Ce Power Solutions Uk Limited LONDON


Ce Power Solutions Uk Limited is a private limited company located at 7C Pembridge Villas, London W11 3EN. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-01-14, this 4-year-old company is run by 1 director and 1 secretary.
Director Daniele S., appointed on 20 July 2023.
Switching the focus to secretaries, we can name: Numair K., appointed on 07 December 2022.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990). According to official database there was a change of name on 2022-12-08 and their previous name was Globeleq Power Solutions Limited.
The latest confirmation statement was filed on 2022-12-08 and the deadline for the subsequent filing is 2023-12-22. Additionally, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Ce Power Solutions Uk Limited Address / Contact

Office Address 7c Pembridge Villas
Town London
Post code W11 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12401463
Date of Incorporation Tue, 14th Jan 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Daniele S.

Position: Director

Appointed: 20 July 2023

Numair K.

Position: Secretary

Appointed: 07 December 2022

Conrad W.

Position: Director

Appointed: 01 January 2022

Resigned: 07 December 2022

Andrew R.

Position: Director

Appointed: 29 September 2021

Resigned: 07 December 2022

Ian C.

Position: Director

Appointed: 29 September 2021

Resigned: 07 December 2022

Kimberley D.

Position: Secretary

Appointed: 30 December 2020

Resigned: 07 December 2022

Isoken A.

Position: Director

Appointed: 30 December 2020

Resigned: 31 December 2021

Marc C.

Position: Director

Appointed: 30 December 2020

Resigned: 29 September 2021

Alexander D.

Position: Director

Appointed: 30 December 2020

Resigned: 07 December 2022

Frederic R.

Position: Director

Appointed: 30 December 2020

Resigned: 12 May 2023

Simon W.

Position: Director

Appointed: 30 December 2020

Resigned: 29 September 2021

Navaratnarajah N.

Position: Secretary

Appointed: 25 August 2020

Resigned: 30 December 2020

Deepak K.

Position: Director

Appointed: 14 January 2020

Resigned: 19 July 2023

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Clean Energy Holdings Limited from London, England. This PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Globeleq Nigeria Limited that entered London, England as the official address. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Deepak K., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clean Energy Holdings Limited

7c Pembridge Villas, Stonefield Way, London, W11 3EN, England

Legal authority Private Limited Company
Legal form Corporate
Country registered United Kingdom
Place registered Companies House Uk
Registration number 12610494
Notified on 24 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Globeleq Nigeria Limited

6th Floor 67 Lombard Street, London, EC3V 9LJ, England

Legal authority Private Limited Company
Legal form Corporate
Country registered England
Place registered Companies House Uk
Registration number 12820026
Notified on 24 December 2020
Ceased on 7 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Deepak K.

Notified on 14 January 2020
Ceased on 24 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Globeleq Power Solutions December 8, 2022
Cpgnl Uk January 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8201 006 902
Current Assets508 5521 006 902
Debtors507 732 
Net Assets Liabilities418 493474 733
Other
Amounts Owed By Group Undertakings Participating Interests507 732 
Amounts Owed To Group Undertakings Participating Interests542 713998 004
Bank Overdrafts472165
Creditors558 0591 000 169
Investments Fixed Assets468 000468 000
Investments In Group Undertakings468 000468 000
Net Current Assets Liabilities-49 5076 733
Other Creditors14 8742 000

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Voluntary strike-off action has been suspended
filed on: 26th, November 2023
Free Download (1 page)

Company search