Background WavePink WaveYellow Wave

GREENCOAT SOLAR II GP UNLIMITED (10575498)

GREENCOAT SOLAR II GP UNLIMITED (10575498) is an active UK company. incorporated on 20 January 2017. 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.. GREENCOAT SOLAR II GP UNLIMITED has been registered for 9 years. Current directors include DAY, Richard John, MOSCOVITCH, Lee Shamai, PATEL, Minal and 1 others.

Company Number
10575498
Status
active
Type
private-unlimited
Incorporated
20 January 2017
Age
9 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAY, Richard John, MOSCOVITCH, Lee Shamai, PATEL, Minal, YARD, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOAT SOLAR II GP UNLIMITED

GREENCOAT SOLAR II GP UNLIMITED is an active company incorporated on 20 January 2017 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.. GREENCOAT SOLAR II GP UNLIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10575498

PRIVATE-UNLIMITED Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

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

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

4th Floor the Peak 5 Wilton Road London SW1V 1AN
From: 22 November 2019To: 5 December 2024
Burdett House 15-16 Buckingham Street London WC2N 6DU
From: 20 January 2017To: 22 November 2019
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jul 18
Loan Secured
Nov 18
Loan Cleared
Jan 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAY, Richard John

Active
London Wall Place, LondonEC2Y 5AU
Born June 1980
Director
Appointed 10 Mar 2026

MOSCOVITCH, Lee Shamai

Active
London Wall Place, LondonEC2Y 5AU
Born November 1976
Director
Appointed 20 Jan 2017

PATEL, Minal

Active
London Wall Place, LondonEC2Y 5AU
Born December 1979
Director
Appointed 28 Feb 2025

YARD, Matthew James

Active
London Wall Place, LondonEC2Y 5AU
Born May 1979
Director
Appointed 28 Feb 2025

TAYLOR, Claire Sabrina

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 20 Jan 2017
Resigned 03 Jul 2019

FINEGAN, Andrea

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born April 1969
Director
Appointed 20 Jan 2017
Resigned 27 Jun 2018

FUMAGALLI, Laurence Jon

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1972
Director
Appointed 20 Jan 2017
Resigned 04 Mar 2025

NOURSE, Richard Henry Charles

Resigned
London Wall Place, LondonEC2Y 5AU
Born July 1964
Director
Appointed 20 Jan 2017
Resigned 04 Mar 2025

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Incorporation Company
20 January 2017
NEWINCIncorporation