Pantymoch Farm Community Solar Project C.i.c. LONDON


Founded in 2015, Pantymoch Farm Community Solar Project C.i.c, classified under reg no. 09646690 is an active company. Currently registered at C/o Low Carbon Limited Second Floor, Stirling Square SW1Y 5AD, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Ralph N., Matthew Y. and Andreas K.. Of them, Andreas K. has been with the company the longest, being appointed on 20 December 2019 and Ralph N. has been with the company for the least time - from 31 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Fadile U. who worked with the the firm until 30 April 2021.

Pantymoch Farm Community Solar Project C.i.c. 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 09646690
Date of Incorporation Thu, 18th Jun 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Ralph N.

Position: Director

Appointed: 31 August 2023

Matthew Y.

Position: Director

Appointed: 15 August 2022

Andreas K.

Position: Director

Appointed: 20 December 2019

Fadile U.

Position: Secretary

Appointed: 20 December 2019

Resigned: 30 April 2021

Anish P.

Position: Director

Appointed: 20 December 2019

Resigned: 31 August 2023

Lee M.

Position: Director

Appointed: 20 February 2018

Resigned: 31 August 2023

Karin K.

Position: Director

Appointed: 20 February 2018

Resigned: 15 August 2022

Guido P.

Position: Director

Appointed: 20 June 2017

Resigned: 20 February 2018

Roberto S.

Position: Director

Appointed: 16 June 2016

Resigned: 20 February 2018

Dimitrios G.

Position: Director

Appointed: 19 August 2015

Resigned: 20 June 2017

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 18 June 2015

Resigned: 29 September 2018

Fabio S.

Position: Director

Appointed: 18 June 2015

Resigned: 19 August 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Greencoat Solar Assets Ii Limited from London, United Kingdom. This PSC is classified as "a 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 one in the persons with significant control register is Pantymoch Holdco Limited that entered London, United Kingdom as the 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.

Greencoat Solar Assets Ii 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 10777970
Notified on 3 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pantymoch Holdco Limited

Low Carbon Limited 13 Berkeley Street, Mayfair, London, W1J 8DU, 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 10306241
Notified on 2 August 2016
Ceased on 3 September 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
On 1st March 2024 director's details were changed
filed on: 6th, March 2024
Free Download (2 pages)

Company search