Background WavePink WaveYellow Wave

VANTAGE SOLAR UK2 LIMITED (10473917)

VANTAGE SOLAR UK2 LIMITED (10473917) is an active UK company. incorporated on 10 November 2016. 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.. VANTAGE SOLAR UK2 LIMITED has been registered for 9 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
10473917
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIN, Charmaine Nga Mun, ROSLI, Fadzlan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE SOLAR UK2 LIMITED

VANTAGE SOLAR UK2 LIMITED is an active company incorporated on 10 November 2016 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.. VANTAGE SOLAR UK2 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10473917

LTD Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

VORTEX SOLAR UK2 LIMITED
From: 10 November 2016To: 24 December 2021
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 10 November 2021To: 29 March 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 15 January 2018To: 10 November 2021
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 31 August 2017To: 15 January 2018
6 st Andrew Street London EC4A 3AE United Kingdom
From: 10 November 2016To: 31 August 2017
Timeline

21 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Funding Round
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Feb 22
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHIN, Charmaine Nga Mun

Active
Sackville House, LondonEC3M 6BL
Born May 1990
Director
Appointed 23 Sept 2021

ROSLI, Fadzlan

Active
Sackville House, LondonEC3M 6BL
Born October 1981
Director
Appointed 23 Sept 2021

ABDEL-WAHAB, Bakr

Resigned
Cairo Alexandria Desert Road, CairoPO BOX 12577
Born February 1978
Director
Appointed 10 Nov 2016
Resigned 06 Jun 2017

DANDANELL, Carl Goran

Resigned
Lansdowne House, LondonW1J 6ER
Born January 1959
Director
Appointed 05 Jan 2017
Resigned 17 Sept 2020

DAVYS, Vian Robert

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born November 1968
Director
Appointed 24 Feb 2021
Resigned 23 Sept 2021

ISA, Shamsul Azham Bin Mohd

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, Kuala Lumpur59200
Born June 1971
Director
Appointed 08 Oct 2020
Resigned 24 Feb 2021

ISMAIL, Hafiz Bin

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born October 1970
Director
Appointed 17 Sept 2020
Resigned 23 Sept 2021

KELLY, Edwina

Resigned
West Wing - Difc, Dubai
Born July 1986
Director
Appointed 10 Nov 2016
Resigned 06 Jun 2017

MOUSSA, Karim

Resigned
West Wing - Difc, Dubai
Born February 1977
Director
Appointed 10 Nov 2016
Resigned 06 Jun 2017

NORDIN, Amer Aqel Amer

Resigned
Tenaga National Berhad, Kuala Lumpur59200
Born November 1987
Director
Appointed 24 Feb 2021
Resigned 23 Sept 2021

PAIMIN, Nur Atikah

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born June 1986
Director
Appointed 24 Feb 2021
Resigned 23 Sept 2021

Persons with significant control

1

Sackville House, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2021
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change Of Name Notice
5 October 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Resolution
16 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2016
NEWINCIncorporation