM BIN MOHD ISA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL GORAN DANDANELL | |
AP01 | DIRECTOR APPOINTED HAFIZ BIN ISMAIL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Carl Goran Dandanell on 2017-10-24 | |
CH01 | Director's details changed for Carl Goran Dandanell on 2017-10-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089653630004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089653630003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MURO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA CRANNA | |
AP01 | DIRECTOR APPOINTED CARL GORAN DANDANELL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREW FRANCOIS MURO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089653630002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089653630001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089653630003 | |
CH01 | Director's details changed for Rebecca Jeanne Cranna on 2014-12-12 | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rebecca Jeanne Cranna on 2015-01-10 | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DESOUZA | |
AP01 | DIRECTOR APPOINTED REBECCA JEANNE CRANNA | |
RES01 | ADOPT ARTICLES 31/10/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089653630001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089653630002 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SUNE GREEN HOLDCO5 LIMITED are:
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. |