PV GENERATION LIMITED
Production of electricity
PV GENERATION LIMITED
Production of electricity
Contact & Details
Contact
Registered Address
Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
Full company profile for PV GENERATION LIMITED (07721561), an active company based in London, England. Incorporated 28 Jul 2011. Production of electricity. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£96.25k
Net Assets
£1.07M
Total Liabilities
£21.40k
Turnover
N/A
Employees
N/A
Debt Ratio
2%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher Hamilton Carlson | Director | British | United Kingdom | 22 Dec 2021 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Aei Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Armstrong Energy Income Limited
Ceased 29 Jul 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
airspace above 16 Ville Road, Scunthorpe (DN16 2NW) NORTH LINCOLNSHIRE | Leasehold | - | 30 Jan 2015 |
airspace above 7 Trinity Close, Bere Alston, Yelverton (PL20 7BD) WEST DEVON | Leasehold | - | 10 Jun 2014 |
airspace above 29 Wade Avenue, Coventry (CV3 6NE) COVENTRY | Leasehold | - | 24 Mar 2014 |
airspace above 259 Laughton Way North, Lincoln LINCOLN | Leasehold | - | 6 Mar 2014 |
55 Hillesden Avenue, Elstow, Bedford (MK42 9AJ) BEDFORD | Leasehold | - | 6 Mar 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jan 2026 | Officers | Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026 | |
| 16 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Jan 2026 | Persons With Significant Control | Change to Aei Holdco Limited as a person with significant control on 16 Jan 2026 | |
| 16 Jan 2026 | Officers | Change to director Miss Helen Patricia Robinson on 16 Jan 2026 | |
| 5 Jan 2026 | Officers | Change to director Miss Helen Patricia Robinson on 15 Dec 2025 |
Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
Change to Aei Holdco Limited as a person with significant control on 16 Jan 2026
Change to director Miss Helen Patricia Robinson on 16 Jan 2026
Change to director Miss Helen Patricia Robinson on 15 Dec 2025
Recent Activity
Latest Activity
Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026
3 months ago on 16 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 16 Jan 2026
Change to Aei Holdco Limited as a person with significant control on 16 Jan 2026
3 months ago on 16 Jan 2026
Change to director Miss Helen Patricia Robinson on 16 Jan 2026
3 months ago on 16 Jan 2026
Change to director Miss Helen Patricia Robinson on 15 Dec 2025
4 months ago on 5 Jan 2026
