SSE SLOUGH MULTIFUEL LIMITED

No.1 Forbury Place No.1 Forbury Place, Reading, RG1 3JH, United Kingdom
StatusACTIVE
Company No.11271136
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SSE SLOUGH MULTIFUEL LIMITED is an active private limited company with number 11271136. It was incorporated 6 years, 1 month, 7 days ago, on 22 March 2018. The company address is No.1 Forbury Place No.1 Forbury Place, Reading, RG1 3JH, United Kingdom.



Company Fillings

Capital allotment shares

Date: 26 Apr 2024

Action Date: 17 Apr 2024

Category: Capital

Type: SH01

Capital : 107,248,900 GBP

Date: 2024-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mads Linander Bernitt

Appointment date: 2024-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-05

Officer name: Enrique Finkelstein

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-06

Officer name: Hannah Bronwin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Miriam Georgina Gray

Termination date: 2023-11-06

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-02

Capital : 96,063,400 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-22

Officer name: Alice Margaret Leggat

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-22

Officer name: Katie Mckenna

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2023

Action Date: 03 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-03

Capital : 94,748,200 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-12

Capital : 93,256,600 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Capital allotment shares

Date: 17 May 2023

Action Date: 03 May 2023

Category: Capital

Type: SH01

Date: 2023-05-03

Capital : 90,086,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Capital : 85,160,800 GBP

Date: 2023-04-04

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Mar 2023

Action Date: 06 Mar 2023

Category: Capital

Type: RP04SH01

Date: 2023-03-06

Capital : 78,719,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2023

Action Date: 06 Mar 2023

Category: Capital

Type: SH01

Capital : 71,131,900 GBP

Date: 2023-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 09 Nov 2022

Category: Capital

Type: SH01

Capital : 75,025,600 GBP

Date: 2022-11-09

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 72,373,900 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2022

Action Date: 02 Sep 2022

Category: Capital

Type: SH01

Capital : 67,437,700 GBP

Date: 2022-09-02

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH01

Capital : 56,224,600 GBP

Date: 2022-06-20

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 17 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-17

Capital : 40,694,200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH01

Capital : 39,680,500 GBP

Date: 2022-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-08

Officer name: Aoife Cuddihy

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katie Mckenna

Appointment date: 2022-03-08

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2022

Action Date: 04 Mar 2022

Category: Capital

Type: SH01

Capital : 38,499,700 GBP

Date: 2022-03-04

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2022

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-21

Capital : 33,394,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2022

Action Date: 29 Nov 2021

Category: Capital

Type: SH01

Capital : 30,853,000 GBP

Date: 2021-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Capital : 28,753,000 GBP

Date: 2021-10-25

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-12

Capital : 26,612,200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Cryans

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Stephen Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-12

Officer name: Soren Toftgaard

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Mr Timothy John Forrest

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH01

Capital : 16,746,100 GBP

Date: 2021-06-23

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2021

Action Date: 27 May 2021

Category: Capital

Type: SH01

Date: 2021-05-27

Capital : 14,931,400 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-26

Capital : 8,596,900 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-03

Capital : 7,534,900 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Capital : 4,376,500 GBP

Date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nico Schnackenberg

Appointment date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Grumstrup Sorenson

Termination date: 2020-11-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Forrest

Termination date: 2020-05-29

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2020

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-22

Documents

View document PDF

Capital alter shares consolidation

Date: 02 Jun 2020

Action Date: 22 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Enrique Finkelstein

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Johnson

Termination date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Beattie

Termination date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Mrs Ann Miriam Georgina Gray

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Christina Grumstrup Sorenson

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Soren Toftgaard

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Dr Timothy John Forrest

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-02

Officer name: Aoife Cuddihy

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Fairbairn

Termination date: 2020-04-02

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2020

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-22

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sse Slough Multifuel Holdco Limited

Notification date: 2020-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sse Generation Limited

Cessation date: 2020-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: James Isaac Smith

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: Alexander Hughes Honeyman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-09

Officer name: Mark Richard Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Beattie

Appointment date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Johnson

Appointment date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Wheeler

Appointment date: 2019-10-09

Documents

View document PDF

Confirmation statement

Date: 27 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Original description: 21/03/19 Statement of Capital gbp 100

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-20

Officer name: Sally Fairbairn

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

188 LORD STREET MANAGEMENT COMPANY LIMITED

C/O BRAEMAR ESTATES LIMITED RICHMOND HOUSE,HALE,WA14 2XP

Number:04932162
Status:ACTIVE
Category:Private Limited Company

B.R. NURSERY WHOLESALE

8 FARM LODGE CLOSE,CO ANTRIM,BT38 8XW

Number:NI034598
Status:ACTIVE
Category:Private Unlimited Company

BLUE ORCHID SMILES LTD

16 DARLEY CLOSE,CROYDON,CR0 7QH

Number:11656734
Status:ACTIVE
Category:Private Limited Company

CREATIVE PENTHOUSE LIMITED

FLAT 19,LONDON,E16 2GE

Number:11738747
Status:ACTIVE
Category:Private Limited Company

HEATBIT (UK) HOLDINGS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11882012
Status:ACTIVE
Category:Private Limited Company

SBA CONSULTING SERVICES LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11786019
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