West Hill Solar Limited LONDON


West Hill Solar started in year 2012 as Private Limited Company with registration number 08014629. The West Hill Solar company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG. Since 2018/11/22 West Hill Solar Limited is no longer carrying the name Lumicity 2.

The firm has 3 directors, namely Elliot T., Stephen D. and Edward M.. Of them, Stephen D., Edward M. have been with the company the longest, being appointed on 23 December 2021 and Elliot T. has been with the company for the least time - from 31 July 2023. As of 29 April 2024, there were 9 ex directors - Roger S., Robin D. and others listed below. There were no ex secretaries.

West Hill Solar Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08014629
Date of Incorporation Mon, 2nd Apr 2012
Industry Production of electricity
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Elliot T.

Position: Director

Appointed: 31 July 2023

Stephen D.

Position: Director

Appointed: 23 December 2021

Edward M.

Position: Director

Appointed: 23 December 2021

Roger S.

Position: Director

Appointed: 23 December 2021

Resigned: 01 July 2023

Robin D.

Position: Director

Appointed: 25 May 2018

Resigned: 23 December 2021

Andrew K.

Position: Director

Appointed: 25 May 2018

Resigned: 23 December 2021

Bozkurt A.

Position: Director

Appointed: 09 November 2015

Resigned: 25 May 2018

David B.

Position: Director

Appointed: 14 March 2014

Resigned: 25 May 2018

Thomas V.

Position: Director

Appointed: 21 December 2012

Resigned: 09 November 2015

Gareth O.

Position: Director

Appointed: 21 December 2012

Resigned: 25 May 2018

Benjamin G.

Position: Director

Appointed: 21 December 2012

Resigned: 25 May 2018

Tristan F.

Position: Director

Appointed: 02 April 2012

Resigned: 21 December 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we researched, there is Innova Energy Holdings Limited from London, United Kingdom. This PSC is classified 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. The second entity in the PSC register is Elm Solar Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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. Then there is Innova Energy Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", 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.

Innova Energy Holdings Limited

Craven House 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12547710
Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elm Solar Holdings Limited

338 Euston Road, London, NW1 3BG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11483895
Notified on 23 December 2021
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innova Energy Holdings Limited

Craven House 16 Northumberland Avenue, London, WC2N 5AP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England & Wales
Registration number 12547710
Notified on 17 November 2020
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innova Energy Limited

Craven House 16 Northumberland Avenue, London, WC2N 5AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10283362
Notified on 25 May 2018
Ceased on 17 November 2020
Nature of control: 75,01-100% shares

Hazel Capital Development Llp

227 Shepherds Bush Road, London, W6 7AS, England

Legal authority English Law
Legal form Llp
Country registered United Kingdom
Place registered Companies House
Registration number Oc379305
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lumicity 2 November 22, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/03/31. Originally it was 2023/09/30
filed on: 18th, January 2024
Free Download (1 page)

Company search