Background WavePink WaveYellow Wave

SOLAR FINCO 2 LIMITED (10484100)

SOLAR FINCO 2 LIMITED (10484100) is an active UK company. incorporated on 17 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SOLAR FINCO 2 LIMITED has been registered for 9 years.

Company Number
10484100
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR FINCO 2 LIMITED

SOLAR FINCO 2 LIMITED is an active company incorporated on 17 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SOLAR FINCO 2 LIMITED was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10484100

LTD Company

Age

9 Years

Incorporated 17 November 2016

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 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 17 October 2024To: 6 January 2025
6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England
From: 6 February 2020To: 17 October 2024
C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 18 June 2019To: 6 February 2020
Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom
From: 17 November 2016To: 18 June 2019
Timeline

26 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Apr 20
Owner Exit
Feb 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Group
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 October 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
10 October 2022
MR05Certification of Charge
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Memorandum Articles
21 April 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 February 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
22 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Incorporation Company
17 November 2016
NEWINCIncorporation