Stonebarrow Farm Solar Park Limited LONDON


Founded in 2012, Stonebarrow Farm Solar Park, classified under reg no. 08263160 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 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Andreas K., Matthew Y. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 23 August 2021 and Andreas K. has been with the company for the least time - from 30 April 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stonebarrow Farm 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 08263160
Date of Incorporation Mon, 22nd Oct 2012
Industry Production of electricity
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Andreas K.

Position: Director

Appointed: 30 April 2024

Matthew Y.

Position: Director

Appointed: 15 August 2022

Michael H.

Position: Director

Appointed: 23 August 2021

Ralph N.

Position: Director

Appointed: 20 December 2019

Resigned: 30 April 2024

Michael H.

Position: Secretary

Appointed: 20 December 2019

Resigned: 23 August 2021

Adriano T.

Position: Director

Appointed: 20 December 2019

Resigned: 30 April 2024

Karin K.

Position: Director

Appointed: 29 June 2017

Resigned: 15 August 2022

Lee M.

Position: Director

Appointed: 29 June 2017

Resigned: 31 August 2023

Anish P.

Position: Secretary

Appointed: 29 June 2017

Resigned: 20 December 2019

Baiju D.

Position: Director

Appointed: 01 December 2016

Resigned: 29 June 2017

Jennifer W.

Position: Secretary

Appointed: 09 August 2016

Resigned: 29 June 2017

Imran S.

Position: Director

Appointed: 05 October 2015

Resigned: 29 June 2017

Jonathan D.

Position: Director

Appointed: 16 December 2014

Resigned: 31 August 2016

Roberto C.

Position: Director

Appointed: 07 October 2014

Resigned: 16 December 2014

Sebastian S.

Position: Director

Appointed: 15 October 2013

Resigned: 29 June 2017

James A.

Position: Director

Appointed: 15 October 2013

Resigned: 05 October 2015

Jeremy M.

Position: Director

Appointed: 02 September 2013

Resigned: 07 October 2014

Sarah C.

Position: Secretary

Appointed: 02 September 2013

Resigned: 29 June 2017

Angus M.

Position: Director

Appointed: 22 October 2012

Resigned: 02 September 2013

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, 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 one in the persons with significant control register is Nexus Renewables Limited that entered Kent, England 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.

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 28 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nexus Renewables Limited

4 & 5 Kings Row, Armstrong Road, Maidstone, Kent, England, ME15 6AQ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8290570
Notified on 26 August 2016
Ceased on 28 June 2017
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 Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 30th April 2024
filed on: 8th, May 2024
Free Download (1 page)

Company search