Background WavePink WaveYellow Wave

HENLEY SOLAR FARM LTD (08991442)

HENLEY SOLAR FARM LTD (08991442) is an active UK company. incorporated on 10 April 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HENLEY SOLAR FARM LTD has been registered for 11 years. Current directors include HA KOW, Michael Liow, KYRIACOU, Andreas, SNOWDEN, Declan Alan.

Company Number
08991442
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, KYRIACOU, Andreas, SNOWDEN, Declan Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY SOLAR FARM LTD

HENLEY SOLAR FARM LTD is an active company incorporated on 10 April 2014 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. HENLEY SOLAR FARM LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

08991442

LTD Company

Age

11 Years

Incorporated 10 April 2014

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 27 February 2026
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 19 March 2019To: 15 March 2022
13 Berkeley Street C/O Low Carbon Ltd London W1J 8DU United Kingdom
From: 12 June 2018To: 19 March 2019
13 C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU United Kingdom
From: 22 February 2018To: 12 June 2018
27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 21 February 2018To: 22 February 2018
566 Chiswick High Road Building 3, 121 Chiswick Park London W4 5YA England
From: 12 January 2018To: 21 February 2018
111 Buckingham Palace Road London SW1W 0SR England
From: 30 May 2016To: 12 January 2018
145-157 st John Street London EC1V 4PW
From: 10 April 2014To: 30 May 2016
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HA KOW, Michael Liow

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1978
Director
Appointed 23 Aug 2021

KYRIACOU, Andreas

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1987
Director
Appointed 30 Apr 2024

SNOWDEN, Declan Alan

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1987
Director
Appointed 01 Dec 2025

HA KOW, Michael Liow

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 23 Aug 2021

PARMAR, Anish Krishna

Resigned
Berkeley Street, LondonW1J 8DU
Secretary
Appointed 08 Feb 2018
Resigned 20 Dec 2019

BOWER, Kevin Andrew

Resigned
St John Street, LondonEC1V 4PW
Born February 1969
Director
Appointed 10 Apr 2014
Resigned 21 May 2016

BROOKS, Benjamin Edward

Resigned
The Peak, LondonSW1V 1AN
Born May 1991
Director
Appointed 20 Dec 2019
Resigned 04 May 2020

CUTLER, Richard Anthony

Resigned
St John Street, LondonEC1V 4PW
Born July 1968
Director
Appointed 10 Apr 2014
Resigned 21 May 2016

GENG, Huiyan

Resigned
Chiswick High Road, LondonW4 5YA
Born July 1977
Director
Appointed 07 Dec 2016
Resigned 08 Feb 2018

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 08 Feb 2018
Resigned 15 Aug 2022

LEENKNEGT, Luc Roger

Resigned
St John Street, LondonEC1V 4PW
Born March 1968
Director
Appointed 10 Apr 2014
Resigned 21 May 2016

MIDDLETON, Anthony Charles

Resigned
St John Street, LondonEC1V 4PW
Born May 1977
Director
Appointed 10 Apr 2014
Resigned 21 May 2016

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 08 Feb 2018
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2024

PEREZ SENDELBACH, Juan Luis

Resigned
The Peak, LondonSW1V 1AN
Born September 1974
Director
Appointed 04 May 2020
Resigned 23 Aug 2021

ROSSI, Marco

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1981
Director
Appointed 23 Aug 2021
Resigned 30 Apr 2024

SHI, Jijun Jun

Resigned
Chiswick High Road, LondonW4 5YA
Born June 1961
Director
Appointed 17 Apr 2017
Resigned 08 Feb 2018

SHI, Jijun Jun

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born June 1961
Director
Appointed 20 May 2016
Resigned 07 Dec 2016

USHER, Bruce Jeremy

Resigned
St John Street, LondonEC1V 4PW
Born November 1968
Director
Appointed 10 Apr 2014
Resigned 21 May 2016

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

1

20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
14 January 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Incorporation Company
10 April 2014
NEWINCIncorporation