CANOPUS FARM SOLAR LIMITED

CANOPUS FARM SOLAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANOPUS FARM SOLAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08808715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANOPUS FARM SOLAR LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CANOPUS FARM SOLAR LIMITED located?

    Registered Office Address
    168 Church Road
    BN3 2DL Hove
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CANOPUS FARM SOLAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYSIDE RENEWABLES (CANOPUS) LTDFeb 16, 2015Feb 16, 2015
    COUNTRYSIDE RENEWABLES (PROJECT 11) LIMITEDDec 10, 2013Dec 10, 2013

    What are the latest accounts for CANOPUS FARM SOLAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CANOPUS FARM SOLAR LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for CANOPUS FARM SOLAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC02

    Cessation of Perpetual Power (Uk) Holdings Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Notification of Perpetual Power (Uk) Holdings Limited as a person with significant control on Mar 27, 2025

    1 pagesPSC02

    Cessation of Perpetual Power (Uk) Limited as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 24, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 088087150003 in full

    4 pagesMR04

    Registration of charge 088087150004, created on Jun 17, 2024

    35 pagesMR01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 088087150002 in full

    4 pagesMR04

    Satisfaction of charge 088087150001 in full

    4 pagesMR04

    Termination of appointment of Nicholas John Pike as a director on Feb 15, 2024

    1 pagesTM01

    Termination of appointment of John Eddleston as a director on Feb 15, 2024

    1 pagesTM01

    Appointment of Mr Ralph Simon Fleetwood Nash as a director on Feb 15, 2024

    2 pagesAP01

    Appointment of Mr Matthew James Yard as a director on Feb 15, 2024

    2 pagesAP01

    Appointment of Mr Lee Shamai Moscovitch as a director on Feb 15, 2024

    2 pagesAP01

    Appointment of Mr James Christopher Louca as a director on Feb 15, 2024

    2 pagesAP01

    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 pagesAD01

    Registration of charge 088087150003, created on Feb 15, 2024

    44 pagesMR01

    Appointment of Director John Eddleston as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Daniel Stuart Skilton as a director on Nov 21, 2023

    1 pagesTM01

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Who are the officers of CANOPUS FARM SOLAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUCA, James Christopher
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    EnglandBritishAsset Manager266333570002
    MOSCOVITCH, Lee Shamai
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    EnglandBritishPortfolio Manager217070430003
    NASH, Ralph Simon Fleetwood
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    EnglandBritishAccountant256683470013
    YARD, Matthew James
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    EnglandBritishChartered Accountant299280990001
    QUINTAS ENERGY UK LTD
    3 Harbour Exchange Square
    E14 9GE London
    8th Floor
    United Kingdom
    Secretary
    3 Harbour Exchange Square
    E14 9GE London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07252267
    161228340001
    DI RICO, Luca
    c/o Quintas Energy Uk Ltd
    3 Harbour Exchange Square
    Canary Wharf
    E14 9GE London
    Suite C, 3rd Floor
    England
    Director
    c/o Quintas Energy Uk Ltd
    3 Harbour Exchange Square
    Canary Wharf
    E14 9GE London
    Suite C, 3rd Floor
    England
    United KingdomItalian,BritishInvestment Professional168169070001
    DUNLOP, Clare Jana
    Logs Hill
    BR7 5LN Chislehurst
    15
    Kent
    United Kingdom
    Director
    Logs Hill
    BR7 5LN Chislehurst
    15
    Kent
    United Kingdom
    EnglandBritishDirector158050590001
    DUNLOP, John William
    Logs Hill
    BR7 5LN Chislehurst
    15
    Kent
    United Kingdom
    Director
    Logs Hill
    BR7 5LN Chislehurst
    15
    Kent
    United Kingdom
    EnglandBritishDirector82638730003
    EDDLESTON, John, Director
    Mellor Brook
    BB2 7PP Blackburn
    3 Aintree Cottages
    United Kingdom
    Director
    Mellor Brook
    BB2 7PP Blackburn
    3 Aintree Cottages
    United Kingdom
    United KingdomBritishConsultant317042230001
    GROSS, Denis Roger, Dr
    Althorp Road
    SW17 7ED London
    27
    England
    Director
    Althorp Road
    SW17 7ED London
    27
    England
    United KingdomBritishCompany Director102062640001
    KAVANAGH, Liam James
    c/o Quintas Energy Uk Ltd
    3 Harbour Exchange Square
    Canary Wharf
    E14 9GE London
    Suite C, 3rd Floor
    Director
    c/o Quintas Energy Uk Ltd
    3 Harbour Exchange Square
    Canary Wharf
    E14 9GE London
    Suite C, 3rd Floor
    EnglandBritishCompany Director107391780005
    PIKE, Nicholas John
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    United KingdomBritishDirector290766640001
    SHAFFRAN, Alan Mitchell
    c/o Quintas Energy Uk Ltd
    3 Harbour Exchange Square
    Canary Wharf
    E14 9GE London
    Suite C, 3rd Floor
    England
    Director
    c/o Quintas Energy Uk Ltd
    3 Harbour Exchange Square
    Canary Wharf
    E14 9GE London
    Suite C, 3rd Floor
    England
    United KingdomBritish,AmericanInvestment Professional188460510001
    SKILTON, Daniel Stuart
    SE1 4PG London
    1 Long Lane
    United Kingdom
    Director
    SE1 4PG London
    1 Long Lane
    United Kingdom
    EnglandBritishDirector305563650001
    WALSH, Ian
    8th Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    London
    England
    Director
    8th Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    London
    England
    United KingdomBritishDirector266596000001
    WILLIAMS, Andrew Paul
    c/o Quintas Energy Uk Ltd
    3 Harbour Exchange Square
    Canary Wharf
    E14 9GE London
    Suite C, 3rd Floor
    Director
    c/o Quintas Energy Uk Ltd
    3 Harbour Exchange Square
    Canary Wharf
    E14 9GE London
    Suite C, 3rd Floor
    United KingdomBritishCompany Director76866470002

    Who are the persons with significant control of CANOPUS FARM SOLAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schroders Greencoat Solar Bidco 2023 Limited
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Mar 31, 2025
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Perpetual Power (Uk) Holdings Limited
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Mar 27, 2025
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Perpetual Power (Uk) Limited
    8th Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    United Kingdom
    Apr 06, 2016
    8th Floor
    3 Harbour Exchange Square
    E14 9GE London
    C/O Quintas Energy Uk Ltd
    United Kingdom
    Yes
    Legal FormPrivate Company Limited
    Country RegisteredEngland
    Legal AuthorityUnder Law Of England And Wales
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number10134211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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