Background WavePink WaveYellow Wave

BRANSHOLME SOLAR C.I.C. (09646872)

BRANSHOLME SOLAR C.I.C. (09646872) is an active UK company. incorporated on 18 June 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRANSHOLME SOLAR C.I.C. has been registered for 10 years. Current directors include KYRIACOU, Andreas, PICKERING, Timothy James, SNOWDEN, Declan Alan.

Company Number
09646872
Status
active
Type
ltd
Incorporated
18 June 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, PICKERING, Timothy James, SNOWDEN, Declan Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANSHOLME SOLAR C.I.C.

BRANSHOLME SOLAR C.I.C. is an active company incorporated on 18 June 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. BRANSHOLME SOLAR C.I.C. was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09646872

LTD Company

Age

10 Years

Incorporated 18 June 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 21 August 2025 (7 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

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 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: 17 July 2019To: 15 March 2022
13 C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 9 July 2019To: 17 July 2019
121 Chiswick Park, Building 3, 566 Chiswick High Road London W4 5YA England
From: 16 March 2018To: 9 July 2019
Office 3.08 111 Buckingham Palace Road Westminster London SW1W 0SR
From: 23 November 2015To: 16 March 2018
Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD
From: 17 July 2015To: 23 November 2015
C/O Elliot Bunker Ltd Eden Business Park 61 Macrae Road 1st Floor Ham Green Bristol BS20 0DD
From: 18 June 2015To: 17 July 2015
Timeline

43 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

KYRIACOU, Andreas

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

PICKERING, Timothy James

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1997
Director
Appointed 13 Jan 2025

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 28 Jun 2019
Resigned 23 Aug 2021

ANGELE, Hans-Christian

Resigned
65, Zollikon
Born September 1957
Director
Appointed 23 Nov 2016
Resigned 30 Sept 2017

BIENHOLD, Markus

Resigned
566 Chiswick High Road, LondonW4 5YA
Born August 1983
Director
Appointed 10 Jul 2017
Resigned 01 Jun 2018

BIRCHMEIRER, Peter

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born May 1968
Director
Appointed 10 Jul 2017
Resigned 10 Jul 2017

BOECK, Christina

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born August 1967
Director
Appointed 10 Jul 2017
Resigned 08 Feb 2018

BORRMANN, Gerold Bruno

Resigned
566 Chiswick High Road, LondonW4 5YA
Born June 1981
Director
Appointed 29 Nov 2017
Resigned 28 Jun 2019

FRANCE, Alexander James

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

GERIG, Valentin

Resigned
18, Zuzwil
Born May 1968
Director
Appointed 23 Nov 2016
Resigned 11 Jul 2017

HA KOW, Michael Liow

Resigned
13 Berkeley Street, LondonW1J 8DU
Born February 1978
Director
Appointed 23 Aug 2021
Resigned 23 Aug 2021

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 28 Jun 2019
Resigned 15 Aug 2022

LI, Xianshou

Resigned
No.500 West Yan'An Road, Shanghai
Born August 1968
Director
Appointed 23 Jun 2015
Resigned 23 Nov 2016

MEYER, Olaf

Resigned
Zollstrasse 62, Zürich,8005
Born August 1956
Director
Appointed 13 Dec 2016
Resigned 30 Jun 2017

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 28 Jun 2019
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
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 28 Jun 2019
Resigned 31 Aug 2023

SHI, Jijun Jun

Resigned
Lyonerstrasse, Frankfurt
Born June 1961
Director
Appointed 23 Jun 2015
Resigned 23 Nov 2016

SOARES, Guilherme

Resigned
566 Chiswick High Road, LondonW4 5YA
Born May 1980
Director
Appointed 27 Apr 2018
Resigned 28 Jun 2019

STANG, Carsten

Resigned
Lyonerstrasse, Frankfurt
Born October 1985
Director
Appointed 23 Jun 2015
Resigned 13 Nov 2015

TORTORA, Adriano

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1985
Director
Appointed 28 Jun 2019
Resigned 30 Apr 2024

TUFFS, Martyn

Resigned
11-19 Wine Street, BristolBS1 2PH
Born January 1979
Director
Appointed 18 Jun 2015
Resigned 23 Jun 2015

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

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 28 Jun 2019

Profond Finanzgesellschaft Ag

Ceased
8005, Zürich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

102

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
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
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 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
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
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
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 July 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
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
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
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
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
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 July 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
17 July 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 November 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Incorporation Community Interest Company
18 June 2015
CICINCCICINC