Company NameGreat Wilbraham Solar Park Limited
DirectorsSulwen Vaughan and Filippo Tenderini
Company StatusActive
Company Number08538726
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Sulwen Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleSpv Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Filippo Tenderini
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed18 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Iain Duncan Sale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
13 Berkeley Street
London
W1J 8DU
Director NameMr John Patrick Cole
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
13 Berkeley Street
London
W1J 8DU
Director NameMr Steven Andrew Mack
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor
13 Berkeley Street
London
W1J 8DU
Director NameMr Ian Edward LarivÉ
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 June 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address2nd Floor
13 Berkeley Street
London
W1J 8DU
Director NameMr Christopher Michael Archer
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2016)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Mark Jonathan Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2016)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Juan Martin Alfonso
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor North Side Chandos Street
London
W1G 9DG
Director NameMr Ross Grier
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2017)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side Chandos Street
London
W1G 9DG
Director NameMs Juliet Guerri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2016(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Contact

Websitewww.georgepope.com/
Email address[email protected]
Telephone020 77306615
Telephone regionLondon

Location

Registered Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Wala Holding 2 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£260,843
Net Worth-£217,447
Cash£5,563
Current Liabilities£13,867,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

14 April 2016Delivered on: 26 April 2016
Persons entitled: U.S. Bank Trustees Limited as Security Trustee

Classification: A registered charge
Particulars: Leasehold land lying to the north of london road, great wilbraham, cambridge - title no.: CB395350.
Outstanding
27 October 2014Delivered on: 6 November 2014
Persons entitled: Macquarie Capital Group Limited Acting Through Its UK Branch as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold title number CB234465.
Outstanding

Filing History

21 September 2020Accounts for a small company made up to 31 March 2020 (29 pages)
2 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (27 pages)
4 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
16 November 2018Registered office address changed from 5th Floor North Side Chandos Street London W1G 9DG England to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 16 November 2018 (1 page)
1 October 2018Accounts for a small company made up to 31 March 2018 (27 pages)
22 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (30 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (30 pages)
7 August 2017Appointment of Mrs Sulwen Vaughan as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mrs Sulwen Vaughan as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Ross Grier as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Ross Grier as a director on 7 August 2017 (1 page)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
4 November 2016Full accounts made up to 31 March 2016 (23 pages)
4 November 2016Full accounts made up to 31 March 2016 (23 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
26 April 2016Registration of charge 085387260002, created on 14 April 2016 (53 pages)
26 April 2016Registration of charge 085387260002, created on 14 April 2016 (53 pages)
16 April 2016Satisfaction of charge 085387260001 in full (4 pages)
16 April 2016Satisfaction of charge 085387260001 in full (4 pages)
15 April 2016Appointment of Ms Julliet Guerri as a director on 14 April 2016 (2 pages)
15 April 2016Appointment of Ms Julliet Guerri as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Christopher Michael Archer as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Mark Jonathan Dooley as a director on 14 April 2016 (1 page)
15 April 2016Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 5th Floor North Side Chandos Street London W1G 9DG on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Mark Jonathan Dooley as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Juan Martin Alfonso as a director on 14 April 2016 (1 page)
15 April 2016Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 5th Floor North Side Chandos Street London W1G 9DG on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Ross Grier as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Christopher Michael Archer as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Steven Andrew Mack as a director on 14 April 2016 (1 page)
15 April 2016Appointment of Mr Ross Grier as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Steven Andrew Mack as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Juan Martin Alfonso as a director on 14 April 2016 (1 page)
24 July 2015Full accounts made up to 31 March 2015 (27 pages)
24 July 2015Full accounts made up to 31 March 2015 (27 pages)
15 July 2015Termination of appointment of Ian Edward Larivé as a director on 4 June 2015 (1 page)
15 July 2015Termination of appointment of Ian Edward Larivé as a director on 4 June 2015 (1 page)
15 July 2015Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages)
15 July 2015Termination of appointment of Ian Edward Larivé as a director on 4 June 2015 (1 page)
15 July 2015Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages)
15 July 2015Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
7 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
7 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
7 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
7 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
6 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 November 2014Appointment of Mr Christopher Michael Archer as a director on 28 October 2014 (3 pages)
6 November 2014Registration of charge 085387260001, created on 27 October 2014 (46 pages)
6 November 2014Appointment of Mr Mark Jonathan Dooley as a director on 28 October 2014 (3 pages)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 November 2014Appointment of Mr Christopher Michael Archer as a director on 28 October 2014 (3 pages)
6 November 2014Appointment of Mr Mark Jonathan Dooley as a director on 28 October 2014 (3 pages)
6 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
6 November 2014Registration of charge 085387260001, created on 27 October 2014 (46 pages)
23 October 2014Termination of appointment of John Patrick Cole as a director on 22 October 2014 (1 page)
23 October 2014Termination of appointment of John Patrick Cole as a director on 22 October 2014 (1 page)
22 October 2014Appointment of Mr Ian Edward Larivé as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Ian Edward Larivé as a director on 22 October 2014 (2 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
20 May 2014Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages)
20 May 2014Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages)
30 January 2014Termination of appointment of Iain Sale as a director (1 page)
30 January 2014Termination of appointment of Iain Sale as a director (1 page)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 May 2013Appointment of Iain Duncan Sale as a director (2 pages)
22 May 2013Appointment of Iain Duncan Sale as a director (2 pages)
21 May 2013Incorporation (42 pages)
21 May 2013Incorporation (42 pages)