About

Registered Number: 07699225
Date of Incorporation: 11/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Established in 2011, Nereid Solar 12 Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AIKEN, William 13 March 2013 16 October 2017 1

Filing History

Document Type Date
PSC02 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
CS01 - N/A 23 April 2020
PSC02 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 August 2018
AD01 - Change of registered office address 14 June 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
MR04 - N/A 02 February 2018
AA - Annual Accounts 18 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
CS01 - N/A 21 August 2017
RESOLUTIONS - N/A 28 June 2017
SH08 - Notice of name or other designation of class of shares 28 June 2017
SH19 - Statement of capital 28 June 2017
CAP-SS - N/A 28 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2017
AA - Annual Accounts 05 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 29 February 2016
AP02 - Appointment of corporate director 29 February 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 05 December 2013
AR01 - Annual Return 22 August 2013
AP03 - Appointment of secretary 22 August 2013
AR01 - Annual Return 20 July 2012
AA01 - Change of accounting reference date 14 June 2012
AA - Annual Accounts 14 June 2012
AD01 - Change of registered office address 14 June 2012
SH01 - Return of Allotment of shares 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AA01 - Change of accounting reference date 25 April 2012
RESOLUTIONS - N/A 11 April 2012
SH08 - Notice of name or other designation of class of shares 11 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
AD01 - Change of registered office address 07 February 2012
CERTNM - Change of name certificate 22 August 2011
AD01 - Change of registered office address 11 August 2011
RESOLUTIONS - N/A 09 August 2011
NEWINC - New incorporation documents 11 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.