Uk Pv Limited LONDON


Uk Pv started in year 2014 as Private Limited Company with registration number 08986180. The Uk Pv company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Level 4 Ldn:w. Postal code: EC2V 7EE.

The company has 2 directors, namely Isabelle A., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 7 February 2022 and Isabelle A. has been with the company for the least time - from 19 May 2023. As of 25 April 2024, there were 8 ex directors - Helen R., Michael H. and others listed below. There were no ex secretaries.

Uk Pv Limited Address / Contact

Office Address Level 4 Ldn:w
Office Address2 3 Noble Street
Town London
Post code EC2V 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08986180
Date of Incorporation Tue, 8th Apr 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Isabelle A.

Position: Director

Appointed: 19 May 2023

Christopher C.

Position: Director

Appointed: 07 February 2022

Helen R.

Position: Director

Appointed: 01 February 2022

Resigned: 19 May 2023

Michael H.

Position: Director

Appointed: 12 March 2021

Resigned: 07 February 2022

Jonathan H.

Position: Director

Appointed: 10 April 2020

Resigned: 12 March 2021

Matthew B.

Position: Director

Appointed: 28 March 2019

Resigned: 10 April 2020

Jonathan S.

Position: Director

Appointed: 28 March 2019

Resigned: 22 July 2020

Michael H.

Position: Director

Appointed: 31 July 2018

Resigned: 28 March 2019

Alan Y.

Position: Director

Appointed: 03 September 2015

Resigned: 27 July 2018

Stephen M.

Position: Director

Appointed: 08 April 2014

Resigned: 28 March 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Sg Holdco Ltd from London, England. This PSC is classified as "a private 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 Solar Growth Limited that put London, England as the address. This PSC has a legal form of "a limited company", 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.

Sg Holdco Ltd

Level 4 Ldn:W, 3 Noble Street, London, EC2V 7EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12004663
Notified on 21 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solar Growth Limited

141-145 Curtain Road, London, EC2A 3BX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08475070
Notified on 31 January 2019
Ceased on 21 June 2019
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 2015-04-302016-04-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 556 0054 268 459      
Balance Sheet
Cash Bank On Hand  34 0771 4283 983728 9353 7723 742
Current Assets647 6126 848 1606 818 7576 701 72312 131 52311 506 4189 505 6307 257 211
Debtors25 4816 790 3206 784 6806 700 29512 127 54010 777 4839 501 8587 253 469
Net Assets Liabilities      23 92823 905
Other Debtors   3 115600   
Cash Bank In Hand8 49457 840      
Net Assets Liabilities Including Pension Asset Liability4 556 0054 268 459      
Tangible Fixed Assets12 401 114       
Reserves/Capital
Called Up Share Capital49 72649 726      
Profit Loss Account Reserve-216 646-504 192      
Shareholder Funds4 556 0054 268 459      
Other
Accrued Liabilities Deferred Income    3 300950549549
Amounts Owed By Group Undertakings  6 784 6806 697 18012 077 16310 765 2579 485 6937 237 298
Amounts Owed To Group Undertakings  36 66236 66212 072 62411 485 455  
Amounts Owed To Related Parties      9 481 1547 232 758
Creditors  2 085 2582 013 90112 076 44211 486 5219 481 7037 233 307
Deferred Tax Asset Debtors    49 77712 22616 16516 171
Fixed Assets12 401 114     11
Investments      11
Investments Fixed Assets  111111
Investments In Group Undertakings Participating Interests      11
Net Current Assets Liabilities-7 845 1094 268 4594 733 4994 687 82255 08119 89723 92723 904
Other Creditors  2 043 7961 976 866518116  
Total Assets Less Current Liabilities4 556 0054 268 4594 733 5004 687 82355 08219 89823 92823 905
Other Investments Other Than Loans  11    
Trade Creditors Trade Payables  4 800373    
Creditors Due Within One Year7 879 0842 579 701      
Number Shares Allotted 7      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal157       
Share Capital Allotted Called Up Paid77      
Share Premium Account4 722 9254 722 925      
Tangible Fixed Assets Additions12 447 6941 529 771      
Tangible Fixed Assets Cost Or Valuation12 447 694       
Tangible Fixed Assets Depreciation46 580       
Tangible Fixed Assets Depreciation Charged In Period46 580376 234      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 422 814      
Tangible Fixed Assets Disposals 13 977 465      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search