Higher Knapp Farm Limited LONDON


Founded in 2011, Higher Knapp Farm, classified under reg no. 07743841 is an active company. Currently registered at 6th Floor EC1N 2HT, London the company has been in the business for thirteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 5th August 2015 Higher Knapp Farm Limited is no longer carrying the name Lightsource Spv 36.

The firm has 2 directors, namely Harry M., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 17 April 2019 and Harry M. has been with the company for the least time - from 15 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Higher Knapp Farm Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07743841
Date of Incorporation Wed, 17th Aug 2011
Industry Production of electricity
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Harry M.

Position: Director

Appointed: 15 January 2021

Thomas R.

Position: Director

Appointed: 17 April 2019

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Laura H.

Position: Director

Appointed: 15 January 2021

Resigned: 29 August 2023

David H.

Position: Director

Appointed: 21 December 2018

Resigned: 15 January 2021

Filippo M.

Position: Director

Appointed: 06 August 2018

Resigned: 21 December 2018

Christopher G.

Position: Director

Appointed: 06 August 2018

Resigned: 15 January 2021

Kamalika B.

Position: Secretary

Appointed: 25 October 2017

Resigned: 19 February 2018

Sharna L.

Position: Secretary

Appointed: 09 June 2017

Resigned: 15 November 2018

Sarah G.

Position: Director

Appointed: 12 December 2016

Resigned: 20 November 2019

Joanna L.

Position: Director

Appointed: 20 June 2016

Resigned: 12 December 2016

Paul L.

Position: Director

Appointed: 20 June 2016

Resigned: 15 January 2021

Katrina S.

Position: Director

Appointed: 20 June 2016

Resigned: 06 August 2018

Sharna L.

Position: Secretary

Appointed: 16 May 2016

Resigned: 11 October 2016

Giuseppe L.

Position: Director

Appointed: 16 September 2015

Resigned: 20 June 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 18 August 2015

Resigned: 16 September 2015

Matthew S.

Position: Director

Appointed: 21 July 2015

Resigned: 20 June 2016

Andrew B.

Position: Director

Appointed: 19 June 2015

Resigned: 18 August 2015

Karen W.

Position: Secretary

Appointed: 01 May 2015

Resigned: 16 May 2016

Giuseppe L.

Position: Director

Appointed: 30 October 2014

Resigned: 19 June 2015

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 01 May 2015

Tracey S.

Position: Secretary

Appointed: 18 January 2013

Resigned: 07 August 2013

Martijn K.

Position: Director

Appointed: 18 January 2013

Resigned: 30 October 2014

James L.

Position: Director

Appointed: 17 August 2011

Resigned: 18 January 2013

Mark T.

Position: Director

Appointed: 17 August 2011

Resigned: 21 July 2015

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Viners Energy Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Viners Energy Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09653539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lightsource Spv 36 August 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-31
Net Worth0
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability0
Reserves/Capital
Shareholder Funds0
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset0
Number Shares Allotted2
Par Value Share0
Share Capital Allotted Called Up Paid0

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 3rd, April 2024
Free Download (95 pages)

Company search

Advertisements