Sunsave 10 (fareham) Ltd LONDON


Sunsave 10 (fareham) started in year 2012 as Private Limited Company with registration number 08166342. The Sunsave 10 (fareham) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 1st Floor Sackville House. Postal code: EC3M 6BL.

The company has 2 directors, namely Charmaine C., Fadzlan R.. Of them, Charmaine C., Fadzlan R. have been with the company the longest, being appointed on 23 September 2021. As of 15 May 2024, there were 16 ex directors - Nur P., Vian D. and others listed below. There were no ex secretaries.

Sunsave 10 (fareham) Ltd Address / Contact

Office Address 1st Floor Sackville House
Office Address2 143-149 Fenchurch Street
Town London
Post code EC3M 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08166342
Date of Incorporation Thu, 2nd Aug 2012
Industry Production of electricity
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Charmaine C.

Position: Director

Appointed: 23 September 2021

Fadzlan R.

Position: Director

Appointed: 23 September 2021

Nur P.

Position: Director

Appointed: 24 February 2021

Resigned: 23 September 2021

Vian D.

Position: Director

Appointed: 24 February 2021

Resigned: 23 September 2021

Amer N.

Position: Director

Appointed: 24 February 2021

Resigned: 23 September 2021

Shamsul I.

Position: Director

Appointed: 08 October 2020

Resigned: 24 February 2021

Hafiz I.

Position: Director

Appointed: 17 September 2020

Resigned: 23 September 2021

Carl D.

Position: Director

Appointed: 11 May 2017

Resigned: 17 September 2020

Andrew M.

Position: Director

Appointed: 20 February 2017

Resigned: 11 May 2017

Rebecca C.

Position: Director

Appointed: 12 December 2014

Resigned: 11 May 2017

Inigo G.

Position: Director

Appointed: 25 February 2014

Resigned: 10 March 2014

Alexandra D.

Position: Director

Appointed: 25 February 2014

Resigned: 12 December 2014

Carl V.

Position: Director

Appointed: 06 January 2014

Resigned: 25 February 2014

David H.

Position: Director

Appointed: 31 July 2013

Resigned: 16 December 2013

Jens K.

Position: Director

Appointed: 02 August 2012

Resigned: 07 October 2013

James P.

Position: Director

Appointed: 02 August 2012

Resigned: 25 February 2014

Murrell Associates Limited

Position: Corporate Secretary

Appointed: 02 August 2012

Resigned: 25 February 2014

Martin H.

Position: Director

Appointed: 02 August 2012

Resigned: 07 October 2013

Charles M.

Position: Director

Appointed: 02 August 2012

Resigned: 25 February 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Sune Green Holdco3 Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sune Green Holdco3 Limited

1st Floor Sackville House, 143-149 Fenchurch Street, London, Greater Manchester, EC3M 6BL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08900697
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (24 pages)

Company search