Background WavePink WaveYellow Wave

ISLAND GREEN POWER UK LIMITED (08615657)

ISLAND GREEN POWER UK LIMITED (08615657) is an active UK company. incorporated on 18 July 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ISLAND GREEN POWER UK LIMITED has been registered for 12 years. Current directors include BOWLER, Stephen David, PSARADELLIS, Bobby.

Company Number
08615657
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
Unit 25.7 Coda Studios 189 Munster Road, London, SW6 6AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWLER, Stephen David, PSARADELLIS, Bobby
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND GREEN POWER UK LIMITED

ISLAND GREEN POWER UK LIMITED is an active company incorporated on 18 July 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ISLAND GREEN POWER UK LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08615657

LTD Company

Age

12 Years

Incorporated 18 July 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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

IGP SOLAR PV PLANT NUMBER 2 LIMITED
From: 18 July 2013To: 21 October 2013
Contact
Address

Unit 25.7 Coda Studios 189 Munster Road London, SW6 6AW,

Previous Addresses

Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW England
From: 26 January 2021To: 1 March 2023
16 Great Queen Street Covent Garden London WC2B 5AH England
From: 5 October 2016To: 26 January 2021
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 9 December 2015To: 5 October 2016
One America Square Crosswall London EC3N 2SG
From: 18 July 2013To: 9 December 2015
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Apr 15
Director Left
Oct 18
Director Joined
Feb 22
Director Left
Jun 22
Owner Exit
Jul 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOWLER, Stephen David

Active
189 Munster Road, LondonSW6 6AW
Born August 1973
Director
Appointed 30 Apr 2025

PSARADELLIS, Bobby

Active
189 Munster Road, LondonSW6 6AW
Born January 1976
Director
Appointed 30 Apr 2025

LAWRIE, Ian

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 18 Jul 2013
Resigned 01 Oct 2016

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 07 Dec 2015
Resigned 01 Oct 2016

KILLEEN, Colm Richard

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1983
Director
Appointed 18 Jul 2013
Resigned 05 Sept 2018

LAWRIE, Ian Paul

Resigned
189 Munster Road, LondonSW6 6AW
Born September 1964
Director
Appointed 20 Mar 2015
Resigned 30 Apr 2025

RUDD, Amber Augusta, Rt Hon

Resigned
189 Munster Road, LondonSW6 6AW
Born August 1963
Director
Appointed 01 Sept 2021
Resigned 22 Jun 2022

Persons with significant control

3

2 Active
1 Ceased
White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2025
White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2022

Mr Denis John O'Brien

Ceased
189 Munster Road, LondonSW6 6AW
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2025
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
2 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Memorandum Articles
11 December 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2013
NEWINCIncorporation