TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Sdcl Energy Efficiency Incom E Trust PLC

Adresse
6th Floor, 125 London Wall
London
EC2Y 5AS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
20 mai 2019
Company Register Name Sdcl Energy Efficiency Income Trust PLC
Company Register Address The Scalpel, 18th Floor
London
EC3M 7AF
Société Numéro de Registre 11620959 Show on Companies House
Accountsinterim
last accounts made up to 31 mars 2023
Activité (Code NAF)64301 - Fonds de placement et entités financières similaires
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Sdcl Ee Co (Uk) Llp Status: Ceased Notified: 12/10/2018 Ceased: 11/12/2018 Companies House Number: Oc376937 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Apex Group Secretaries (uk) Limited, 125 London Wall London Wall, London, England, EC2Y 5AS Status: Active Notified: 25/11/2021 Role: Secretary
    Clarkson, Helen Louisa London, United Kingdom Status: Active Notified: 12/10/2018 Date of Birth: 02/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Griffin, Emma Kate London, United Kingdom Status: Active Notified: 21/10/2020 Date of Birth: 04/1972 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Jtc (uk) Limited 52 Lime Street, London, England, EC3M 7AF Status: Active Notified: 01/10/2023 Role: Corporate-Secretary Companies House Number: 04301763
    Knowles, Christopher London, United Kingdom Status: Active Notified: 12/10/2018 Date of Birth: 04/1953 Occupation: Director Role: Director Country of Residence: Luxembourg Nationality: British
    Patel, Sarika Bijendra London, United Kingdom Status: Active Notified: 01/01/2022 Date of Birth: 08/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Roper, Anthony Charles London, England Status: Active Notified: 12/10/2018 Date of Birth: 12/1960 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Apex Group Secretaries (uk) Limited London Wall, London, England, EC2Y 5AS Status: Ceased Notified: 25/11/2021 Ceased: 01/10/2023 Role: Corporate-Secretary Companies House Number: 13548704

    Companies Controlled by This Company (5)

    gb-flag GB Seeit Holdco Limited Status: Active Notified: 24/10/2018 Companies House Number: 11641051 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Eeco Data Centres NO.1 Limited Status: Ceased Notified: 18/12/2018 Ceased: 18/12/2018 Companies House Number: 08876467 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag Eeco Smithfield Limited Status: Ceased Notified: 18/12/2018 Ceased: 18/12/2018 Companies House Number: 08807670 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Seeit Asia Limited Status: Ceased Notified: 18/12/2018 Ceased: 18/12/2018 Companies House Number: 10495583 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Seeit Europe Limited Status: Ceased Notified: 18/01/2019 Ceased: 18/01/2019 Companies House Number: 11775173 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors