Background WavePink WaveYellow Wave

SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED (08308321)

SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED (08308321) is an active UK company. incorporated on 27 November 2012. with registered office in Chipping Norton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED has been registered for 13 years.

Company Number
08308321
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
The Stables, Chipping Norton, OX7 4EB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED

SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED is an active company incorporated on 27 November 2012 with the registered office located in Chipping Norton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED was registered 13 years ago.(SIC: 35110, 38210)

Status

active

Active since 13 years ago

Company No

08308321

LTD Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

AGRIVERT (WEST LONDON) LIMITED
From: 27 November 2012To: 29 March 2019
Contact
Address

The Stables Radford Chipping Norton, OX7 4EB,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 27 November 2012To: 31 December 2012
Timeline

47 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
May 13
Loan Secured
May 13
Loan Secured
May 13
Funding Round
May 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Apr 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Mar 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Loan Cleared
Jun 21
Director Joined
Oct 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Director Joined
May 23
Director Left
May 23
Funding Round
Sept 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 November 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 April 2019
AD03Change of Location of Company Records
Resolution
4 April 2019
RESOLUTIONSResolutions
Resolution
29 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
2 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company With New Address
27 December 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
27 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
22 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Resolution
22 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2012
NEWINCIncorporation