Background WavePink WaveYellow Wave

LOW CARBON UK SOLAR INVESTMENT COMPANY LIMITED (11202297)

LOW CARBON UK SOLAR INVESTMENT COMPANY LIMITED (11202297) is an active UK company. incorporated on 13 February 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOW CARBON UK SOLAR INVESTMENT COMPANY LIMITED has been registered for 8 years. Current directors include ALFONSO, Juan Martin, ALLAM, Paul, LARIVE, Ian Edward and 2 others.

Company Number
11202297
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALFONSO, Juan Martin, ALLAM, Paul, LARIVE, Ian Edward, MACK, Steven Andrew, RUTGERS, Michael Grant
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON UK SOLAR INVESTMENT COMPANY LIMITED

LOW CARBON UK SOLAR INVESTMENT COMPANY LIMITED is an active company incorporated on 13 February 2018 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. LOW CARBON UK SOLAR INVESTMENT COMPANY LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11202297

LTD Company

Age

8 Years

Incorporated 13 February 2018

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

LOW CARBON SOLAR INVESTMENT COMPANY 4 LIMITED
From: 13 February 2018To: 3 December 2018
Contact
Address

Stirling Square 5-7 Carlton Gardens London, SW1Y 5AD,

Previous Addresses

Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 3 September 2020To: 4 April 2022
13 Berkeley Street London W1J 8DU United Kingdom
From: 13 February 2018To: 3 September 2020
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
May 18
Share Issue
May 18
Director Joined
Jun 20
Director Joined
Jun 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ALFONSO, Juan Martin

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 13 Feb 2018

ALLAM, Paul

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born October 1987
Director
Appointed 29 Jun 2023

LARIVE, Ian Edward

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born August 1981
Director
Appointed 13 Feb 2018

MACK, Steven Andrew

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 13 Feb 2018

RUTGERS, Michael Grant

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born February 1981
Director
Appointed 21 May 2020

Persons with significant control

1

5-7 Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 November 2020
AGREEMENT2AGREEMENT2
Legacy
24 November 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Resolution
6 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Legacy
19 September 2019
GUARANTEE2GUARANTEE2
Legacy
19 September 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
8 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Resolution
3 December 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
31 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Incorporation Company
13 February 2018
NEWINCIncorporation