Murex Solar B Ltd LONDON


Murex Solar B started in year 2014 as Private Limited Company with registration number 09100503. The Murex Solar B company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 24 Savile Row. Postal code: W1S 2ES.

The company has 4 directors, namely Anna B., Ae Y. and Matteo Q. and others. Of them, Philip K. has been with the company the longest, being appointed on 4 February 2020 and Anna B. has been with the company for the least time - from 8 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Natasha A. who worked with the the company until 3 October 2017.

Murex Solar B Ltd Address / Contact

Office Address 24 Savile Row
Town London
Post code W1S 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 09100503
Date of Incorporation Tue, 24th Jun 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Anna B.

Position: Director

Appointed: 08 December 2023

Ae Y.

Position: Director

Appointed: 05 September 2022

Matteo Q.

Position: Director

Appointed: 05 September 2022

Philip K.

Position: Director

Appointed: 04 February 2020

Nicholas P.

Position: Director

Appointed: 26 January 2018

Resigned: 05 September 2022

Ronan K.

Position: Director

Appointed: 26 January 2018

Resigned: 04 February 2020

Saira J.

Position: Director

Appointed: 26 January 2018

Resigned: 08 December 2023

Stephen E.

Position: Director

Appointed: 26 January 2018

Resigned: 28 June 2021

Rollo W.

Position: Director

Appointed: 26 January 2018

Resigned: 05 September 2022

David E.

Position: Director

Appointed: 03 October 2017

Resigned: 26 January 2018

Julie C.

Position: Director

Appointed: 03 October 2017

Resigned: 26 January 2018

Natasha A.

Position: Secretary

Appointed: 24 June 2014

Resigned: 03 October 2017

Stephen E.

Position: Director

Appointed: 24 June 2014

Resigned: 03 October 2017

Harry W.

Position: Director

Appointed: 24 June 2014

Resigned: 03 October 2017

Michael S.

Position: Director

Appointed: 24 June 2014

Resigned: 03 October 2017

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Solarplicity Project Limited from London, England. This PSC is classified as "a limited company", 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. Another entity in the persons with significant control register is Murex Energy Solar Limited that entered Tiverton, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Solarplicity Project Limited

24 Savile Row, Marsh Lane, London, Hertfordshire, W1S 2ES, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 10897945
Notified on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Murex Energy Solar Limited

Sydeham Farm Rackenford, Tiverton, Devon, EX16 8ER, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09100624
Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth100100 
Balance Sheet
Net Assets Liabilities 100-5 648
Property Plant Equipment 83 28886 631
Debtors100  
Net Assets Liabilities Including Pension Asset Liability100100 
Tangible Fixed Assets 83 288 
Reserves/Capital
Called Up Share Capital100100 
Shareholder Funds100100 
Other
Accrued Liabilities  2 580
Additions Other Than Through Business Combinations Property Plant Equipment  3 343
Amounts Owed To Group Undertakings Participating Interests 81 98089 699
Creditors 1 20892 279
Net Current Assets Liabilities100-1 209-92 279
Nominal Value Allotted Share Capital 100100
Number Shares Allotted100100100
Par Value Share111
Property Plant Equipment Gross Cost 83 28886 631
Total Assets Less Current Liabilities10082 079-5 648
Trade Creditors Trade Payables 1 208 
Creditors Due After One Year 81 979 
Creditors Due Within One Year 1 209 
Tangible Fixed Assets Additions 83 288 
Tangible Fixed Assets Cost Or Valuation 83 288 
Value Shares Allotted100100 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On December 8, 2023 new director was appointed.
filed on: 15th, December 2023
Free Download (2 pages)

Company search