Background WavePink WaveYellow Wave

TIERS CROSS SOLAR LIMITED (08529856)

TIERS CROSS SOLAR LIMITED (08529856) is an active UK company. incorporated on 15 May 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TIERS CROSS SOLAR LIMITED has been registered for 12 years. Current directors include DE BLASIO, Eugenio, SAYEED, Samir Rahmatullah.

Company Number
08529856
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
5th Floor 86 Jermyn Street, London, SW1Y 6AW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DE BLASIO, Eugenio, SAYEED, Samir Rahmatullah
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIERS CROSS SOLAR LIMITED

TIERS CROSS SOLAR LIMITED is an active company incorporated on 15 May 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. TIERS CROSS SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08529856

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

GOOD ENERGY ROSE COTTAGE SOLAR PARK (006) LIMITED
From: 15 May 2013To: 5 December 2013
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Previous Addresses

11 Albemarle Street London W1S 4HH
From: 5 December 2013To: 11 December 2020
Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE United Kingdom
From: 15 May 2013To: 5 December 2013
Timeline

28 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Sept 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Share Issue
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Loan Secured
Feb 15
Loan Secured
Jun 15
Director Joined
May 16
Director Left
Jul 16
Director Left
May 17
New Owner
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Feb 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Jul 20
Owner Exit
Jul 20
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DE BLASIO, Eugenio

Active
Jermyn Street, LondonSW1Y 6AW
Born September 1968
Director
Appointed 06 Mar 2020

SAYEED, Samir Rahmatullah

Active
Jermyn Street, LondonSW1Y 6AW
Born January 1962
Director
Appointed 06 Mar 2020

ASENSIO MARIN, Francisco Javier

Resigned
Albemarle Street, LondonW1S 4HH
Born May 1975
Director
Appointed 23 May 2016
Resigned 16 May 2017

BIASI, Diego

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1974
Director
Appointed 03 Dec 2013
Resigned 19 Jan 2018

DAVENPORT, Juliet Sarah Lovedy

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born February 1968
Director
Appointed 15 May 2013
Resigned 03 Dec 2013

FEDELI, Matteo

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1982
Director
Appointed 22 May 2014
Resigned 30 Jun 2016

PASCHETTO, Nicolo

Resigned
Albemarle Street, LondonW1S 4HH
Born February 1983
Director
Appointed 16 Jan 2018
Resigned 23 Apr 2019

PEAGAM, Garry John

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born September 1956
Director
Appointed 15 May 2013
Resigned 03 Dec 2013

RAFIQUE, Asif

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1975
Director
Appointed 18 Apr 2019
Resigned 06 Mar 2020

TRANAH, Nigel John

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born June 1951
Director
Appointed 15 May 2013
Resigned 09 Sept 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Asif Rafique

Ceased
Albemarle Street, LondonW1S 4HH
Born June 1975

Nature of Control

Significant influence or control
Notified 18 Apr 2019
Ceased 18 Apr 2019

Mr Diego Biasi

Ceased
Albemarle Street, LondonW1S 4HH
Born June 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2017
Ceased 01 Jun 2017
Jermyn Street, LondonSW1Y 6AW

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

65

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Memorandum Articles
3 February 2015
MAMA
Resolution
3 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Resolution
2 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 December 2013
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
25 November 2013
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2013
NEWINCIncorporation