UKBizDB.co.uk

WILSOM SOLAR FARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilsom Solar Farm Limited. The company was founded 12 years ago and was given the registration number 07985084. The firm's registered office is in LONDON. You can find them at C/o Low Carbon Limited, 13 Berkeley Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WILSOM SOLAR FARM LIMITED
Company Number:07985084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director04 May 2020Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director31 August 2023Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director15 August 2022Active
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU

Secretary20 December 2019Active
1, Lumley Street, London, England, W1K 6JE

Corporate Secretary15 February 2016Active
Greencoat Capital Llp, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director20 December 2019Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Director18 March 2016Active
1, Lumley Street, London, England, W1K 6TT

Director28 March 2014Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 February 2018Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director12 March 2012Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 February 2018Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 December 2019Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Director20 June 2017Active
Greencoat Capital Llp, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director04 May 2020Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Director15 February 2016Active
1, Lumley Street, London, England, W1K 6TT

Director12 March 2012Active

People with Significant Control

Greencoat Solar Assets Ii Limited
Notified on:17 September 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gsii Hunter 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Low Carbon Limited, 13 Berkeley Street, London, United Kingdom, W1J 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-10-06Officers

Change person director company.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.