Company NameIsland Green Power UK Limited
DirectorIan Paul Lawrie
Company StatusActive
Company Number08615657
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Previous NameIGP Solar Pv Plant Number 2 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Paul Lawrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2015(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20.2 Coda Studios 189 Munster Road
London
SW6 6AW
Director NameMr Colm Richard Killeen
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameIan Lawrie
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameRt Hon Amber Augusta Rudd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 20.2 Coda Studios 189 Munster Road
London
SW6 6AW
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2015(2 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 October 2016)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitewww.islandgp.com
Email address[email protected]
Telephone020 37526691
Telephone regionLondon

Location

Registered AddressUnit 25.7 Coda Studios
189 Munster Road
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Island Green Power LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£569
Current Liabilities£669

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
1 March 2023Registered 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 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
15 July 2022Notification of a person with significant control statement (2 pages)
14 July 2022Cessation of Denis John O'brien as a person with significant control on 24 May 2022 (1 page)
5 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2022Memorandum and Articles of Association (11 pages)
30 June 2022Termination of appointment of Amber Augusta Rudd as a director on 22 June 2022 (1 page)
8 February 2022Appointment of Rt Hon Amber Augusta Rudd as a director on 1 September 2021 (2 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
26 January 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 November 2020Director's details changed for Mr Ian Paul Lawrie on 7 November 2020 (2 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
17 July 2020Director's details changed for Mr Ian Paul Lawrie on 1 December 2019 (2 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
30 April 2019Director's details changed for Mr Ian Paul Lawrie on 15 April 2019 (2 pages)
31 October 2018Termination of appointment of Colm Richard Killeen as a director on 5 September 2018 (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
10 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
3 August 2017Termination of appointment of Ian Lawrie as a secretary on 1 October 2016 (1 page)
3 August 2017Termination of appointment of Ian Lawrie as a secretary on 1 October 2016 (1 page)
20 July 2017Director's details changed for Mr Colm Richard Killeen on 1 October 2016 (2 pages)
20 July 2017Director's details changed for Mr Colm Richard Killeen on 1 October 2016 (2 pages)
29 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
29 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
22 December 2016Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016 (1 page)
22 December 2016Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016 (1 page)
5 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
10 December 2015Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages)
10 December 2015Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages)
10 December 2015Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages)
9 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
11 May 2015Director's details changed for Colm Richard Killeen on 21 April 2015 (2 pages)
11 May 2015Director's details changed for Ian Paul Lawrie on 27 April 2015 (2 pages)
11 May 2015Director's details changed for Colm Richard Killeen on 21 April 2015 (2 pages)
11 May 2015Director's details changed for Ian Paul Lawrie on 27 April 2015 (2 pages)
10 April 2015Appointment of Ian Lawrie as a director on 20 March 2015 (2 pages)
10 April 2015Appointment of Ian Lawrie as a director on 20 March 2015 (2 pages)
9 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
9 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
11 December 2013Memorandum and Articles of Association (9 pages)
11 December 2013Memorandum and Articles of Association (9 pages)
21 October 2013Company name changed igp solar pv plant number 2 LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Company name changed igp solar pv plant number 2 LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)