Background WavePink WaveYellow Wave

HANOVER SOLAR PARKS (UK) LTD (09267872)

HANOVER SOLAR PARKS (UK) LTD (09267872) is an active UK company. incorporated on 16 October 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HANOVER SOLAR PARKS (UK) LTD has been registered for 11 years. Current directors include CORBETT, Camile Allaine, PRYER, Michael James, WEST, Simon.

Company Number
09267872
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORBETT, Camile Allaine, PRYER, Michael James, WEST, Simon
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER SOLAR PARKS (UK) LTD

HANOVER SOLAR PARKS (UK) LTD is an active company incorporated on 16 October 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. HANOVER SOLAR PARKS (UK) LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09267872

LTD Company

Age

11 Years

Incorporated 16 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

107 Cheapside Cheapside London EC2V 6DN England
From: 21 June 2024To: 16 October 2024
166 Sloane Street London SW1X 9QF
From: 16 October 2014To: 21 June 2024
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Mar 18
Director Left
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SALTGATE (UK) LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 11 Jun 2024

CORBETT, Camile Allaine

Active
107 Cheapside, LondonEC2V 6DN
Born March 1983
Director
Appointed 24 Jul 2023

PRYER, Michael James

Active
107 Cheapside, LondonEC2V 6DN
Born March 1965
Director
Appointed 23 Mar 2026

WEST, Simon

Active
107 Cheapside, LondonEC2V 6DN
Born May 1975
Director
Appointed 14 Sept 2021

BAKER, Ian Edward

Resigned
Sloane Street, LondonSW1X 9QF
Secretary
Appointed 16 Oct 2014
Resigned 09 Mar 2021

BAKER, Ian Edward

Resigned
Sloane Street, LondonSW1X 9QF
Born February 1961
Director
Appointed 16 Oct 2014
Resigned 09 Mar 2021

DAVIS, Mischa Jon

Resigned
107 Cheapside, LondonEC2V 6DN
Born August 1978
Director
Appointed 30 Sept 2016
Resigned 31 Dec 2025

HARNETTY, Mary Frances

Resigned
Sloane Street, LondonSW1X 9QF
Born November 1965
Director
Appointed 16 Oct 2014
Resigned 09 Mar 2021

MILNE, Christine

Resigned
Sloane Street, LondonSW1X 9QF
Born February 1972
Director
Appointed 14 Sept 2021
Resigned 24 Jul 2023

WARREN, Christopher John

Resigned
Sloane Street, LondonSW1X 9QF
Born July 1978
Director
Appointed 30 Sept 2016
Resigned 29 Jun 2021

Persons with significant control

1

0 Active
1 Ceased
Liberte House La Motte Street, JerseyJE2 4SY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Incorporation Company
16 October 2014
NEWINCIncorporation