ELIOS RENEWABLE ENERGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELIOS RENEWABLE ENERGY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ELIOS RENEWABLE ENERGY LIMITED was incorporated 14 years ago on 19/01/2010 and has the registered number: 07129343. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
ELIOS RENEWABLE ENERGY LIMITED was incorporated 14 years ago on 19/01/2010 and has the registered number: 07129343. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
ELIOS RENEWABLE ENERGY LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
6TH FLOOR
LONDON
EC1N 2HT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LIGHTSOURCE RENEWABLE ENERGY LIMITED (until 20/07/2015)
LIGHTSOURCE RENEWABLE ENERGY LIMITED (until 20/07/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH GRANT | Mar 1973 | British | Director | 2023-01-06 | CURRENT |
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-11-15 | CURRENT | ||
EDWARD FELLOWS | Dec 1977 | British | Director | 2021-09-21 | CURRENT |
CARLOS ALEXANDRE DIEZ | Secretary | 2012-05-30 UNTIL 2015-07-21 | RESIGNED | ||
SHARNA LUDLOW | Secretary | 2016-05-16 UNTIL 2018-11-15 | RESIGNED | ||
KAREN WARD | Secretary | 2015-07-21 UNTIL 2016-05-16 | RESIGNED | ||
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2011-01-04 UNTIL 2014-12-15 | RESIGNED |
MR CHRISTOPHER ROBERT HULATT | Aug 1976 | British | Director | 2011-01-04 UNTIL 2011-01-27 | RESIGNED |
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2016-06-20 UNTIL 2023-03-08 | RESIGNED |
MR ALISTAIR JOHN SEABRIGHT | Oct 1961 | British | Director | 2013-01-16 UNTIL 2016-06-15 | RESIGNED |
MR WALTER JAMES RUSSELL | Jun 1966 | British | Director | 2010-05-06 UNTIL 2015-07-21 | RESIGNED |
MR SAM WILLIAM REYNOLDS | May 1976 | Australian | Director | 2015-07-21 UNTIL 2016-06-20 | RESIGNED |
VICENTE MANUEL LOPEZ IBOR MAYOR | Mar 1959 | British | Director | 2010-05-06 UNTIL 2015-07-21 | RESIGNED |
MR JAMES ANTHONY LEE | Dec 1970 | Australian | Director | 2010-05-06 UNTIL 2015-07-21 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2016-06-20 UNTIL 2023-01-06 | RESIGNED |
GIUSEPPE LA LOGGIA | Oct 1975 | Italian | Director | 2015-07-21 UNTIL 2016-06-20 | RESIGNED |
MR JONATHAN CHARLES NIGEL DIGGES | Dec 1970 | British | Director | 2015-07-21 UNTIL 2015-08-14 | RESIGNED |
NIKOLAJ HARBO | Nov 1974 | Danish | Director | 2012-06-25 UNTIL 2013-03-05 | RESIGNED |
SARAH MARY GRANT | Mar 1973 | British | Director | 2015-07-21 UNTIL 2016-06-20 | RESIGNED |
MR JONATHAN CHARLES NIGEL DIGGES | Dec 1970 | British | Director | 2016-06-20 UNTIL 2021-09-21 | RESIGNED |
KAMALIKA RIA BANERJEE | Secretary | 2017-10-30 UNTIL 2018-02-19 | RESIGNED | ||
CARLOS ALEXANDRE DIEZ | Apr 1971 | Switzerland | Director | 2010-05-06 UNTIL 2015-07-21 | RESIGNED |
MR NICHOLAS BOYLE | Dec 1966 | British | Director | 2010-01-19 UNTIL 2015-07-21 | RESIGNED |
MS KAREEN BOUTONNAT | Jul 1970 | French | Director | 2013-09-24 UNTIL 2015-07-21 | RESIGNED |
MARIO BERTI | Nov 1969 | British | Director | 2011-01-27 UNTIL 2012-10-25 | RESIGNED |
MR TIMOTHY ARTHUR | Jun 1962 | British | Director | 2013-08-01 UNTIL 2015-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elios Energy Holdings 3 Limited | 2017-05-05 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Elios Energy Limited | 2016-04-06 - 2017-05-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |