Advanced company searchLink opens in new window

PERPETUAL POWER (UK) HOLDINGS LIMITED

Company number 10134069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 PSC02 Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 15 February 2024
29 Feb 2024 PSC07 Cessation of Toucan Energy Vendor 1 Limited as a person with significant control on 15 February 2024
28 Feb 2024 MA Memorandum and Articles of Association
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 MR04 Satisfaction of charge 101340690002 in full
22 Feb 2024 MR04 Satisfaction of charge 101340690001 in full
16 Feb 2024 AP01 Appointment of Mr James Christopher Louca as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 15 February 2024
16 Feb 2024 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 15 February 2024
16 Feb 2024 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 15 February 2024
16 Feb 2024 AD01 Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 16 February 2024
16 Feb 2024 AP01 Appointment of Mr Matthew James Yard as a director on 15 February 2024
16 Feb 2024 MR01 Registration of charge 101340690003, created on 15 February 2024
16 Feb 2024 MR01 Registration of charge 101340690004, created on 15 February 2024
02 Jan 2024 OC S1096 Court Order to Rectify
29 Nov 2023 TM01 Termination of appointment of Daniel Stuart Skilton as a director on 21 November 2023
16 Nov 2023 ANNOTATION Rectified The SH01 was removed from the public register on 02/01/2024 pursuant to order of court.
16 Nov 2023 PSC02 Notification of Toucan Energy Vendor 1 Limited as a person with significant control on 31 October 2023
16 Nov 2023 PSC07 Cessation of Toucan Energy Holdings 1 Limited as a person with significant control on 31 October 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
08 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
15 Feb 2023 AP01 Appointment of Daniel Stuart Skilton as a director on 13 February 2023
14 Feb 2023 AD01 Registered office address changed from , C/O Toucan Energy 1 Long Lane, London, SE1 4PG, United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on 14 February 2023
28 Nov 2022 TM01 Termination of appointment of Ian Walsh as a director on 25 November 2022