Rowles Solar Park Limited LONDON


Founded in 2013, Rowles Solar Park, classified under reg no. 08576506 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 eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Matthew Y., Alexander F. and Adriano T. and others. Of them, Ralph N. has been with the company the longest, being appointed on 19 March 2019 and Matthew Y. has been with the company for the least time - from 15 August 2022. At the moment 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.

Rowles Solar Park 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 08576506
Date of Incorporation Wed, 19th Jun 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Matthew Y.

Position: Director

Appointed: 15 August 2022

Alexander F.

Position: Director

Appointed: 23 August 2021

Adriano T.

Position: Director

Appointed: 20 December 2019

Ralph N.

Position: Director

Appointed: 19 March 2019

Fadile U.

Position: Secretary

Appointed: 17 May 2019

Resigned: 30 April 2021

Lee M.

Position: Director

Appointed: 19 March 2019

Resigned: 31 August 2023

Yaling L.

Position: Director

Appointed: 31 October 2018

Resigned: 19 March 2019

Guangqiang L.

Position: Director

Appointed: 31 October 2018

Resigned: 19 March 2019

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2017

Resigned: 19 March 2019

Ping Q.

Position: Director

Appointed: 20 January 2017

Resigned: 31 October 2018

Alan L.

Position: Director

Appointed: 20 January 2017

Resigned: 31 October 2018

Neil R.

Position: Director

Appointed: 31 July 2016

Resigned: 20 January 2017

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 2014

Resigned: 21 July 2017

Ohs Secretaries Limited

Position: Corporate Director

Appointed: 19 November 2014

Resigned: 19 November 2014

Eleftherios K.

Position: Director

Appointed: 04 November 2014

Resigned: 09 September 2016

Edmund S.

Position: Director

Appointed: 20 June 2013

Resigned: 05 November 2014

James M.

Position: Secretary

Appointed: 19 June 2013

Resigned: 04 November 2014

Timothy S.

Position: Director

Appointed: 19 June 2013

Resigned: 05 November 2014

James M.

Position: Director

Appointed: 19 June 2013

Resigned: 04 November 2014

Christopher D.

Position: Director

Appointed: 19 June 2013

Resigned: 04 November 2014

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Greencoat Solar Assets Ii 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.

Greencoat Solar Assets Ii Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10777970
Notified on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

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

Company search