ISLE OF WIGHT GRANGE LIMITED
Overview
Company Name | ISLE OF WIGHT GRANGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08697621 |
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 ISLE OF WIGHT GRANGE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ISLE OF WIGHT GRANGE LIMITED located?
Registered Office Address | 168 Church Road BN3 2DL Hove East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ISLE OF WIGHT GRANGE LIMITED?
Company Name | From | Until |
---|---|---|
INRG (SOLAR PARKS)11 LTD | Mar 21, 2014 | Mar 21, 2014 |
SOLARGISE (SOLAR PARKS)11 LTD | Sep 19, 2013 | Sep 19, 2013 |
What are the latest accounts for ISLE OF WIGHT GRANGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ISLE OF WIGHT GRANGE LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for ISLE OF WIGHT GRANGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Perpetual Power (Uk) Holdings Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC02 | ||||||||||
Notification of Perpetual Power (Uk) Holdings Limited as a person with significant control on Mar 27, 2025 | 1 pages | PSC02 | ||||||||||
Cessation of Perpetual Power (Uk) Limited as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 24, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 086976210003 in full | 4 pages | MR04 | ||||||||||
Registration of charge 086976210004, created on Jun 17, 2024 | 35 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 086976210001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 086976210002 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Nicholas John Pike as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ralph Simon Fleetwood Nash as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew James Yard as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Shamai Moscovitch as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Christopher Louca as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on Feb 19, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 086976210003, created on Feb 15, 2024 | 44 pages | MR01 | ||||||||||
Termination of appointment of Daniel Stuart Skilton as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Appointment of Daniel Stuart Skilton as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of ISLE OF WIGHT GRANGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOUCA, James Christopher | Director | Church Road BN3 2DL Hove 168 East Sussex England | England | British | Asset Manager | 266333570002 | ||||||||
MOSCOVITCH, Lee Shamai | Director | Church Road BN3 2DL Hove 168 East Sussex England | England | British | Portfolio Manager | 217070430003 | ||||||||
NASH, Ralph Simon Fleetwood | Director | Church Road BN3 2DL Hove 168 East Sussex England | England | British | Accountant | 256683470013 | ||||||||
YARD, Matthew James | Director | Church Road BN3 2DL Hove 168 East Sussex England | England | British | Chartered Accountant | 299280990001 | ||||||||
QUINTAS ENERGY UK LTD | Secretary | 3 Harbour Exchange Square E14 9GE London 8th Floor United Kingdom |
| 161228340001 | ||||||||||
DI RICO, Luca | Director | Suite C, 3rd Floor 3 Harbour Exchange Square E14 9GE London C/O Quintas Energy Uk Ltd United Kingdom | United Kingdom | Italian,British | Investment Professional | 168169070001 | ||||||||
KAVANAGH, Liam James | Director | Suite C, 3rd Floor 3 Harbour Exchange Square E14 9GE London C/O Quintas Energy Uk Ltd | England | British | Company Director | 107391780005 | ||||||||
PELS, Philip | Director | Hanover Square W1S 1HT London 16 | United Kingdom | Swiss | Director | 125586920003 | ||||||||
PIKE, Nicholas John | Director | Church Road BN3 2DL Hove 168 East Sussex England | United Kingdom | British | Director | 290766640001 | ||||||||
SHAFFRAN, Alan Mitchell | Director | Suite C, 3rd Floor 3 Harbour Exchange Square E14 9GE London C/O Quintas Energy Uk Ltd United Kingdom | United Kingdom | British,American | Investment Professional | 188460510001 | ||||||||
SKILTON, Daniel Stuart | Director | Long Lane SE1 4PG London 1 United Kingdom | England | British | Director | 305563650001 | ||||||||
WALSH, Ian | Director | 8th Floor 3 Harbour Exchange Square E14 9GE London C/O Quintas Energy Uk Ltd London England | United Kingdom | British | Director | 266596000001 | ||||||||
WILLIAMS, Andrew Paul | Director | Suite C, 3rd Floor 3 Harbour Exchange Square E14 9GE London C/O Quintas Energy Uk Ltd | United Kingdom | British | Company Director | 76866470002 |
Who are the persons with significant control of ISLE OF WIGHT GRANGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schroders Greencoat Solar Bidco 2023 Limited | Mar 31, 2025 | 20 Fenchurch Street EC3M 3BY London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Perpetual Power (Uk) Holdings Limited | Mar 27, 2025 | Church Road BN3 2DL Hove 168 East Sussex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Perpetual Power (Uk) Limited | Apr 06, 2016 | 8th Floor 3 Harbour Exchange Square E14 9GE London C/O Quintas Energy Uk Ltd 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