Background WavePink WaveYellow Wave

BISHOPS WALTHAM PV2 LIMITED (09866940)

BISHOPS WALTHAM PV2 LIMITED (09866940) is an active UK company. incorporated on 11 November 2015. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. BISHOPS WALTHAM PV2 LIMITED has been registered for 10 years. Current directors include ZHANG, Kun.

Company Number
09866940
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
3 More London Riverside C/O Shanghai Electric Uk Company Limited, London, SE1 2RE
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
ZHANG, Kun
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS WALTHAM PV2 LIMITED

BISHOPS WALTHAM PV2 LIMITED is an active company incorporated on 11 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. BISHOPS WALTHAM PV2 LIMITED was registered 10 years ago.(SIC: 42220)

Status

active

Active since 10 years ago

Company No

09866940

LTD Company

Age

10 Years

Incorporated 11 November 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 22 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LIDSEY RENEWABLES LIMITED
From: 15 August 2018To: 24 January 2019
PENTLOW RENEWABLES LIMITED
From: 11 November 2015To: 15 August 2018
Contact
Address

3 More London Riverside C/O Shanghai Electric Uk Company Limited Room 166 More London Place London, SE1 2RE,

Previous Addresses

Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England
From: 25 February 2021To: 18 July 2022
20 North Audley Street London W1K 6LX England
From: 16 January 2020To: 25 February 2021
The Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ United Kingdom
From: 11 November 2015To: 16 January 2020
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Feb 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

IACCARINO, Cristina Maria

Active
C/O Shanghai Electric Uk Company Limited, LondonSE1 2RE
Secretary
Appointed 01 Dec 2020

ZHANG, Kun

Active
C/O Shanghai Electric Uk Company Limited, LondonSE1 2RE
Born May 1976
Director
Appointed 01 Dec 2020

CANDLISH, Mark Andrew Mckenzie

Resigned
Bridge Road, Kings LangleyWD4 8SZ
Born October 1967
Director
Appointed 11 Nov 2015
Resigned 15 Jan 2020

CHIEN, Arthur Jian

Resigned
North Audley Street, LondonW1K 6LX
Born March 1961
Director
Appointed 31 Jul 2020
Resigned 01 Dec 2020

PRICHARD, Mark Anthony

Resigned
North Audley Street, LondonW1K 6LX
Born August 1979
Director
Appointed 31 Jul 2020
Resigned 01 Dec 2020

VASSILAKAKIS, Pandelis

Resigned
North Audley Street, LondonW1K 6LX
Born May 1977
Director
Appointed 15 Jan 2020
Resigned 31 Jul 2020

ZHANG, Xiao

Resigned
Station Road, CreweCW4 8AA
Born January 1984
Director
Appointed 01 Dec 2020
Resigned 25 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Far East Finance Centre, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020

P&T Global Renewable Energy Limited

Ceased
Sea Meadow House, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2019
Ceased 01 Dec 2020

Mr Mark Andrew Mckenzie Candlish

Ceased
Manor Road, ReadingRG8 7EW
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Resolution
24 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Resolution
15 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Incorporation Company
11 November 2015
NEWINCIncorporation