Grantham Solar Farm Ltd LONDON


Founded in 2014, Grantham Solar Farm, classified under reg no. 08977815 is an active company. Currently registered at Cubico Sustainable Investments EC3A 8BE, London the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely James P., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 2 September 2020 and James P. has been with the company for the least time - from 1 August 2022. As of 26 April 2024, there were 13 ex directors - Ian M., Matthew B. and others listed below. There were no ex secretaries.

Grantham Solar Farm Ltd Address / Contact

Office Address Cubico Sustainable Investments
Office Address2 70 St Mary Axe
Town London
Post code EC3A 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08977815
Date of Incorporation Fri, 4th Apr 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

James P.

Position: Director

Appointed: 01 August 2022

Paul B.

Position: Director

Appointed: 02 September 2020

Ian M.

Position: Director

Appointed: 01 June 2021

Resigned: 10 October 2023

Matthew B.

Position: Director

Appointed: 02 September 2020

Resigned: 01 August 2022

Maite S.

Position: Director

Appointed: 18 July 2018

Resigned: 20 May 2021

Valerio S.

Position: Director

Appointed: 15 June 2017

Resigned: 18 July 2018

Stephen P.

Position: Director

Appointed: 20 April 2017

Resigned: 02 September 2020

David S.

Position: Director

Appointed: 06 April 2016

Resigned: 02 September 2020

Jimmy H.

Position: Director

Appointed: 06 April 2016

Resigned: 15 June 2017

Oliver A.

Position: Director

Appointed: 06 April 2016

Resigned: 20 April 2017

Rupert C.

Position: Director

Appointed: 03 November 2015

Resigned: 06 April 2016

Graham H.

Position: Director

Appointed: 03 November 2015

Resigned: 06 April 2016

Angus M.

Position: Director

Appointed: 21 October 2015

Resigned: 03 November 2015

Duncan B.

Position: Director

Appointed: 04 April 2014

Resigned: 21 October 2015

Toddington H.

Position: Director

Appointed: 04 April 2014

Resigned: 21 October 2015

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Cubico Holdings (Uk) 2 Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cubico Holdings (Uk) 2 Limited

Cubico Sustainable Investments 70 St Mary Axe, London, EC3A 8BE, United Kingdom

Legal authority Companies Act 2006, England & Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09709571
Notified on 4 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-30
Net Worth1
Balance Sheet
Debtors1
Reserves/Capital
Called Up Share Capital1
Shareholder Funds1
Other
Amounts Owed By Group Undertakings Other Participating Interests1
Consideration For Shares Issued1
Nominal Value Shares Issued1
Number Shares Allotted1
Number Shares Issued1
Par Value Share1
Value Shares Allotted1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 10th October 2023
filed on: 10th, October 2023
Free Download (1 page)

Company search