Pitchford (condover Airfield & Stockbatch) Limited LONDON


Founded in 2013, Pitchford (condover Airfield & Stockbatch), classified under reg no. 08751648 is an active company. Currently registered at 6th Floor EC1N 2HT, London the company has been in the business for 11 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 14th August 2015 Pitchford (condover Airfield & Stockbatch) Limited is no longer carrying the name Lightsource Spv 103.

The firm has 2 directors, namely Harry M., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 12 December 2016 and Harry M. has been with the company for the least time - from 15 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pitchford (condover Airfield & Stockbatch) Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08751648
Date of Incorporation Mon, 28th Oct 2013
Industry Production of electricity
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Harry M.

Position: Director

Appointed: 15 January 2021

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Thomas R.

Position: Director

Appointed: 12 December 2016

Laura H.

Position: Director

Appointed: 15 January 2021

Resigned: 29 August 2023

Kamalika B.

Position: Secretary

Appointed: 25 October 2017

Resigned: 19 February 2018

Sharna L.

Position: Secretary

Appointed: 14 June 2017

Resigned: 15 November 2018

Paul L.

Position: Director

Appointed: 20 June 2016

Resigned: 15 January 2021

Joanna L.

Position: Director

Appointed: 20 June 2016

Resigned: 12 December 2016

Katrina S.

Position: Director

Appointed: 20 June 2016

Resigned: 15 January 2021

Sharna L.

Position: Secretary

Appointed: 16 May 2016

Resigned: 11 October 2016

Giuseppe L.

Position: Director

Appointed: 14 August 2015

Resigned: 20 June 2016

Karen W.

Position: Secretary

Appointed: 21 July 2015

Resigned: 16 May 2016

Jonathan D.

Position: Director

Appointed: 21 July 2015

Resigned: 14 August 2015

Sarah G.

Position: Director

Appointed: 21 July 2015

Resigned: 20 June 2016

Timothy A.

Position: Director

Appointed: 28 October 2013

Resigned: 21 July 2015

Mark T.

Position: Director

Appointed: 28 October 2013

Resigned: 21 July 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Viners Energy Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Viners Energy Limited

33 Holborn, 6th Floor, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09653539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lightsource Spv 103 August 14, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
29th August 2023 - the day director's appointment was terminated
filed on: 7th, September 2023
Free Download (1 page)

Company search

Advertisements