WILLINGTON ENERGY PARK LIMITED
Overview
| Company Name | WILLINGTON ENERGY PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14376802 |
| 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 WILLINGTON ENERGY PARK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is WILLINGTON ENERGY PARK LIMITED located?
| Registered Office Address | 1st Floor, 14 Wigmore Street W1U 2RE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLINGTON ENERGY PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| O&G SOLAR (SPV 45) LIMITED | Sep 26, 2022 | Sep 26, 2022 |
What are the latest accounts for WILLINGTON ENERGY 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 WILLINGTON ENERGY PARK LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for WILLINGTON ENERGY PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Aukera Uk Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor, 14 Wigmore Street London W1U 2RE on Dec 19, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Philip Richard Pateman on Jul 25, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Certificate of change of name Company name changed o&g solar (spv 45) LIMITED\certificate issued on 14/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Philip Richard Pateman as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Hillam as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catalin Adrian Breaban as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Cormac Malachy Skelly on Nov 16, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Catalin Adrian Breaban on Nov 16, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 315, 37 Cremer Street London E2 8HD United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on Nov 09, 2023 | 1 pages | AD01 | ||||||||||
Notification of Aukera Uk Limited as a person with significant control on Oct 25, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Voltis Renewables Limited as a person with significant control on Oct 25, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Madigan as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of WILLINGTON ENERGY PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLAM, Richard | Director | Wigmore Street W1U 2RE London 1st Floor, 14 United Kingdom | England | British | 182937640001 | |||||
| PATEMAN, Philip Richard | Director | Wigmore Street W1U 2RE London 1st Floor, 14 United Kingdom | United Kingdom | British | 321590090020 | |||||
| SKELLY, Cormac Malachy | Director | Wigmore Street W1U 2RE London 1st Floor, 14 United Kingdom | England | Irish | 286158290001 | |||||
| BREABAN, Catalin Adrian | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor Sackville House England | England | Romanian | 300242460001 | |||||
| HITCHCOX, Noah | Director | Cremer Street E2 8HD London 315, 37 United Kingdom | England | British | 164204410001 | |||||
| MADIGAN, James | Director | Cricklewood Broadway NW2 3HD London 28-30 England | England | Irish | 266046650001 |
Who are the persons with significant control of WILLINGTON ENERGY PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aukera Uk Limited | Oct 25, 2023 | Wigmore Street W1U 2RE London 1st Floor, 14 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Voltis Renewables Limited | Sep 26, 2022 | Cremer Street E2 8HD London 315, 37 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