CompanyTrack
R

RHIGOS SOLAR LIMITED

Active Reading

Production of electricity

0 employees
Production of electricity
R

RHIGOS SOLAR LIMITED

Production of electricity

Founded 4 Oct 2022 Active Reading, England 0 employees
Production of electricity
Accounts Submitted 21 May 2025
Confirmation Statement Submitted 13 Oct 2025
Net assets £100.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 15-16 Diddenham Court Lambwood Hill, Grazeley Reading Berkshire RG7 1JQ England

Credit Report

Discover RHIGOS SOLAR LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Christopher David MarshDirectorBritishEngland379 Aug 2024Active
Mark Anthony HardingDirectorBritishEngland3726 Nov 2024Active

Shareholders

Shareholders (2)

Enviromena Developments Uk Limited
100.0%
1002 Oct 2024
Regener8 Power Limited
0.0%
02 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Enviromena Developments Uk Limited

United Kingdom

Active
Notified 9 Aug 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Regener8 Power Limited

Ceased 9 Aug 2024

Ceased

Group Structure

Group Structure

ENVIROMENA DEVELOPMENTS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENVIROMENA DEVELOPMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENVIROMENA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLARMENA LP united kingdom voting rights 75 to 100 percent, part right to share surplus assets 25 to 50 percent, appoint/remove person
SOLARMENA GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
AIP INFRASTRUCTURE LP united kingdom part right to share surplus assets 75 to 100 percent
BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ARJUN INFRASTRUCTURE PARTNERS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
ARJUN GP united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARJUN INFRASTRUCTURE RENEWABLES LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
AIP HOLDINGS 2 LIMITED united kingdom shares 75 to 100 percent
BAE SYSTEMS PLC united kingdom
AIP HOLDINGS LIMITED united kingdom
RHIGOS SOLAR LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-02 with updatesView(4 pages)
21 May 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
8 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(44 pages)
26 Nov 2024OfficersAppointment of Mr Mark Anthony Harding as director on 2024-11-26View(2 pages)
12 Nov 2024OfficersTermination of Christina Allen as director on 2024-11-08View(1 page)
13 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-02 with updates

21 May 2025 Accounts

Annual accounts made up to 2024-12-31

8 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Nov 2024 Officers

Appointment of Mr Mark Anthony Harding as director on 2024-11-26

12 Nov 2024 Officers

Termination of Christina Allen as director on 2024-11-08

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-02 with updates

4 months ago on 13 Oct 2025

Annual accounts made up to 2024-12-31

9 months ago on 21 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 8 May 2025

Appointment of Mr Mark Anthony Harding as director on 2024-11-26

1 years ago on 26 Nov 2024

Termination of Christina Allen as director on 2024-11-08

1 years ago on 12 Nov 2024