Active
Company Information for VANTAGE SOLAR UK3 LIMITED
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BL,
|
Company Registration Number
10473898
Private Limited Company
Active |
Company Name | ||
---|---|---|
VANTAGE SOLAR UK3 LIMITED | ||
Legal Registered Office | ||
1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL | ||
Previous Names | ||
|
Company Number | 10473898 | |
---|---|---|
Company ID Number | 10473898 | |
Date formed | 2016-11-10 | |
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 | ||
Return next due | 08/12/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 16:58:28 |
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 |
---|---|---|
BAKR ABDEL-WAHAB |
||
CARL GORAN DANDANELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWINA KELLY |
Director | ||
KARIM MOUSSA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANTAGE SOLAR UK LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
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 | |
SUNE GREEN HOLDCO5 LIMITED | Director | 2017-05-11 | CURRENT | 2014-03-28 | 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 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 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
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 | ||
Change of details for Vantage Solar Uk4 Limited as a person with significant control 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 | ||
Director's details changed for Fadzlan Rosli on 2021-12-08 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
Change of details for Vortex Solar Uk4 Limited as a person with significant control on 2021-12-24 | ||
Change of details for Vortex Solar Uk4 Limited as a person with significant control on 2021-12-24 | ||
PSC05 | Change of details for Vortex Solar Uk4 Limited as a person with significant control on 2021-12-24 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts 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 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Company name changed vortex solar UK3 LIMITED\certificate issued on 06/01/22 | ||
CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
CERTNM | Company name changed vortex solar UK3 LIMITED\certificate issued on 06/01/22 | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
PSC05 | Change of details for Vortex Solar Uk4 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 M1 5ES United Kingdom | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIAN ROBERT DAVYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMER AQEL AMER NORDIN | |
AP01 | DIRECTOR APPOINTED FADZLAN ROSLI | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMSUL AZHAM BIN MOHD ISA | |
AP01 | DIRECTOR APPOINTED AMER AQEL AMER NORDIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SHAMSUL AZHAM BIN MOHD ISA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAKR ABDEL-WAHAB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL GORAN DANDANELL | |
AP01 | DIRECTOR APPOINTED HAFIZ BIN ISMAIL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Bakr Abdel-Wahab on 2019-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Carl Goran Dandanell on 2017-10-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Vortex Solar Uk4 Limited as a person with significant control on 2018-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom | |
RES13 | Resolutions passed:
| |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/17 FROM 6 st Andrew Street London EC4A 3AE United Kingdom | |
RES01 | ADOPT ARTICLES 06/06/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWINA KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIM MOUSSA | |
CH01 | Director's details changed for Carl Goran Dandanell on 2017-05-22 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1000000 | |
SH01 | 13/03/17 STATEMENT OF CAPITAL GBP 1000000 | |
AP01 | DIRECTOR APPOINTED CARL GORAN DANDAWELL | |
AP01 | DIRECTOR APPOINTED CARL GORAN DANDANELL | |
AA01 | Current accounting period shortened from 30/11/17 TO 31/12/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VANTAGE SOLAR UK3 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. |