SUN GREEN ENERGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
SUN GREEN ENERGY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SUN GREEN ENERGY LIMITED was incorporated 14 years ago on 19/04/2010 and has the registered number: 07227829. The accounts status is FULL and accounts are next due on 30/09/2024.
SUN GREEN ENERGY LIMITED was incorporated 14 years ago on 19/04/2010 and has the registered number: 07227829. The accounts status is FULL and accounts are next due on 30/09/2024.
SUN GREEN 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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UK HOUSE, 5TH FLOOR
LONDON
W1D 1NN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MOSER BAER CLEAN ENERGY UK LIMITED (until 16/05/2012)
MOSER BAER CLEAN ENERGY UK LIMITED (until 16/05/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS ROSSER | Mar 1985 | British | Director | 2019-04-17 | CURRENT |
MR CHRISTOPHER GAYDON | Sep 1978 | Hungarian | Director | 2018-08-06 | CURRENT |
MS KATRINA ANNE SHENTON | Feb 1971 | British | Director | 2016-06-20 UNTIL 2018-08-06 | RESIGNED |
KAREN WARD | Secretary | 2015-05-01 UNTIL 2016-05-16 | RESIGNED | ||
NICOLA BOARD | Secretary | 2013-08-07 UNTIL 2015-05-01 | RESIGNED | ||
KAMALIKA RIA BANERJEE | Secretary | 2017-10-25 UNTIL 2018-02-19 | RESIGNED | ||
ALKA JASOOJA | Secretary | 2010-04-19 UNTIL 2012-09-14 | RESIGNED | ||
SHARNA LUDLOW | Secretary | 2017-06-14 UNTIL 2018-11-15 | RESIGNED | ||
SHARNA LUDLOW | Secretary | 2016-05-16 UNTIL 2016-10-11 | RESIGNED | ||
TRACEY JANE SPEVACK | Secretary | 2013-01-25 UNTIL 2013-08-07 | RESIGNED | ||
FILIPPO MALVEZZI CAMPEGGI | Jun 1984 | Italian | Director | 2018-08-06 UNTIL 2018-12-21 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2016-06-20 UNTIL 2020-03-19 | RESIGNED |
MR JAMES ANTHONY LEE | Dec 1970 | Australian | Director | 2013-01-25 UNTIL 2014-03-21 | RESIGNED |
JOANNA LEIGH | Dec 1982 | British | Director | 2016-06-20 UNTIL 2016-12-12 | RESIGNED |
THOMAS ROSSER | Mar 1985 | British | Director | 2016-02-23 UNTIL 2016-06-20 | RESIGNED |
OCS SERVICES LIMITED | Corporate Director | 2015-08-18 UNTIL 2015-09-16 | RESIGNED | ||
MATTHEW SHEPPEE | Sep 1982 | British | Director | 2015-07-21 UNTIL 2016-02-23 | RESIGNED |
MR SASCHA KLOS | Jan 1981 | German | Director | 2012-09-14 UNTIL 2013-01-25 | RESIGNED |
GIUSEPPE LA LOGGIA | Oct 1975 | Italian | Director | 2015-09-16 UNTIL 2016-06-20 | RESIGNED |
MR MARK HOGAN | Jul 1966 | English | Director | 2012-09-14 UNTIL 2013-01-25 | RESIGNED |
VINEET KUMAR JASOOJA | Nov 1974 | Indian | Director | 2010-04-19 UNTIL 2012-09-14 | RESIGNED |
MRS ALKA JASOOJA | May 1977 | Indian | Director | 2010-04-19 UNTIL 2012-09-14 | RESIGNED |
MR CHRISTOPHER ROBERT HULATT | Aug 1976 | British | Director | 2013-01-25 UNTIL 2015-08-18 | RESIGNED |
MR DAVID HASTINGS | Mar 1966 | British | Director | 2018-12-21 UNTIL 2020-03-19 | RESIGNED |
MRS LAURA GEMMA HALSTEAD | Apr 1982 | British | Director | 2020-03-19 UNTIL 2023-08-29 | RESIGNED |
SARAH MARY GRANT | Mar 1973 | British | Director | 2016-12-12 UNTIL 2019-11-20 | RESIGNED |
MR TIMOTHY ARTHUR | Jun 1962 | British | Director | 2014-03-21 UNTIL 2015-07-21 | RESIGNED |
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-11-15 UNTIL 2022-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Orit Uk Acquisitions Limited | 2020-03-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Viners Energy Limited | 2016-04-06 - 2020-03-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |