WESTOVER GRIDCO LIMITED
Overview
| Company Name | WESTOVER GRIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10803519 |
| 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 GRIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WESTOVER GRIDCO LIMITED located?
| Registered Office Address | 2nd Floor 2 City Place Beehive Ring Road RH6 0PA Gatwick West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTOVER GRIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WESTOVER GRIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for WESTOVER GRIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||
Termination of appointment of Matthew James Yard as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Liow Ha Kow as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andreas Pieris Kyriacou as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lee Shamai Moscovitch as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Change of details for Abbots Ann Farm Solar Park Limited as a person with significant control on Oct 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on Oct 13, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew James Yard on Dec 17, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Appointment of Mr Kevin Paul O'connor as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2024 with updates | 4 pages | CS01 | ||
Change of details for Abbots Ann Farm Solar Park Limited as a person with significant control on Jul 19, 2024 | 2 pages | PSC05 | ||
Change of details for Westover Farm Solar Park Limited as a person with significant control on Jul 19, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Registered office address changed from 15 Golden Square London England W1F 9JG England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on Sep 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Appointment of Mr Matthew James Yard as a director on Aug 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karin Stephanie Kaiser as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Luke James Brandon Roberts as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Duncan Murray Reid as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Neil Anthony Wood as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Who are the officers of WESTOVER GRIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HA KOW, Michael Liow | Director | 2 City Place Beehive Ring Road RH6 0PA Gatwick 2nd Floor West Sussex England | England | British | 322592370001 | |||||
| KYRIACOU, Andreas Pieris | Director | 2 City Place Beehive Ring Road RH6 0PA Gatwick 2nd Floor West Sussex England | England | British | 266400420002 | |||||
| O'CONNOR, Kevin Paul | Director | New Street Square EC4A 3BF London 6 England | United Kingdom | British | 325481300001 | |||||
| WOOD, Neil Anthony | Director | New Street Square EC4A 3BF London 6 England | England | British | 196659380001 | |||||
| DEVANI, Baiju | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 325485880001 | |||||
| KAISER, Karin Stephanie | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | Germany | British | 226668030008 | |||||
| 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 | |||||
| REID, Duncan Murray | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 267705870001 | |||||
| ROBERTS, Luke James Brandon | Director | New Street Square EC4A 3BF London 6 England | England | British | 262768010001 | |||||
| SPEIGHT, Sebastian James | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 138513700001 | |||||
| YARD, Matthew James | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited England | United Kingdom | British | 299280990001 |
Who are the persons with significant control of WESTOVER GRIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abbots Ann Farm Solar Park Limited | Apr 11, 2018 | 2 City Place Beehive Ring Road RH6 0PA Gatwick 2nd Floor West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Westover Farm Solar Park Limited | Jun 28, 2017 | Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited Second Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ingenious Renewable Acquisitions Limited | Jun 21, 2017 | Golden Square W1F 9JG London 15 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ingenious Capital Management Holdings Limited | Jun 05, 2017 | Golden Square W1F 9JG London 15 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