Background WavePink WaveYellow Wave

NEXTENERGY SOLAR HOLDINGS II LIMITED (09438822)

NEXTENERGY SOLAR HOLDINGS II LIMITED (09438822) is an active UK company. incorporated on 13 February 2015. 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 II LIMITED has been registered for 11 years.

Company Number
09438822
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 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.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTENERGY SOLAR HOLDINGS II LIMITED

NEXTENERGY SOLAR HOLDINGS II LIMITED is an active company incorporated on 13 February 2015 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 II LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09438822

LTD Company

Age

11 Years

Incorporated 13 February 2015

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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

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

Previous Addresses

Two London Bridge London SE1 9RA United Kingdom
From: 30 October 2015To: 26 July 2017
5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 13 February 2015To: 30 October 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 16
Director Joined
Jan 18
Director Joined
Jan 19
Capital Update
Mar 19
Funding Round
Apr 19
Director Left
Dec 19
Loan Secured
Feb 20
Owner Exit
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 23
Funding Round
Apr 25
Capital Update
May 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
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
7 May 2025
SH19Statement of Capital
Legacy
15 April 2025
SH20SH20
Legacy
15 April 2025
CAP-SSCAP-SS
Resolution
15 April 2025
RESOLUTIONSResolutions
Resolution
15 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 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
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 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
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Legacy
26 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2019
SH19Statement of Capital
Legacy
26 March 2019
CAP-SSCAP-SS
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 July 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Memorandum Articles
14 July 2016
MAMA
Resolution
14 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2015
NEWINCIncorporation