Background WavePink WaveYellow Wave

GLENNISTON SOLAR PROJECT LTD (13301930)

GLENNISTON SOLAR PROJECT LTD (13301930) is an active UK company. incorporated on 29 March 2021. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GLENNISTON SOLAR PROJECT LTD has been registered for 4 years. Current directors include GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul, MCNEILL, Nichola Jane and 1 others.

Company Number
13301930
Status
active
Type
ltd
Incorporated
29 March 2021
Age
4 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul, MCNEILL, Nichola Jane, SMETHERS, Alexander Robert James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENNISTON SOLAR PROJECT LTD

GLENNISTON SOLAR PROJECT LTD is an active company incorporated on 29 March 2021 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GLENNISTON SOLAR PROJECT LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13301930

LTD Company

Age

4 Years

Incorporated 29 March 2021

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 11 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Compton House 2300 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

11a Heath Drive Flat 2 (First Floor) London NW3 7SN England
From: 3 March 2022To: 23 July 2025
122B Belsize Road London NW6 4BG United Kingdom
From: 29 March 2021To: 3 March 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 21 Jul 2025

HUSSAIN, Wajeeha Gul

Active
2300 The Crescent, BirminghamB37 7YE
Born April 1981
Director
Appointed 21 Jul 2025

MCNEILL, Nichola Jane

Active
2300 The Crescent, BirminghamB37 7YE
Born August 1983
Director
Appointed 21 Jul 2025

SMETHERS, Alexander Robert James

Active
2300 The Crescent, BirminghamB37 7YE
Born October 1986
Director
Appointed 21 Jul 2025

KARLI, Alp

Resigned
Flat 2 (First Floor), LondonNW3 7SN
Born October 1979
Director
Appointed 29 Mar 2021
Resigned 21 Jul 2025

KEYEN, Romain

Resigned
Newton Place, GlasgowG3 7PR
Born November 1986
Director
Appointed 19 May 2023
Resigned 21 Jul 2025

LYLE, Andrew William

Resigned
Portland Row, EdinburghEH6 6NH
Born February 1980
Director
Appointed 29 Mar 2021
Resigned 21 Jul 2025

MCCALLUM, Gavin John

Resigned
Newton Place, GlasgowG3 7PR
Born August 1972
Director
Appointed 19 May 2023
Resigned 21 Jul 2025

TREACY, Claire

Resigned
Newton Place, GlasgowG3 7PR
Born April 1972
Director
Appointed 19 May 2023
Resigned 21 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Uniper Se

Active
40221, Düsseldorf

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2025
Newton Place, GlasgowG3 7PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2023
Ceased 21 Jul 2025
Heath Drive, LondonNW3 7SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2021
Ceased 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

34

Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Incorporation Company
29 March 2021
NEWINCIncorporation