Background WavePink WaveYellow Wave

NEXTENERGY SOLAR HOLDINGS LIMITED (08956168)

NEXTENERGY SOLAR HOLDINGS LIMITED (08956168) is an active UK company. incorporated on 24 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEXTENERGY SOLAR HOLDINGS LIMITED has been registered for 12 years. Current directors include BEOLCHINI, Aldo, BONTE-FRIEDHEIM, Michael Fritz Herbert, GRIER, Ross and 1 others.

Company Number
08956168
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEOLCHINI, Aldo, BONTE-FRIEDHEIM, Michael Fritz Herbert, GRIER, Ross, ROSSER, Stephen Lloyd
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTENERGY SOLAR HOLDINGS LIMITED

NEXTENERGY SOLAR HOLDINGS LIMITED is an active company incorporated on 24 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEXTENERGY SOLAR HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08956168

LTD Company

Age

12 Years

Incorporated 24 March 2014

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 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

5th Floor North Side, 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Sept 14
Loan Secured
Oct 14
Loan Secured
Dec 15
Loan Secured
May 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Capital Update
Mar 17
Funding Round
Mar 17
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Jun 23
Funding Round
Apr 25
Capital Update
May 25
7
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LAGGAN SECRETARIES LIMITED

Active
7-10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 24 Mar 2014

BEOLCHINI, Aldo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born September 1974
Director
Appointed 24 Mar 2014

BONTE-FRIEDHEIM, Michael Fritz Herbert

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born November 1966
Director
Appointed 24 Mar 2014

GRIER, Ross

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 17 Jan 2019

ROSSER, Stephen Lloyd

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born November 1978
Director
Appointed 18 May 2023

KAZIM, Abid

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born September 1964
Director
Appointed 29 Jan 2018
Resigned 30 Nov 2019

Persons with significant control

1

St Peter Port, St Peter PortGY1 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
6 May 2025
SH19Statement of Capital
Resolution
15 April 2025
RESOLUTIONSResolutions
Resolution
15 April 2025
RESOLUTIONSResolutions
Legacy
15 April 2025
SH20SH20
Legacy
15 April 2025
CAP-SSCAP-SS
Legacy
15 April 2025
CAP-SSCAP-SS
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Legacy
28 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2017
SH19Statement of Capital
Legacy
28 March 2017
CAP-SSCAP-SS
Resolution
28 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Resolution
12 May 2014
RESOLUTIONSResolutions
Incorporation Company
24 March 2014
NEWINCIncorporation