Background WavePink WaveYellow Wave

NEXTENERGY SOLAR HOLDINGS VI LIMITED (09495957)

NEXTENERGY SOLAR HOLDINGS VI LIMITED (09495957) is an active UK company. incorporated on 18 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEXTENERGY SOLAR HOLDINGS VI LIMITED has been registered for 11 years. Current directors include TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
09495957
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
5th Floor North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTENERGY SOLAR HOLDINGS VI LIMITED

NEXTENERGY SOLAR HOLDINGS VI LIMITED is an active company incorporated on 18 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEXTENERGY SOLAR HOLDINGS VI LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09495957

LTD Company

Age

11 Years

Incorporated 18 March 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

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

HANWHA UK SOLAR 1 LIMITED
From: 9 October 2015To: 25 January 2018
FENLAND GREEN-END SOLAR HOLDING LIMITED
From: 18 March 2015To: 9 October 2015
Contact
Address

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

Previous Addresses

Level 6 City Tower 40 Basinghall Street London EC2V 5DE United Kingdom
From: 18 March 2015To: 21 January 2016
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jul 20
Capital Update
Jul 20
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Jul 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TENDERINI, Filippo

Active
7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 07 Jan 2019

DI FIORE, Mauro

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born September 1974
Director
Appointed 18 Mar 2015
Resigned 08 Jan 2016

GRIER, Ross

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 20 Apr 2018
Resigned 07 Jan 2019

GRIER, Ross

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 08 Jan 2016
Resigned 03 Aug 2017

GUERRI, Juliet

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 08 Jan 2016
Resigned 18 Oct 2021

KANE, Kieron Noel Paceli

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born December 1961
Director
Appointed 23 Jul 2015
Resigned 08 Jan 2016

KIM, Tae Hong

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born January 1972
Director
Appointed 18 Mar 2015
Resigned 08 Jan 2016

MUNOZ OSUNA, Jose Joaquin

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born November 1972
Director
Appointed 23 Jul 2015
Resigned 08 Jan 2016

SHIN, Ji Ho

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born September 1961
Director
Appointed 23 Jul 2015
Resigned 08 Jan 2016

VAUGHAN, Sulwen

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 03 Aug 2017
Resigned 20 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025
North Side, 7/10 Chandos Street, LondonW1G 9DQ

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
Ceased 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Legacy
20 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2020
SH19Statement of Capital
Legacy
20 July 2020
CAP-SSCAP-SS
Resolution
20 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Resolution
25 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
1 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Incorporation Company
18 March 2015
NEWINCIncorporation