Sunventures 8 Ltd LONDON


Sunventures 8 started in year 2015 as Private Limited Company with registration number 09592374. The Sunventures 8 company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at C/o Low Carbon Limited Second Floor, Stirling Square. Postal code: SW1Y 5AD.

The firm has 3 directors, namely Ralph N., Matthew Y. and Andreas K.. Of them, Andreas K. has been with the company the longest, being appointed on 20 December 2019 and Ralph N. has been with the company for the least time - from 31 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Fadile U. who worked with the the firm until 30 April 2021.

Sunventures 8 Ltd Address / Contact

Office Address C/o Low Carbon Limited Second Floor, Stirling Square
Office Address2 5-7 Carlton Gardens
Town London
Post code SW1Y 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09592374
Date of Incorporation Fri, 15th May 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Ralph N.

Position: Director

Appointed: 31 August 2023

Matthew Y.

Position: Director

Appointed: 15 August 2022

Andreas K.

Position: Director

Appointed: 20 December 2019

Fadile U.

Position: Secretary

Appointed: 20 December 2019

Resigned: 30 April 2021

Anish P.

Position: Director

Appointed: 20 December 2019

Resigned: 31 August 2023

Lee M.

Position: Director

Appointed: 20 February 2018

Resigned: 31 August 2023

Karin K.

Position: Director

Appointed: 20 February 2018

Resigned: 15 August 2022

Guido P.

Position: Director

Appointed: 20 June 2017

Resigned: 20 February 2018

Raul S.

Position: Director

Appointed: 16 March 2016

Resigned: 20 February 2018

Dmitrios G.

Position: Director

Appointed: 16 March 2016

Resigned: 20 June 2017

Jd Secretariat Ltd

Position: Corporate Secretary

Appointed: 16 March 2016

Resigned: 29 September 2018

Simon W.

Position: Director

Appointed: 15 May 2015

Resigned: 16 March 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Greencoat Solar Assets Ii Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", 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. The second entity in the persons with significant control register is Gsii Hunter 3 Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Greencoat Solar Assets Ii Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10777970
Notified on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gsii Hunter 3 Limited

Low Carbon Limited 13 Berkeley Street, Mayfair, London, W1J 8DU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10026253
Notified on 6 April 2016
Ceased on 17 September 2019
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 Mortgage Officers Persons with significant control Resolution
On Thu, 19th Oct 2023 director's details were changed
filed on: 19th, October 2023
Free Download (2 pages)

Company search