Background WavePink WaveYellow Wave

FORESIGHT SOLAR (UK HOLDCO) LIMITED (08584284)

FORESIGHT SOLAR (UK HOLDCO) LIMITED (08584284) is an active UK company. incorporated on 25 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FORESIGHT SOLAR (UK HOLDCO) LIMITED has been registered for 12 years. Current directors include VIRNO, Toby, Mr., WAKEFIELD, Nathan John.

Company Number
08584284
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
VIRNO, Toby, Mr., WAKEFIELD, Nathan John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESIGHT SOLAR (UK HOLDCO) LIMITED

FORESIGHT SOLAR (UK HOLDCO) LIMITED is an active company incorporated on 25 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FORESIGHT SOLAR (UK HOLDCO) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08584284

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 26 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

DMWSL 730 LIMITED
From: 25 June 2013To: 17 September 2013
Contact
Address

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

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
From: 6 May 2014To: 20 November 2019
E C a Court 24-26 South Park Sevenoaks Kent TN13 1DU
From: 17 September 2013To: 6 May 2014
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW Uk
From: 25 June 2013To: 17 September 2013
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
May 14
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Aug 19
Loan Cleared
Apr 21
Director Joined
Dec 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 24
Loan Secured
May 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

VIRNO, Toby, Mr.

Active
The Shard, LondonSE1 9SG
Born May 1990
Director
Appointed 15 Oct 2023

WAKEFIELD, Nathan John

Active
The Shard, LondonSE1 9SG
Born September 1974
Director
Appointed 09 Dec 2025

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 25 Jun 2013
Resigned 06 Sept 2013

FORESIGHT FUND MANAGERS LIMITED

Resigned
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 06 Sept 2013
Resigned 06 Nov 2017

DRIVER, Ross William

Resigned
The Shard, LondonSE1 9SG
Born May 1981
Director
Appointed 14 Dec 2021
Resigned 09 Dec 2025

GILCHRIST, Ewan Caldwell

Resigned
South Park, SevenoaksTN13 1DU
Born May 1969
Director
Appointed 06 Sept 2013
Resigned 06 Sept 2013

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 25 Jun 2013
Resigned 06 Sept 2013

PINEIRO, Ricardo Silva Santos De Cima

Resigned
The Shard, LondonSE1 9SG
Born January 1981
Director
Appointed 01 Oct 2015
Resigned 31 Oct 2024

RICHARDS, Jamie Craig

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1972
Director
Appointed 06 Sept 2013
Resigned 26 Mar 2018

THOMPSON, Richard James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1983
Director
Appointed 06 Sept 2013
Resigned 01 Oct 2015

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 26 Mar 2018
Resigned 16 Oct 2023

Persons with significant control

1

Foresight Solar Fund Limited 113721

Active
9 Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 April 2018
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 September 2014
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Resolution
30 September 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 September 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 September 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Resolution
17 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Change Of Name Notice
11 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
25 June 2013
NEWINCIncorporation