Background WavePink WaveYellow Wave

AMBER SOLAR PARKS LIMITED (08084198)

AMBER SOLAR PARKS LIMITED (08084198) is an active UK company. incorporated on 25 May 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AMBER SOLAR PARKS LIMITED has been registered for 13 years. Current directors include ELSWORTH, Julian, ILG, Moritz, TANNER, Christopher James.

Company Number
08084198
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, ILG, Moritz, TANNER, Christopher James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER SOLAR PARKS LIMITED

AMBER SOLAR PARKS LIMITED is an active company incorporated on 25 May 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AMBER SOLAR PARKS LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08084198

LTD Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England
From: 26 May 2020To: 6 October 2025
PO Box BA3 4QF Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England
From: 26 May 2020To: 26 May 2020
The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF England
From: 2 December 2019To: 26 May 2020
8 White Oak Square London Road Swanley Kent BR8 7AG
From: 18 December 2016To: 2 December 2019
1 Kingsway London WC2B 6AN
From: 28 August 2012To: 18 December 2016
1 Kingsway London WC2B 6AN
From: 28 August 2012To: 28 August 2012
, Allington House 150 Victoria Street, London, SW1E 5LB, United Kingdom
From: 25 May 2012To: 28 August 2012
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Loan Cleared
Apr 14
Director Left
Apr 14
Funding Round
May 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Sept 17
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Jun 24
Director Left
Aug 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ELSWORTH, Julian

Active
London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 07 Oct 2020

ILG, Moritz

Active
London Bridge Street, LondonSE1 9SG
Born June 1983
Director
Appointed 16 Aug 2022

TANNER, Christopher James

Active
The Shard, LondonSE1 9SG
Born November 1972
Director
Appointed 03 Jul 2012

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 30 Nov 2016
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 25 May 2012
Resigned 04 Sept 2015

NAYLOR, Philip

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 30 Nov 2016

HCP MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 31 Oct 2019

FERRIDAY, Richard John

Resigned
Kingsway, LondonWC2B 6AN
Born December 1976
Director
Appointed 03 Jul 2012
Resigned 01 Sept 2015

HARMER, Andrew Keith

Resigned
Kingsway, LondonWC2B 6AN
Born May 1964
Director
Appointed 03 Jul 2012
Resigned 03 Apr 2014

LA LOGGIA, Giuseppe

Resigned
Manor Courtyard, RadstockBA3 4QF
Born October 1975
Director
Appointed 19 Sept 2017
Resigned 26 Oct 2020

LINNEY, Joseph Mark

Resigned
Manor Courtyard, RadstockBA3 4QF
Born November 1958
Director
Appointed 01 Sept 2015
Resigned 31 May 2024

MCARTHUR, Ross

Resigned
150 Victoria Street, LondonSW1E 5LB
Born September 1971
Director
Appointed 25 May 2012
Resigned 20 Aug 2012

MILETIC, Joe

Resigned
London Bridge Street, LondonSE1 9SG
Born December 1990
Director
Appointed 11 Apr 2022
Resigned 13 Jul 2022

THOMPSON, Jonathan

Resigned
Manor Courtyard, RadstockBA3 4QF
Born July 1963
Director
Appointed 28 Nov 2019
Resigned 15 Jul 2025

Persons with significant control

1

Stratton-On-The-Fosse, RadstockBA3 4QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 May 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
18 December 2016
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Resolution
18 October 2012
RESOLUTIONSResolutions
Legacy
12 October 2012
MG01MG01
Legacy
26 September 2012
MG01MG01
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Resolution
11 July 2012
RESOLUTIONSResolutions
Incorporation Company
25 May 2012
NEWINCIncorporation