Sunsave 17 (castle Combe) Limited LONDON


Sunsave 17 (castle Combe) started in year 2013 as Private Limited Company with registration number 08446187. The Sunsave 17 (castle Combe) company has been functioning successfully for eleven 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 firm has 2 directors, namely Fadzlan R., Charmaine C.. Of them, Fadzlan R., Charmaine C. have been with the company the longest, being appointed on 23 September 2021. As of 29 May 2024, there were 16 ex directors - Vian D., Nur P. and others listed below. There were no ex secretaries.

Sunsave 17 (castle Combe) Limited 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 08446187
Date of Incorporation Fri, 15th Mar 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Fadzlan R.

Position: Director

Appointed: 23 September 2021

Charmaine C.

Position: Director

Appointed: 23 September 2021

Vian D.

Position: Director

Appointed: 24 February 2021

Resigned: 23 September 2021

Nur P.

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: 29 April 2015

Resigned: 11 May 2017

Inigo G.

Position: Director

Appointed: 30 December 2014

Resigned: 29 April 2015

Martin P.

Position: Director

Appointed: 30 December 2014

Resigned: 29 April 2015

Carl V.

Position: Director

Appointed: 06 January 2014

Resigned: 23 April 2015

David H.

Position: Director

Appointed: 31 July 2013

Resigned: 16 December 2013

Charles M.

Position: Director

Appointed: 15 March 2013

Resigned: 23 April 2015

Simon P.

Position: Director

Appointed: 15 March 2013

Resigned: 01 October 2013

Mark C.

Position: Director

Appointed: 15 March 2013

Resigned: 30 December 2014

Murrell Associates Limited

Position: Corporate Secretary

Appointed: 15 March 2013

Resigned: 09 February 2015

Deborah E.

Position: Director

Appointed: 15 March 2013

Resigned: 01 November 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Terraform Uk3 Intermediate Holdings Limited from London, England. The abovementioned PSC is categorised 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.

Terraform Uk3 Intermediate Holdings 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 09495895
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 Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
Free Download (58 pages)

Company search