Background WavePink WaveYellow Wave

BERWICK SOLAR PARK LIMITED (08302008)

BERWICK SOLAR PARK LIMITED (08302008) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BERWICK SOLAR PARK LIMITED has been registered for 13 years. Current directors include TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
08302008
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWICK SOLAR PARK LIMITED

BERWICK SOLAR PARK LIMITED is an active company incorporated on 21 November 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. BERWICK SOLAR PARK LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08302008

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

LC PROJECT COMPANY 8 LIMITED
From: 21 November 2012To: 25 March 2013
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

5th Floor North Side 7/10 Chandos Street London W1G 9DG England
From: 14 April 2016To: 16 November 2018
2nd Floor 13 Berkeley Street London W1J 8DU
From: 21 November 2012To: 14 April 2016
Timeline

18 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TENDERINI, Filippo

Active
7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 07 Aug 2017

ALFONSO, Juan Martin

Resigned
Floor, LondonW1J 8DU
Born January 1975
Director
Appointed 04 Jun 2015
Resigned 14 Apr 2016

ARCHER, Christopher Michael

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1983
Director
Appointed 03 Oct 2014
Resigned 14 Apr 2016

COLE, John Patrick

Resigned
Floor, LondonW1J 8DU
Born September 1970
Director
Appointed 21 Nov 2012
Resigned 04 Jun 2015

DOOLEY, Mark Jonathan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1952
Director
Appointed 03 Oct 2014
Resigned 14 Apr 2016

GRIER, Ross

Resigned
7/10 Chandos Street, LondonW1G 9DG
Born June 1985
Director
Appointed 14 Apr 2016
Resigned 07 Aug 2017

GUERRI, Juliet

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 14 Apr 2016
Resigned 18 Oct 2021

MACK, Steven Andrew

Resigned
Floor, LondonW1J 8DU
Born July 1977
Director
Appointed 21 Nov 2012
Resigned 14 Apr 2016

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 October 2014
AA01Change of Accounting Reference Date
Resolution
14 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2012
NEWINCIncorporation