Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEL PV 09 LIMITED
Company Information for

SEL PV 09 LIMITED

FIRST FLOOR, 1 FINSBURY AVENUE, LONDON, EC2M 2PF,
Company Registration Number
09420148
Private Limited Company
Active

Company Overview

About Sel Pv 09 Ltd
SEL PV 09 LIMITED was founded on 2015-02-03 and has its registered office in London. The organisation's status is listed as "Active". Sel Pv 09 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SEL PV 09 LIMITED
 
Legal Registered Office
FIRST FLOOR
1 FINSBURY AVENUE
LONDON
EC2M 2PF
 
Filing Information
Company Number 09420148
Company ID Number 09420148
Date formed 2015-02-03
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 03/02/2016
Return next due 03/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 16:14:58
Primary Source:Companies House
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 SEL PV 09 LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JUDE O'KANE
Director 2018-05-04
STEPHANE CHRISTOPHE TETOT
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
KAREEN BOUTONNAT
Director 2017-11-21 2018-05-04
IAN DAVID HARDIE
Director 2017-11-21 2018-05-04
PAUL MCCARTIE
Director 2017-11-21 2018-05-04
ELEFTHERIOS PLIAKOS
Director 2016-12-23 2017-11-21
PAUL JAMES SMITH
Director 2016-12-23 2017-11-21
FRANCESCO PACE
Director 2015-02-03 2016-12-23
LEA SECRETARIES LIMITED
Company Secretary 2015-02-03 2016-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JUDE O'KANE NORTH TENEMENT SOLAR LIMITED Director 2018-05-04 CURRENT 2015-10-23 Active
PATRICK JUDE O'KANE HIGH POINT SOLAR LIMITED Director 2018-05-04 CURRENT 2013-02-18 Active
PATRICK JUDE O'KANE GREEN LANE SOLAR LIMITED Director 2018-05-04 CURRENT 2014-05-12 Active
PATRICK JUDE O'KANE MAGHABERRY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
PATRICK JUDE O'KANE GIBSON FARM SOLAR LIMITED Director 2018-04-27 CURRENT 2015-08-03 Active
PATRICK JUDE O'KANE FINVOY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
PATRICK JUDE O'KANE ACTREES SOLAR POWER LIMITED Director 2018-04-10 CURRENT 2015-03-14 Active
PATRICK JUDE O'KANE WAMBROOK SOLAR LIMITED Director 2018-04-10 CURRENT 2013-03-15 Active
PATRICK JUDE O'KANE MARSHBOROUGH SOLAR LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
PATRICK JUDE O'KANE TRECASTLE SOLAR HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
PATRICK JUDE O'KANE TRECASTLE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-10-03 Active
PATRICK JUDE O'KANE OLD RIDES SOLAR LTD Director 2018-04-10 CURRENT 2012-07-30 Active
PATRICK JUDE O'KANE COURT COLMAN SOLAR LIMITED Director 2018-04-10 CURRENT 2013-08-01 Active
PATRICK JUDE O'KANE COOPER HOUSE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-04-16 Active
PATRICK JUDE O'KANE YERBESTON SOLAR LIMITED Director 2018-04-10 CURRENT 2013-05-13 Active
PATRICK JUDE O'KANE COOPER HOUSE SOLAR HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
PATRICK JUDE O'KANE SUNSAVE 4 (PYWORTHY) LTD Director 2017-12-21 CURRENT 2012-07-26 Active
PATRICK JUDE O'KANE SUNSAVE 24 (WEST WOODLANDS) LIMITED Director 2017-10-24 CURRENT 2013-05-13 Active
PATRICK JUDE O'KANE TORMYWHEEL WIND FARM LIMITED Director 2017-09-26 CURRENT 2004-09-06 Active
PATRICK JUDE O'KANE GSII PUMPKIN 1 LIMITED Director 2017-07-25 CURRENT 2014-03-05 Active - Proposal to Strike off
PATRICK JUDE O'KANE GSII PUMPKIN 2 LIMITED Director 2017-07-25 CURRENT 2015-11-05 Active - Proposal to Strike off
PATRICK JUDE O'KANE GSII PUMPKIN 3 LIMITED Director 2017-07-25 CURRENT 2015-11-06 Active - Proposal to Strike off
PATRICK JUDE O'KANE GSII PUMPKIN 4 LIMITED Director 2017-07-25 CURRENT 2015-11-09 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT NORTH TENEMENT SOLAR LIMITED Director 2018-05-04 CURRENT 2015-10-23 Active
STEPHANE CHRISTOPHE TETOT HIGH POINT SOLAR LIMITED Director 2018-05-04 CURRENT 2013-02-18 Active
STEPHANE CHRISTOPHE TETOT GREEN LANE SOLAR LIMITED Director 2018-05-04 CURRENT 2014-05-12 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY LIMITED Director 2018-04-27 CURRENT 2011-07-18 Active
STEPHANE CHRISTOPHE TETOT MAGHABERRY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY SOLAR LIMITED Director 2018-04-27 CURRENT 2014-02-26 Active
STEPHANE CHRISTOPHE TETOT GIBSON FARM SOLAR LIMITED Director 2018-04-27 CURRENT 2015-08-03 Active
STEPHANE CHRISTOPHE TETOT SOUTH SHARPLEY LIMITED Director 2018-04-27 CURRENT 2010-12-17 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 3 HOLDINGS LIMITED Director 2018-04-27 CURRENT 2011-07-14 Active
STEPHANE CHRISTOPHE TETOT RAMSEY II LIMITED Director 2018-04-27 CURRENT 2012-08-17 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 5 LIMITED Director 2018-04-27 CURRENT 2013-11-08 Active
STEPHANE CHRISTOPHE TETOT NSD 2 LIMITED Director 2018-04-27 CURRENT 2014-01-30 Active
STEPHANE CHRISTOPHE TETOT CHALGROVE SOLAR LIMITED Director 2018-04-27 CURRENT 2013-06-20 Active
STEPHANE CHRISTOPHE TETOT FINVOY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
STEPHANE CHRISTOPHE TETOT SANCTON HILL LIMITED Director 2018-04-27 CURRENT 1997-07-17 Active
STEPHANE CHRISTOPHE TETOT ST BREOCK LIMITED Director 2018-04-27 CURRENT 2012-01-10 Active
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 1 LIMITED Director 2018-04-23 CURRENT 2014-03-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 2 LIMITED Director 2018-04-23 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 3 LIMITED Director 2018-04-23 CURRENT 2015-11-06 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 4 LIMITED Director 2018-04-23 CURRENT 2015-11-09 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT ACTREES SOLAR POWER LIMITED Director 2018-04-10 CURRENT 2015-03-14 Active
STEPHANE CHRISTOPHE TETOT WAMBROOK SOLAR LIMITED Director 2018-04-10 CURRENT 2013-03-15 Active
STEPHANE CHRISTOPHE TETOT MARSHBOROUGH SOLAR LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT TRECASTLE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-10-03 Active
STEPHANE CHRISTOPHE TETOT OLD RIDES SOLAR LTD Director 2018-04-10 CURRENT 2012-07-30 Active
STEPHANE CHRISTOPHE TETOT COURT COLMAN SOLAR LIMITED Director 2018-04-10 CURRENT 2013-08-01 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-04-16 Active
STEPHANE CHRISTOPHE TETOT YERBESTON SOLAR LIMITED Director 2018-04-10 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT GRP II HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2017-04-07 Active
STEPHANE CHRISTOPHE TETOT KNIGHT RENEWABLES UK LIMITED Director 2018-03-29 CURRENT 2012-12-17 Active
STEPHANE CHRISTOPHE TETOT RI INCOME UK HOLDINGS LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active
STEPHANE CHRISTOPHE TETOT RI UK SOLAR HOLDINGS LIMITED Director 2018-03-29 CURRENT 2015-06-23 Active
STEPHANE CHRISTOPHE TETOT RI EU HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2016-01-22 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 4 (PYWORTHY) LTD Director 2017-12-21 CURRENT 2012-07-26 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 24 (WEST WOODLANDS) LIMITED Director 2017-10-24 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT TORMYWHEEL WIND FARM LIMITED Director 2017-09-26 CURRENT 2004-09-06 Active
STEPHANE CHRISTOPHE TETOT SOUTHWICK SOLAR LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
STEPHANE CHRISTOPHE TETOT GODDARDS GREEN SOLAR LIMITED Director 2017-06-16 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT NEWBY WEST SOLAR LIMITED Director 2017-04-18 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT DRAKELOW SOLAR LIMITED Director 2017-01-16 CURRENT 2013-07-24 Active
STEPHANE CHRISTOPHE TETOT ARDLEIGH SOLAR LIMITED Director 2016-12-21 CURRENT 2013-07-15 Active

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
2024-02-14Change of details for Lightsource Pumbaa Limited as a person with significant control on 2024-02-05
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 7th Floor 33 Holborn London EC1N 2HU England
2024-02-05APPOINTMENT TERMINATED, DIRECTOR OLIVIER JEAN YVES FRICOT
2024-02-05APPOINTMENT TERMINATED, DIRECTOR JASON ROBERT LINGARD
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ASLI GUNER PAUL
2024-02-05DIRECTOR APPOINTED MR NEIL ANTHONY WOOD
2024-02-05DIRECTOR APPOINTED JULIA CARTER
2024-02-05DIRECTOR APPOINTED MR JONATHAN NICHOLAS ORD
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094201480004
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094201480003
2023-04-25Director's details changed for Olivier Jean Yves Fricot on 2023-03-08
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-11-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-06-22APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE
2022-06-20APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HARDIE
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HARDIE
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREEN ALEXANDRA PATRICIA BOUTONNAT
2022-05-18AP01DIRECTOR APPOINTED ASLI GUNER PAUL
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-24PSC02Notification of Lightsource Pumbaa Limited as a person with significant control on 2019-07-18
2019-07-24PSC07CESSATION OF LIGHTSOURCE SPV 286 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 094201480004
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 094201480003
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-02-08AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-02-08PSC02Notification of Lightsource Spv 286 Limited as a person with significant control on 2019-01-11
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16AP01DIRECTOR APPOINTED MS KAREEN BOUTONNAT
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JUDE O'KANE
2019-01-16PSC07CESSATION OF RI INCOME UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 12 Throgmorton Avenue London EC2N 2DL England
2018-05-16AP01DIRECTOR APPOINTED MR PATRICK JUDE O'KANE
2018-05-16AP01DIRECTOR APPOINTED MR STEPHANE CHRISTOPHE TETOT
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARDIE
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREEN BOUTONNAT
2018-05-16PSC02Notification of Ri Income Uk Holdings Limited as a person with significant control on 2018-05-04
2018-05-16PSC07CESSATION OF LIGHTSOURCE SPV 286 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM 7th Floor 33 Holborn London EC1N 2HU England
2018-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094201480002
2018-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094201480001
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-12-11RES01ADOPT ARTICLES 11/12/17
2017-12-07AA01Current accounting period extended from 22/12/17 TO 30/04/18
2017-12-04AP01DIRECTOR APPOINTED MR IAN DAVID HARDIE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2017-12-04AP01DIRECTOR APPOINTED MS KAREEN BOUTONNAT
2017-12-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE SPV 286 LIMITED
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 99 WHITE LION STREET ISLINGTON LONDON N1 9PF UNITED KINGDOM
2017-12-04PSC07CESSATION OF MYTILINEOS HOLDINGS S.A. AS A PSC
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ELEFTHERIOS PLIAKOS
2017-12-04AP01DIRECTOR APPOINTED SIR PAUL MCCARTIE
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 094201480002
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 094201480001
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 32 HERMES STREET ISLINGTON LONDON N1 9JD UNITED KINGDOM
2017-10-09AA22/12/16 TOTAL EXEMPTION FULL
2017-08-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYTILINEOS HOLDINGS S.A.
2017-08-04PSC07CESSATION OF METKA INDUSTRIAL CONSTRUCTION S.A. AS A PSC
2017-07-18PSC07CESSATION OF SELETTRA HOLDING LIMITED AS A PSC
2017-04-12AA01PREVSHO FROM 31/12/2016 TO 22/12/2016
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-08RES01ADOPT ARTICLES 23/12/2016
2017-01-24AP01DIRECTOR APPOINTED MR PAUL JAMES SMITH
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PACE
2017-01-24AP01DIRECTOR APPOINTED MR ELEFTHERIOS PLIAKOS
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE
2016-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY LEA SECRETARIES LIMITED
2016-02-23AR0103/02/16 FULL LIST
2015-03-10AA01CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SEL PV 09 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 SEL PV 09 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SEL PV 09 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-22

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEL PV 09 LIMITED

Intangible Assets
Patents
We have not found any records of SEL PV 09 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEL PV 09 LIMITED
Trademarks
We have not found any records of SEL PV 09 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEL PV 09 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 (35110 - Production of electricity) as SEL PV 09 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEL PV 09 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 SEL PV 09 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 SEL PV 09 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.