Background WavePink WaveYellow Wave

SOLAR FINANCING 2012-1 PLC (08212154)

SOLAR FINANCING 2012-1 PLC (08212154) is an active UK company. incorporated on 12 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOLAR FINANCING 2012-1 PLC has been registered for 13 years. Current directors include KHAN, Muhammad Umar, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
08212154
Status
active
Type
plc
Incorporated
12 September 2012
Age
13 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KHAN, Muhammad Umar, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR FINANCING 2012-1 PLC

SOLAR FINANCING 2012-1 PLC is an active company incorporated on 12 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOLAR FINANCING 2012-1 PLC was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08212154

PLC Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 9 June 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP
From: 12 September 2012To: 9 June 2020
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Nov 12
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Jan 19
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Sept 2012

KHAN, Muhammad Umar

Active
Churchill Place, LondonE14 5HU
Born January 1988
Director
Appointed 13 Mar 2024

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 12 Sept 2012

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 12 Sept 2012

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 20 Jul 2018
Resigned 01 Feb 2023

VIVEK, Arun

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1990
Director
Appointed 01 Feb 2023
Resigned 13 Mar 2024

WALLACE, Claudia Ann

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1974
Director
Appointed 12 Sept 2012
Resigned 20 Jul 2018

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

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

Filing History

57

Accounts With Accounts Type Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
11 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 December 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Auditors Resignation Company
1 June 2022
AUDAUD
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 June 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 June 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 June 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 December 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Legacy
21 November 2012
MG01MG01
Legacy
7 November 2012
CERT8ACERT8A
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Application Trading Certificate
7 November 2012
SH50SH50
Incorporation Company
12 September 2012
NEWINCIncorporation