Background WavePink WaveYellow Wave

WHEB EUROPEAN SOLAR (UK) 3 LIMITED (08448127)

WHEB EUROPEAN SOLAR (UK) 3 LIMITED (08448127) is an active UK company. incorporated on 18 March 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WHEB EUROPEAN SOLAR (UK) 3 LIMITED has been registered for 13 years. Current directors include CORAZZA, Enrico, VAUGHAN, Sulwen.

Company Number
08448127
Status
active
Type
ltd
Incorporated
18 March 2013
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
CORAZZA, Enrico, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEB EUROPEAN SOLAR (UK) 3 LIMITED

WHEB EUROPEAN SOLAR (UK) 3 LIMITED is an active company incorporated on 18 March 2013 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. WHEB EUROPEAN SOLAR (UK) 3 LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08448127

LTD Company

Age

13 Years

Incorporated 18 March 2013

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 1 December 2025 (4 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

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

Previous Addresses

7 Cavendish Square London W1G 0PE England
From: 24 February 2017To: 7 September 2017
23 Hanover Square London W1S 1JB
From: 23 March 2015To: 24 February 2017
2 Fitzhardinge Street London W1H 6EE United Kingdom
From: 18 March 2013To: 23 March 2015
Timeline

15 key events • 2013 - 2017

Funding Officers Ownership
Director Left
Mar 13
Company Founded
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Nov 16
Funding Round
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAGGAN SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 31 Aug 2017

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 18 Aug 2017

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 18 Aug 2017

GUERRA TOBAJAS, Francisco Javier, Mr.

Resigned
Cavendish Square, LondonW1G 0PE
Born January 1977
Director
Appointed 04 Feb 2015
Resigned 18 Aug 2017

HAMMOND, Matthew John

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born August 1971
Director
Appointed 18 Mar 2013
Resigned 31 Oct 2013

O'HALLMHURAIN, Deaglan Padraic

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born July 1970
Director
Appointed 31 Oct 2013
Resigned 04 Feb 2015

WILLIAMS, Tom Sean

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born October 1975
Director
Appointed 18 Mar 2013
Resigned 31 Oct 2013

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 18 Mar 2013
Resigned 18 Mar 2013

Persons with significant control

3

1 Active
2 Ceased
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 18 Aug 2017
Cavendish Square, LondonW1G 0PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017
Cavendish Square, LondonW1G 0PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
22 November 2017
AUDAUD
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 September 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 December 2016
RP04SH01RP04SH01
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Gazette Filings Brought Up To Date
16 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Incorporation Company
18 March 2013
NEWINCIncorporation