Background WavePink WaveYellow Wave

BSSL SOLAR HOLDCO 1 LTD (13277013)

BSSL SOLAR HOLDCO 1 LTD (13277013) is an active UK company. incorporated on 18 March 2021. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. BSSL SOLAR HOLDCO 1 LTD has been registered for 5 years. Current directors include BAYEM, Herman, BIRD, Gary Joseph, VINER, Ross William and 1 others.

Company Number
13277013
Status
active
Type
ltd
Incorporated
18 March 2021
Age
5 years
Address
16 Stratford Place, London, W1C 1BF
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BAYEM, Herman, BIRD, Gary Joseph, VINER, Ross William, RNA-ENERGY LTD
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSSL SOLAR HOLDCO 1 LTD

BSSL SOLAR HOLDCO 1 LTD is an active company incorporated on 18 March 2021 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. BSSL SOLAR HOLDCO 1 LTD was registered 5 years ago.(SIC: 42220)

Status

active

Active since 5 years ago

Company No

13277013

LTD Company

Age

5 Years

Incorporated 18 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

RNA SOLAR HOLDCO 1 LTD
From: 18 March 2021To: 26 May 2024
Contact
Address

16 Stratford Place London, W1C 1BF,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

VINER, Ross William

Active
Stratford Place, LondonW1C 1BF
Secretary
Appointed 01 Nov 2021

BAYEM, Herman

Active
Stratford Place, LondonW1C 1BF
Born June 1979
Director
Appointed 13 Mar 2024

BIRD, Gary Joseph

Active
Stratford Place, LondonW1C 1BF
Born August 1981
Director
Appointed 13 Mar 2024

VINER, Ross William

Active
Stratford Place, LondonW1C 1BF
Born May 1987
Director
Appointed 13 Mar 2024

RNA-ENERGY LTD

Active
Stratford Place, LondonW1C 1BF
Corporate director
Appointed 18 Mar 2021

AMMOUN, Roger Georges

Resigned
Stratford Place, LondonW1C 1BF
Born October 1974
Director
Appointed 18 Mar 2021
Resigned 13 Mar 2024

VINEY, Nigel Jeremy

Resigned
Stratford Place, LondonW1C 1BF
Born November 1959
Director
Appointed 19 Mar 2021
Resigned 13 Mar 2024

Persons with significant control

1

Stratford Place, LondonW1C 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company
14 November 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
4 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Incorporation Company
18 March 2021
NEWINCIncorporation