Background WavePink WaveYellow Wave

BRYN BACHAU SOLAR FARM LIMITED (09577477)

BRYN BACHAU SOLAR FARM LIMITED (09577477) is an active UK company. incorporated on 6 May 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRYN BACHAU SOLAR FARM LIMITED has been registered for 10 years. Current directors include KYRIACOU, Andreas, POLLARD, Sarah Jane, SNOWDEN, Declan Alan.

Company Number
09577477
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KYRIACOU, Andreas, POLLARD, Sarah Jane, SNOWDEN, Declan Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYN BACHAU SOLAR FARM LIMITED

BRYN BACHAU SOLAR FARM LIMITED is an active company incorporated on 6 May 2015 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. BRYN BACHAU SOLAR FARM LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09577477

LTD Company

Age

10 Years

Incorporated 6 May 2015

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 16 September 2025 (6 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

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

BL SOLAR 8 LIMITED
From: 6 May 2015To: 28 September 2017
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: 11 December 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 7 May 2019To: 15 March 2022
C/O Low Carbon Ltd 13 Berkeley Street London England W1J 8DU England
From: 27 September 2017To: 7 May 2019
C/O Langmead Group Ham Farm Main Road Bosham Chichester West Sussex PO18 8EH England
From: 2 October 2015To: 27 September 2017
Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom
From: 6 May 2015To: 2 October 2015
Timeline

40 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Secured
May 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Nov 16
Loan Secured
Apr 17
Director Left
May 17
Director Joined
May 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Oct 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KYRIACOU, Andreas

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

POLLARD, Sarah Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1996
Director
Appointed 01 Dec 2025

SNOWDEN, Declan Alan

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

HILLS, Gavin

Resigned
Main Road, ChichesterPO18 8EH
Secretary
Appointed 01 Dec 2015
Resigned 11 Aug 2017

PARMAR, Anish

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 19 Sept 2017
Resigned 20 Dec 2019

PETROVA, Zara

Resigned
Main Road, ChichesterPO18 8EH
Secretary
Appointed 06 May 2015
Resigned 01 Dec 2015

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 30 Apr 2021

FRANCE, Alexander James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born March 1992
Director
Appointed 23 Aug 2021
Resigned 30 Apr 2024

HANSON, Paul Edward

Resigned
Main Road, ChichesterPO18 8EH
Born August 1963
Director
Appointed 29 Jul 2016
Resigned 19 Sept 2017

HEATHER, Michael

Resigned
Main Road, ChichesterPO18 8EH
Born July 1958
Director
Appointed 06 May 2015
Resigned 26 Apr 2017

HOLMAN, Nicolas

Resigned
Main Road, ChichesterPO18 8EH
Born January 1972
Director
Appointed 06 May 2015
Resigned 19 Sept 2017

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 19 Sept 2017
Resigned 15 Aug 2022

KELLY, Rebecca

Resigned
Main Road, ChichesterPO18 8EH
Born January 1977
Director
Appointed 05 May 2017
Resigned 19 Sept 2017

LEECH, Graham Charles

Resigned
Main Road, ChichesterPO18 8EH
Born July 1964
Director
Appointed 01 Dec 2015
Resigned 28 Jul 2016

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 19 Sept 2017
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 01 Dec 2025

PARMAR, Anish Krishna

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 31 Aug 2023

ROSSI, Marco

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1981
Director
Appointed 15 Aug 2022
Resigned 30 Apr 2024

SCRIMSHAW, Peter James

Resigned
Main Road, ChichesterPO18 8EH
Born February 1971
Director
Appointed 01 Dec 2015
Resigned 19 Sept 2017

TORTORA, Adriano

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1985
Director
Appointed 20 Dec 2019
Resigned 15 Aug 2022

YARD, Matthew James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
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 19 Sept 2017

Landlink Estates Limited

Ceased
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

100

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
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 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
Second Filing Of Confirmation Statement With Made Up Date
24 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 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
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
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
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 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
20 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2017
AA01Change of Accounting Reference Date
Resolution
4 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Incorporation Company
6 May 2015
NEWINCIncorporation