ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Greater London. Island Green Power UK Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08615657
Private limited company
Age
12 years
Incorporated 18 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 July 2025 (3 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 25.7 Coda Studios 189 Munster Road
London
SW6 6AW
England
Address changed on 2 Oct 2024 (1 year 1 month ago)
Previous address was
Telephone
02037526691
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Irish • Lives in UK • Born in Sep 1964
Director • British • Lives in UK • Born in Jan 1976
Director • British • Lives in UK • Born in Aug 1973
Mgref 2 Cooks Bidco Limited
PSC
Mgref 2 Cooks Holdings 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solar Farm Enterprises Limited
Ian Paul Lawrie and Stephen David Bowler are mutual people.
Active
Laughton Solar Park Limited
Ian Paul Lawrie and Bobby Psaradellis are mutual people.
Active
Lullington Solar Park Limited
Ian Paul Lawrie and Bobby Psaradellis are mutual people.
Active
Cottam Solar Project Limited
Ian Paul Lawrie and Bobby Psaradellis are mutual people.
Active
West Burton Solar Project Limited
Ian Paul Lawrie and Bobby Psaradellis are mutual people.
Active
Solar Holdings Spain Limited
Ian Paul Lawrie and Stephen David Bowler are mutual people.
Active
Camblesforth-Carlton Holdco Limited
Ian Paul Lawrie and Bobby Psaradellis are mutual people.
Active
IGP Uruguay Limited
Ian Paul Lawrie and Stephen David Bowler are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.29M
Decreased by £3.79M (-75%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 9 (+35%)
Total Assets
£38.98M
Decreased by £9.66M (-20%)
Total Liabilities
-£53.7M
Increased by £2.64M (+5%)
Net Assets
-£14.71M
Decreased by £12.3M (+509%)
Debt Ratio (%)
138%
Increased by 32.77% (+31%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Confirmation Submitted
3 Months Ago on 25 Jul 2025
Mgref 2 Cooks Holdings 2 Limited (PSC) Appointed
6 Months Ago on 30 Apr 2025
Ian Paul Lawrie Resigned
6 Months Ago on 30 Apr 2025
Mr Bobby Psaradellis Appointed
6 Months Ago on 30 Apr 2025
Stephen David Bowler Appointed
6 Months Ago on 30 Apr 2025
Registers Moved To Inspection Address
1 Year 1 Month Ago on 2 Oct 2024
Inspection Address Changed
1 Year 1 Month Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Mgref 2 Cooks Bidco Limited (PSC) Appointed
3 Years Ago on 24 May 2022
Get Credit Report
Discover Island Green Power UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Confirmation statement made on 22 July 2025 with no updates
Submitted on 25 Jul 2025
Notification of Mgref 2 Cooks Holdings 2 Limited as a person with significant control on 30 April 2025
Submitted on 16 May 2025
Termination of appointment of Ian Paul Lawrie as a director on 30 April 2025
Submitted on 9 May 2025
Appointment of Stephen David Bowler as a director on 30 April 2025
Submitted on 8 May 2025
Appointment of Mr Bobby Psaradellis as a director on 30 April 2025
Submitted on 8 May 2025
Notification of Mgref 2 Cooks Bidco Limited as a person with significant control on 24 May 2022
Submitted on 28 Apr 2025
Withdrawal of a person with significant control statement on 28 April 2025
Submitted on 28 Apr 2025
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 2 Oct 2024
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year