London
SW6 6AW
Director Name | Mr Colm Richard Killeen |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Ian Lawrie |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Rt Hon Amber Augusta Rudd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2015(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 October 2016) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | www.islandgp.com |
---|---|
Email address | [email protected] |
Telephone | 020 37526691 |
Telephone region | London |
Registered Address | Unit 25.7 Coda Studios 189 Munster Road London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Island Green Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£569 |
Current Liabilities | £669 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
25 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
1 March 2023 | Registered office address changed from Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW England to Unit 25.7 Coda Studios 189 Munster Road London SW6 6AW on 1 March 2023 (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
15 July 2022 | Notification of a person with significant control statement (2 pages) |
14 July 2022 | Cessation of Denis John O'brien as a person with significant control on 24 May 2022 (1 page) |
5 July 2022 | Resolutions
|
5 July 2022 | Memorandum and Articles of Association (11 pages) |
30 June 2022 | Termination of appointment of Amber Augusta Rudd as a director on 22 June 2022 (1 page) |
8 February 2022 | Appointment of Rt Hon Amber Augusta Rudd as a director on 1 September 2021 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
9 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
26 January 2021 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW on 26 January 2021 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 November 2020 | Director's details changed for Mr Ian Paul Lawrie on 7 November 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
17 July 2020 | Director's details changed for Mr Ian Paul Lawrie on 1 December 2019 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
30 April 2019 | Director's details changed for Mr Ian Paul Lawrie on 15 April 2019 (2 pages) |
31 October 2018 | Termination of appointment of Colm Richard Killeen as a director on 5 September 2018 (1 page) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
10 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
3 August 2017 | Termination of appointment of Ian Lawrie as a secretary on 1 October 2016 (1 page) |
3 August 2017 | Termination of appointment of Ian Lawrie as a secretary on 1 October 2016 (1 page) |
20 July 2017 | Director's details changed for Mr Colm Richard Killeen on 1 October 2016 (2 pages) |
20 July 2017 | Director's details changed for Mr Colm Richard Killeen on 1 October 2016 (2 pages) |
29 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
29 March 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016 (1 page) |
22 December 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 October 2016 (1 page) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
10 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 May 2015 | Director's details changed for Colm Richard Killeen on 21 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Ian Paul Lawrie on 27 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Colm Richard Killeen on 21 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Ian Paul Lawrie on 27 April 2015 (2 pages) |
10 April 2015 | Appointment of Ian Lawrie as a director on 20 March 2015 (2 pages) |
10 April 2015 | Appointment of Ian Lawrie as a director on 20 March 2015 (2 pages) |
9 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
9 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 December 2013 | Memorandum and Articles of Association (9 pages) |
11 December 2013 | Memorandum and Articles of Association (9 pages) |
21 October 2013 | Company name changed igp solar pv plant number 2 LIMITED\certificate issued on 21/10/13
|
21 October 2013 | Company name changed igp solar pv plant number 2 LIMITED\certificate issued on 21/10/13
|
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|