Eveley Solar Farm Limited LONDON


Eveley Solar Farm started in year 2013 as Private Limited Company with registration number 08409244. The Eveley Solar Farm company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at C/o Low Carbon Limited Second Floor, Stirling Square. Postal code: SW1Y 5AD. Since Thu, 1st Dec 2016 Eveley Solar Farm Limited is no longer carrying the name Primrose Solar (16).

The firm has 4 directors, namely Matthew Y., Michael H. and Ralph N. and others. Of them, Ralph N., James L. have been with the company the longest, being appointed on 20 December 2019 and Matthew Y. has been with the company for the least time - from 15 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eveley Solar Farm Limited Address / Contact

Office Address C/o Low Carbon Limited Second Floor, Stirling Square
Office Address2 5-7 Carlton Gardens
Town London
Post code SW1Y 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08409244
Date of Incorporation Tue, 19th Feb 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Matthew Y.

Position: Director

Appointed: 15 August 2022

Michael H.

Position: Director

Appointed: 23 August 2021

Ralph N.

Position: Director

Appointed: 20 December 2019

James L.

Position: Director

Appointed: 20 December 2019

Michael H.

Position: Secretary

Appointed: 11 June 2019

Resigned: 23 August 2021

Lee M.

Position: Director

Appointed: 30 November 2016

Resigned: 31 August 2023

Karin K.

Position: Director

Appointed: 30 November 2016

Resigned: 15 August 2022

Claire T.

Position: Secretary

Appointed: 30 November 2016

Resigned: 11 June 2019

Giles C.

Position: Director

Appointed: 24 December 2015

Resigned: 30 November 2016

Aly P.

Position: Director

Appointed: 24 December 2015

Resigned: 30 November 2016

Rupert S.

Position: Director

Appointed: 24 December 2015

Resigned: 30 November 2016

Adrian F.

Position: Director

Appointed: 21 July 2015

Resigned: 24 December 2015

Glenn L.

Position: Director

Appointed: 21 July 2015

Resigned: 24 December 2015

Alexander A.

Position: Director

Appointed: 19 February 2013

Resigned: 21 July 2015

Frank B.

Position: Director

Appointed: 19 February 2013

Resigned: 21 July 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Greencoat Solar Assets i Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Greencoat Pv (5) Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greencoat Solar Assets I Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10372919
Notified on 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Greencoat Pv (5) Limited

3rd Floor Burdett House 15-16 Buckingham Street, London, WC2N 6DU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09886151
Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Primrose Solar (16) December 1, 2016
Ks Spv 32 January 5, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 19th Oct 2023 director's details were changed
filed on: 20th, October 2023
Free Download (2 pages)

Company search