SUNVENTURES 3 LTD

24 Savile Row, London, W1S 2ES, England
StatusACTIVE
Company No.09520891
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

SUNVENTURES 3 LTD is an active private limited company with number 09520891. It was incorporated 9 years, 1 month, 20 days ago, on 01 April 2015. The company address is 24 Savile Row, London, W1S 2ES, England.



Company Fillings

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-08

Officer name: Saira Jane Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-08

Officer name: Ms Anna Louise Bath

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-23

Psc name: Solarplicity Debt Funding Limited

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095208910003

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ae Kyung Yoon

Appointment date: 2022-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-05

Officer name: Mr Matteo Quatraro

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-05

Officer name: Nicholas Simon Parker

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rollo Andrew Johnstone Wright

Termination date: 2022-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-28

Officer name: Stephen Campbell Joseph Ellis

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-23

Psc name: Solarplicity Debt Funding Limited

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Ronan Niall Kierans

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William Kent

Appointment date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

New address: 24 Savile Row London W1S 2ES

Old address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: Munro House Portsmouth Road Cobham KT11 1PP England

New address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: Unit 8, Peerglow Centre Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England

New address: Munro House Portsmouth Road Cobham KT11 1PP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-26

Officer name: David Stuart Elbourne

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Clare

Termination date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saira Jane Johnston

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Niall Kierans

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Campbell Joseph Ellis

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mr Nicholas Simon Parker

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rollo Andrew Johnstone Wright

Appointment date: 2018-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-31

Psc name: Solarplicity Debt Funding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: Solarplicity Uc Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-16

Charge number: 095208910003

Documents

View document PDF

Resolution

Date: 04 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095208910002

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-14

Charge number: 095208910002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095208910001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 17 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-17

Charge number: 095208910001

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stuart Elbourne

Change date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mr David Stuart

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-19

Old address: 25 Watling Street London EC4M 9BR United Kingdom

New address: Unit 8, Peerglow Centre Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Anne Clare

Appointment date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart

Appointment date: 2016-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wragg

Termination date: 2016-02-16

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATELIER MANAGEMENT LIMITED

ORIEL HOUSE,BOOTLE,L20 7EP

Number:08093137
Status:ACTIVE
Category:Private Limited Company

CLIC ACCOUNTING LTD

152-160 CLIC BOOKKEEPING LTD,LONDON,EC1V 2NX

Number:10099834
Status:ACTIVE
Category:Private Limited Company

DIVINE TOUCH GLOBAL SERVICES LTD

8 CHART HILLS CLOSE,LONDON,SE28 8QJ

Number:10246492
Status:ACTIVE
Category:Private Limited Company

MOSHAKIS RECRUITMENT LIMITED

16 BEAMS WAY,BILLERICAY,CM11 2NN

Number:09187971
Status:ACTIVE
Category:Private Limited Company

ONE VISION BRADFORD LIMITED

5 SHADWELL WALK,LEEDS,LS17 6EQ

Number:11458644
Status:ACTIVE
Category:Private Limited Company

SURFACE RESIN BOUND DRIVEWAYS LIMITED

4 WAVENEY TERRACE SYLEHAM,SUFFOLK,IP21 4LL

Number:11080691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source