WESTOVER FARM SOLAR PARK LIMITED
Overview
| Company Name | WESTOVER FARM SOLAR PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08259675 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTOVER FARM SOLAR PARK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is WESTOVER FARM SOLAR PARK LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTOVER FARM SOLAR PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WESTOVER FARM SOLAR PARK LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for WESTOVER FARM SOLAR PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Feb 27, 2026 | 1 pages | AD01 | ||
Termination of appointment of Matthew James Yard as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Appointment of Declan Alan Snowden as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Director's details changed for Mr Michael Liow Ha Kow on Mar 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andreas Pieris Kyriacou on Mar 06, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Termination of appointment of Ralph Simon Fleetwood Nash as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adriano Tortora as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andreas Pieris Kyriacou as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew James Yard on Mar 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew James Yard on Oct 19, 2023 | 2 pages | CH01 | ||
Termination of appointment of Lee Shamai Moscovitch as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Register inspection address has been changed from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD | 1 pages | AD02 | ||
Director's details changed for Mr Adriano Tortora on Jan 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Jan 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Matthew James Yard as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karin Stephanie Kaiser as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Change of details for Greencoat Solar Assets I Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||
Who are the officers of WESTOVER FARM SOLAR PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HA KOW, Michael Liow | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 286934740001 | |||||||||
| KYRIACOU, Andreas Pieris | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 266400420002 | |||||||||
| SNOWDEN, Declan Alan | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | Irish | 343462090001 | |||||||||
| CRUICKSHANK, Sarah | Secretary | Golden Square W1F 9JG London 15 England | 181054380001 | |||||||||||
| HA KOW, Michael Liow | Secretary | 13 Berkeley Street W1J 8DU London C/O Low Carbon Limited England | 266364180001 | |||||||||||
| PARMAR, Anish Krishna | Secretary | 13 Berkeley Street W1J 8DU London C/O Low Carbon Ltd England England | 235365950001 | |||||||||||
| WRIGHT, Jennifer | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 211980770001 | |||||||||||
| AXTELL, James John | Director | Golden Square W1F 9JG London 15 England | United Kingdom | British | 59644140006 | |||||||||
| CASTIGLIONI, Roberto | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | Italian | 138889340001 | |||||||||
| DEVANI, Baiju | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 325485880001 | |||||||||
| DUNN, Jonathan | Director | Golden Square W1F 9JG London 15 United Kingdom | England | British | 191672820001 | |||||||||
| KAISER, Karin Stephanie | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | Germany | British | 226668030007 | |||||||||
| MACDONALD, Angus Crawford | Director | Butleigh Hill Butleigh BA6 8TW Glastonbury Higher Hill Farm United Kingdom | England | British | 165130310001 | |||||||||
| MILNE, Jeremy Bruce | Director | Golden Square W1F 9JG London 15 United Kingdom | England | British | 104349940001 | |||||||||
| MOSCOVITCH, Lee Shamai | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | 217070430003 | |||||||||
| NASH, Ralph Simon Fleetwood | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | British | 256683470012 | |||||||||
| SHEIKH, Imran | Director | Golden Square W1F 9JG London 15 United Kingdom | England | British | 204545150001 | |||||||||
| SPEIGHT, Sebastian James | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 138513700001 | |||||||||
| TORTORA, Adriano | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | Italian | 260314340008 | |||||||||
| YARD, Matthew James | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | British | 299280990001 | |||||||||
| SOLAR POWER GENERATION LIMITED | Director | Butleigh Hill Butleigh BA6 8TW Glastonbury Higher Hill Farm Somerset United Kingdom |
| 172980240001 |
Who are the persons with significant control of WESTOVER FARM SOLAR PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencoat Solar Assets I Limited | Dec 21, 2018 | 20 Fenchurch Street EC3M 3BY London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meuse Energy Limited | Aug 26, 2016 | Dublin Meuse Edinburgh EH3 6NW Edinburgh 3a United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0