Company Information for ISLAND GREEN POWER UK LIMITED
UNIT 25.7 CODA STUDIOS, 189 MUNSTER ROAD, LONDON, SW6 6AW,
|
Company Registration Number
08615657
Private Limited Company
Active |
Company Name | ||
---|---|---|
ISLAND GREEN POWER UK LIMITED | ||
Legal Registered Office | ||
UNIT 25.7 CODA STUDIOS 189 MUNSTER ROAD LONDON SW6 6AW Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 08615657 | |
---|---|---|
Company ID Number | 08615657 | |
Date formed | 2013-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB175088779 |
Last Datalog update: | 2023-10-08 04:40:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLM RICHARD KILLEEN |
||
IAN PAUL LAWRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN LAWRIE |
Company Secretary | ||
OHS SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IGP PEAKING PLANT NUMBER 6 LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active - Proposal to Strike off | |
BURWELL DEVELOPMENTS LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Dissolved 2018-05-08 | |
SOLAR FARM ENTERPRISES LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
ISLAND GREEN POWER SPAIN LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
ISLAND GREEN POWER NZ LTD | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
IGP SOLAR PV PLANT NUMBER 2 LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
IGP NUMBER 7 LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
HEIT LR LIMITED | Director | 2014-05-12 | CURRENT | 2013-05-13 | Active | |
DAISY NO 3 LIMITED | Director | 2014-05-12 | CURRENT | 2013-05-14 | Active | |
IGP SOLAR PV PLANT NUMBER 3 LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Liquidation | |
IGP PEAKING PLANT NUMBER 6 LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active - Proposal to Strike off | |
BURWELL DEVELOPMENTS LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Dissolved 2018-05-08 | |
SOLAR FARM ENTERPRISES LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
DAISY NO 3 LIMITED | Director | 2017-05-16 | CURRENT | 2013-05-14 | Active | |
IGP SOLAR 11 LTD | Director | 2016-09-06 | CURRENT | 2016-09-06 | Dissolved 2018-01-16 | |
ISLAND GREEN POWER SPAIN LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
ISLAND GREEN POWER NZ LTD | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
IGP NUMBER 7 LIMITED | Director | 2015-03-20 | CURRENT | 2014-10-16 | Active | |
IGP NUMBER 6 LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-12 | Active | |
IGP SOLAR PV PLANT NUMBER 2 LIMITED | Director | 2015-03-20 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
IGP SOLAR PV PLANT NUMBER 3 LIMITED | Director | 2015-03-20 | CURRENT | 2013-07-18 | Liquidation | |
SOLAR PARK DEVELOPMENTS 10 LTD | Director | 2014-11-24 | CURRENT | 2013-05-02 | Dissolved 2016-11-29 | |
ISLAND GREEN POWER PORTUGAL LIMITED | Director | 2014-11-24 | CURRENT | 2012-11-14 | Active - Proposal to Strike off | |
HEIT LR LIMITED | Director | 2014-05-12 | CURRENT | 2013-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW England | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DENIS JOHN O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/07/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMBER AUGUSTA RUDD | |
DIRECTOR APPOINTED RT HON AMBER AUGUSTA RUDD | ||
AP01 | DIRECTOR APPOINTED RT HON AMBER AUGUSTA RUDD | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/21 FROM 16 Great Queen Street Covent Garden London WC2B 5AH England | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ian Paul Lawrie on 2020-11-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Paul Lawrie on 2019-12-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Paul Lawrie on 2019-04-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM RICHARD KILLEEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 24/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES | |
TM02 | Termination of appointment of Ian Lawrie on 2016-10-01 | |
CH01 | Director's details changed for Mr Colm Richard Killeen on 2016-10-01 | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/12/16 | |
TM02 | Termination of appointment of Ohs Secretaries Limited on 2016-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/16 FROM 9th Floor 107 Cheapside London EC2V 6DN United Kingdom | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
AP04 | Appointment of Ohs Secretaries Limited as company secretary on 2015-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/15 FROM One America Square Crosswall London EC3N 2SG | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLM RICHARD KILLEEN / 21/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL LAWRIE / 27/04/2015 | |
AP01 | DIRECTOR APPOINTED IAN LAWRIE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 10/10/2013 | |
CERTNM | Company name changed igp solar pv plant number 2 LIMITED\certificate issued on 21/10/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISLAND GREEN POWER UK LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ISLAND GREEN POWER UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |