FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED

Register to unlock more data on OkredoRegister

FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12930742

Incorporation date

05/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 25.7, Coda Studios, 189 Munster Road, London, Greater London, England SW6 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon18/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon18/02/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Appointment of Mr Julian Elsworth as a director on 2025-12-01
dot icon08/12/2025
Termination of appointment of Anouska Morjaria as a director on 2025-12-01
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon17/10/2025
Appointment of Mr Nathan John Wakefield as a director on 2025-06-30
dot icon17/10/2025
Termination of appointment of Moritz Ilg as a director on 2025-06-30
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon12/05/2025
Termination of appointment of Colm Richard Killeen as a director on 2025-04-30
dot icon12/05/2025
Termination of appointment of Ian Paul Lawrie as a director on 2025-04-30
dot icon12/05/2025
Appointment of Bobby Psaradellis as a director on 2025-04-30
dot icon12/05/2025
Appointment of David Charles Elvin as a director on 2025-04-30
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon22/04/2025
Director's details changed for Mr Timothy James Mihill on 2025-04-15
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon13/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-12-06
dot icon22/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-03
dot icon22/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-10
dot icon22/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-05
dot icon22/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-03
dot icon20/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-17
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-08-05
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon08/05/2024
Second filing of Confirmation Statement dated 2024-01-25
dot icon26/04/2024
Statement of capital on 2023-12-21
dot icon18/04/2024
Statement of capital on 2023-12-21
dot icon12/04/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon04/04/2024
Statement of capital on 2023-12-21
dot icon04/04/2024
Statement of capital on 2023-12-21
dot icon02/04/2024
25/01/24 Statement of Capital gbp 5263828
dot icon19/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-08-15
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-18
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon15/05/2023
Amended micro company accounts made up to 2022-03-31
dot icon26/04/2023
Registered office address changed from Unit 20.2 Coda Studios 189 Munster Road London, Greater London England SW6 6AW England to Unit 25.7, Coda Studios, 189 Munster Road London, Greater London England SW6 6AW on 2023-04-26
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon20/02/2023
Cessation of Denis John O'brien as a person with significant control on 2022-05-24
dot icon01/02/2023
Second filing of Confirmation Statement dated 2023-01-25
dot icon24/01/2023
25/01/23 Statement of Capital gbp 4966805
dot icon24/01/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon12/01/2023
Statement of capital on 2022-12-21
dot icon12/01/2023
Statement of capital on 2022-12-21
dot icon12/01/2023
Statement of capital on 2022-12-21
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-17
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon17/10/2022
Termination of appointment of Stuart Evan Baugh as a director on 2022-09-27
dot icon17/10/2022
Appointment of Mr Timothy James Mihill as a director on 2022-09-27
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolton, Peter Richard
Director
05/10/2020 - 11/12/2020
40
Wakefield, Nathan John
Director
30/06/2025 - Present
164
Virno, Toby
Director
05/10/2020 - 27/04/2022
36
Baugh, Stuart Evan
Director
27/04/2022 - 27/09/2022
17
Lawrie, Ian Paul
Director
21/10/2020 - 30/04/2025
80

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED

FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED is an(a) Active company incorporated on 05/10/2020 with the registered office located at Unit 25.7, Coda Studios, 189 Munster Road, London, Greater London, England SW6 6AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED?

toggle

FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED is currently Active. It was registered on 05/10/2020 .

Where is FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED located?

toggle

FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED is registered at Unit 25.7, Coda Studios, 189 Munster Road, London, Greater London, England SW6 6AW.

What does FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED do?

toggle

FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-08 with updates.