Orchard Farm Community Solar 2 Cic LONDON


Orchard Farm Community Solar 2 Cic started in year 2015 as Community Interest Company with registration number 09606654. The Orchard Farm Community Solar 2 Cic company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at W106 Vox Studios. Postal code: SE11 5JH. Since Friday 11th September 2015 Orchard Farm Community Solar 2 Cic is no longer carrying the name Mongoose Energy One Cic.

The company has 4 directors, namely Dan K., Michael B. and Alberto M. and others. Of them, Dan K., Michael B., Alberto M., John P. have been with the company the longest, being appointed on 15 December 2023. As of 23 May 2024, there were 10 ex directors - Andre S., James M. and others listed below. There were no ex secretaries.

Orchard Farm Community Solar 2 Cic Address / Contact

Office Address W106 Vox Studios
Office Address2 1-45 Durham Street
Town London
Post code SE11 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606654
Date of Incorporation Sat, 23rd May 2015
Industry Production of electricity
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Dan K.

Position: Director

Appointed: 15 December 2023

Michael B.

Position: Director

Appointed: 15 December 2023

Alberto M.

Position: Director

Appointed: 15 December 2023

John P.

Position: Director

Appointed: 15 December 2023

Andre S.

Position: Director

Appointed: 01 May 2019

Resigned: 15 December 2023

James M.

Position: Director

Appointed: 06 December 2018

Resigned: 15 December 2023

Craig H.

Position: Director

Appointed: 06 December 2018

Resigned: 01 July 2019

Richard S.

Position: Director

Appointed: 06 December 2018

Resigned: 15 December 2023

Ania V.

Position: Director

Appointed: 29 November 2018

Resigned: 06 December 2018

Robert R.

Position: Director

Appointed: 09 November 2016

Resigned: 06 December 2018

Francisco Z.

Position: Director

Appointed: 02 February 2016

Resigned: 09 November 2016

Alejandro M.

Position: Director

Appointed: 02 February 2016

Resigned: 09 November 2016

David B.

Position: Director

Appointed: 23 May 2015

Resigned: 15 May 2017

Jan-Willem B.

Position: Director

Appointed: 23 May 2015

Resigned: 01 January 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Core Aquarius Limited from London, United Kingdom. This PSC is categorised as "a private limited company", 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 Kent Community Energy Ltd that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Core Aquarius Limited

Environmental Finance Limited N107 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11653365
Notified on 6 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kent Community Energy Ltd

Community Owned Asset Management Limited N201a Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 7225
Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mongoose Energy One Cic September 11, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Friday 15th December 2023.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search