Higher Knapp Farm Limited
- Active
- Incorporated on 17 Aug 2011
Reg Address: 6th Floor 33 Holborn, London EC1N 2HT, England
Previous Names:
Lightsource Spv 36 Limited - 5 Aug 2015
Lightsource Spv 36 Limited - 17 Aug 2011
Company Classifications:
35110 - Production of electricity
- Summary The company with name "Higher Knapp Farm Limited" is a ltd and located in 6th Floor 33 Holborn, London EC1N 2HT. Higher Knapp Farm Limited is currently in active status and it was incorporated on 17 Aug 2011 (13 years 1 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Higher Knapp Farm Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Harry Peter Manisty | Director | 15 Jan 2021 | English | Active |
2 | Laura Gemma Halstead | Director | 15 Jan 2021 | British | Active |
3 | Harry Peter Manisty | Director | 15 Jan 2021 | British | Active |
4 | Laura Gemma Halstead | Director | 15 Jan 2021 | British | Resigned 29 Aug 2023 |
5 | Thomas James Rosser | Director | 17 Apr 2019 | British | Active |
6 | Thomas James Rosser | Director | 17 Apr 2019 | British | Active |
7 | David Hastings | Director | 21 Dec 2018 | British | Resigned 15 Jan 2021 |
8 | OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Nov 2018 | - | Active |
9 | OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 15 Nov 2018 | - | Active |
10 | Christopher Peter Gaydon | Director | 6 Aug 2018 | Hungarian | Resigned 15 Jan 2021 |
11 | Christopher Peter Gaydon | Director | 6 Aug 2018 | Hungarian | Resigned 15 Jan 2021 |
12 | Filippo Malvezzi Campeggi | Director | 6 Aug 2018 | Italian | Resigned 21 Dec 2018 |
13 | Kamalika Ria Banerjee | Secretary | 25 Oct 2017 | - | Resigned 19 Feb 2018 |
14 | Sharna Ludlow | Secretary | 9 Jun 2017 | - | Resigned 15 Nov 2018 |
15 | Jan Louise Woods | Director | 12 Dec 2016 | - | Resigned 20 Nov 2019 |
16 | Paul Stephen Latham | Director | 20 Jun 2016 | British | Resigned 15 Jan 2021 |
17 | Katrina Anne Shenton | Director | 20 Jun 2016 | British | Resigned 6 Aug 2018 |
18 | Paul Stephen Latham | Director | 20 Jun 2016 | British | Resigned 15 Jan 2021 |
19 | Joanna Leigh | Director | 20 Jun 2016 | British | Resigned 12 Dec 2016 |
20 | Katrina Anne Johnston | Director | 20 Jun 2016 | British | Resigned 6 Aug 2018 |
21 | Sharna Ludlow | Secretary | 16 May 2016 | - | Resigned 11 Oct 2016 |
22 | Giuseppe La Loggia | Director | 16 Sep 2015 | Italian | Resigned 20 Jun 2016 |
23 | OCS SERVICES LIMITED | Corporate Director | 18 Aug 2015 | - | Resigned 16 Sep 2015 |
24 | Matthew George Setchell | Director | 21 Jul 2015 | British | Resigned 20 Jun 2016 |
25 | Filippo Lorenzo Frattini | Director | 19 Jun 2015 | Italian | Resigned 18 Aug 2015 |
26 | Karen Ward | Secretary | 1 May 2015 | - | Resigned 16 May 2016 |
27 | Giuseppe La Loggia | Director | 30 Oct 2014 | Italian | Resigned 19 Jun 2015 |
28 | Nicola Board | Secretary | 7 Aug 2013 | - | Resigned 1 May 2015 |
29 | Martijn Christian Kleibergen | Director | 18 Jan 2013 | Dutch | Resigned 30 Oct 2014 |
30 | Tracey Jane Spevack | Secretary | 18 Jan 2013 | - | Resigned 7 Aug 2013 |
31 | James Anthony Lee | Director | 17 Aug 2011 | Australian | Resigned 18 Jan 2013 |
32 | Mark Turner | Director | 17 Aug 2011 | British | Resigned 21 Jul 2015 |
33 | Mark Turner | Director | 17 Aug 2011 | British | Resigned 21 Jul 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Viners Energy Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Higher Knapp Farm Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Audit Exemption Subsiduary | 3 Apr 2024 | Download PDF |
2 | Accounts - Legacy | 3 Apr 2024 | Download PDF |
3 | Other - Legacy | 3 Apr 2024 | Download PDF |
4 | Other - Legacy | 3 Apr 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 7 Sep 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 4 Aug 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 4 Aug 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 24 Jan 2021 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 24 Jan 2021 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2021 | Download PDF 1 Pages |
13 | Accounts - Small | 2 Nov 2020 | Download PDF 18 Pages |
14 | Officers - Change Person Director Company With Change Date | 26 Aug 2020 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 23 Jul 2020 | Download PDF 3 Pages |
16 | Mortgage - Satisfy Charge Full | 16 Jan 2020 | Download PDF 4 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 21 Nov 2019 | Download PDF 1 Pages |
18 | Accounts - Small | 18 Nov 2019 | Download PDF 18 Pages |
19 | Confirmation Statement - Updates | 5 Aug 2019 | Download PDF 4 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 18 Apr 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2019 | Download PDF 2 Pages |
22 | Officers - Appoint Corporate Secretary Company With Name Date | 3 Jan 2019 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 28 Dec 2018 | Download PDF 1 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 15 Nov 2018 | Download PDF 1 Pages |
25 | Accounts - Small | 25 Oct 2018 | Download PDF 18 Pages |
26 | Officers - Change Person Director Company With Change Date | 8 Sep 2018 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 13 Aug 2018 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2018 | Download PDF 1 Pages |
30 | Confirmation Statement - Updates | 23 Jul 2018 | Download PDF 4 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 20 Feb 2018 | Download PDF 1 Pages |
32 | Accounts - Small | 1 Feb 2018 | Download PDF 19 Pages |
33 | Officers - Appoint Person Secretary Company With Name Date | 26 Oct 2017 | Download PDF 2 Pages |
34 | Confirmation Statement - Updates | 30 Aug 2017 | Download PDF 4 Pages |
35 | Address - Change Registered Office Company With Date Old New | 9 Jun 2017 | Download PDF 1 Pages |
36 | Officers - Appoint Person Secretary Company With Name Date | 9 Jun 2017 | Download PDF 2 Pages |
37 | Mortgage - Satisfy Charge Full | 12 Apr 2017 | Download PDF 4 Pages |
38 | Accounts - Small | 13 Mar 2017 | Download PDF 14 Pages |
39 | Officers - Change Person Director Company With Change Date | 2 Mar 2017 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2017 | Download PDF 1 Pages |
42 | Address - Change Registered Office Company With Date Old New | 11 Oct 2016 | Download PDF 1 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 11 Oct 2016 | Download PDF 1 Pages |
44 | Confirmation Statement - Updates | 30 Aug 2016 | Download PDF 6 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2016 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2016 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2016 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2016 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2016 | Download PDF 1 Pages |
50 | Officers - Change Person Director Company | 16 Jun 2016 | Download PDF 2 Pages |
51 | Officers - Change Person Secretary Company With Change Date | 1 Jun 2016 | Download PDF 1 Pages |
52 | Officers - Appoint Person Secretary Company With Name Date | 25 May 2016 | Download PDF 2 Pages |
53 | Officers - Termination Secretary Company With Name Termination Date | 19 May 2016 | Download PDF 1 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 May 2016 | Download PDF 8 Pages |
55 | Accounts - Change Account Reference Date Company Current Extended | 13 Jan 2016 | Download PDF 1 Pages |
56 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Oct 2015 | Download PDF 42 Pages |
57 | Resolution | 21 Oct 2015 | Download PDF 12 Pages |
58 | Capital - Alter Shares Consolidation Subdivision | 19 Oct 2015 | Download PDF 5 Pages |
59 | Capital - Name Of Class Of Shares | 17 Oct 2015 | Download PDF 2 Pages |
60 | Accounts - Small | 8 Oct 2015 | Download PDF 6 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 16 Sep 2015 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2015 | Download PDF 2 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Sep 2015 | Download PDF 5 Pages |
64 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2015 | Download PDF 1 Pages |
65 | Officers - Appoint Corporate Director Company With Name Date | 8 Sep 2015 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 3 Sep 2015 | Download PDF 2 Pages |
67 | Change Of Name - Certificate Company | 5 Aug 2015 | Download PDF 3 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2015 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2015 | Download PDF 1 Pages |
70 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2015 | Download PDF 1 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2015 | Download PDF 2 Pages |
72 | Officers - Appoint Person Secretary Company With Name Date | 5 May 2015 | Download PDF 2 Pages |
73 | Officers - Termination Secretary Company With Name Termination Date | 5 May 2015 | Download PDF 1 Pages |
74 | Officers - Change Person Director Company With Change Date | 13 Jan 2015 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 7 Jan 2015 | Download PDF 2 Pages |
76 | Address - Change Registered Office Company With Date Old New | 15 Dec 2014 | Download PDF 1 Pages |
77 | Officers - Appoint Person Director Company With Name Date | 1 Nov 2014 | Download PDF 2 Pages |
78 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2014 | Download PDF 1 Pages |
79 | Accounts - Small | 24 Sep 2014 | Download PDF 10 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2014 | Download PDF 5 Pages |
81 | Capital - Alter Shares Subdivision | 24 Apr 2014 | Download PDF 5 Pages |
82 | Resolution | 24 Apr 2014 | Download PDF 23 Pages |
83 | Resolution | 24 Apr 2014 | Download PDF 2 Pages |
84 | Capital - Allotment Shares | 24 Apr 2014 | Download PDF 4 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2013 | Download PDF 4 Pages |
86 | Officers - Termination Secretary Company With Name | 8 Aug 2013 | Download PDF 1 Pages |
87 | Officers - Appoint Person Secretary Company With Name | 8 Aug 2013 | Download PDF 1 Pages |
88 | Address - Change Registered Office Company With Date Old | 24 May 2013 | Download PDF 1 Pages |
89 | Accounts - Change Account Reference Date Company Current Extended | 17 Apr 2013 | Download PDF 1 Pages |
90 | Officers - Appoint Person Secretary Company With Name | 23 Jan 2013 | Download PDF 2 Pages |
91 | Accounts - Change Account Reference Date Company Previous Shortened | 23 Jan 2013 | Download PDF 1 Pages |
92 | Officers - Appoint Person Director Company With Name | 23 Jan 2013 | Download PDF 2 Pages |
93 | Officers - Termination Director Company With Name | 23 Jan 2013 | Download PDF 1 Pages |
94 | Accounts - Dormant | 29 Oct 2012 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company With Change Date | 21 Sep 2012 | Download PDF 2 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Sep 2012 | Download PDF 4 Pages |
97 | Incorporation - Company | 17 Aug 2011 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.