Background WavePink WaveYellow Wave

GREENCOAT SOLAR ASSETS II LIMITED (10777970)

GREENCOAT SOLAR ASSETS II LIMITED (10777970) is an active UK company. incorporated on 18 May 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 ASSETS II LIMITED has been registered for 8 years. Current directors include DAY, Richard John, MOSCOVITCH, Lee Shamai, YARD, Matthew James.

Company Number
10777970
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAY, Richard John, MOSCOVITCH, Lee Shamai, YARD, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOAT SOLAR ASSETS II LIMITED

GREENCOAT SOLAR ASSETS II LIMITED is an active company incorporated on 18 May 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 ASSETS II LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10777970

LTD Company

Age

8 Years

Incorporated 18 May 2017

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 April 2025 (11 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

5th Floor 20 Fenchurch Street London EC3M 3BY England
From: 6 July 2023To: 17 July 2023
8th Floor, 1 Fleet Place London EC4M 7RA England
From: 12 April 2019To: 6 July 2023
5 Old Bailey London EC4M 7BA
From: 14 August 2017To: 12 April 2019
Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom
From: 18 May 2017To: 14 August 2017
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Jul 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
May 19
Owner Exit
May 19
Funding Round
Nov 20
Funding Round
Jun 22
Director Joined
Nov 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
Mar 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Jul 25
Director Joined
Mar 26
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 01 Jul 2023

DAY, Richard John

Active
20 Fenchurch Street, LondonEC3M 3BY
Born June 1980
Director
Appointed 10 Mar 2026

MOSCOVITCH, Lee Shamai

Active
20 Fenchurch Street, LondonEC3M 3BY
Born November 1976
Director
Appointed 18 May 2017

YARD, Matthew James

Active
20 Fenchurch Street, LondonEC3M 3BY
Born May 1979
Director
Appointed 04 Nov 2022

LANGHAM HALL UK SERVICES LLP

Resigned
Old Bailey, LondonEC4M 7BA
Corporate secretary
Appointed 06 Jun 2017
Resigned 01 Jul 2023

FINEGAN, Andrea

Resigned
Old Bailey, LondonEC4M 7BA
Born April 1969
Director
Appointed 18 May 2017
Resigned 27 Jun 2018

FUMAGALLI, Laurence Jon

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born April 1972
Director
Appointed 18 May 2017
Resigned 04 Mar 2025

KAISER, Karin Stephanie

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born February 1987
Director
Appointed 08 May 2019
Resigned 13 Mar 2025

NOURSE, Richard Henry Charles

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born July 1964
Director
Appointed 18 May 2017
Resigned 04 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Buckingham Street, LondonWC2N 6DU

Nature of Control

Significant influence or control
Notified 17 May 2019
15-16 Buckingham Street, LondonWC2N 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2017
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
17 January 2025
MR05Certification of Charge
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Incorporation Company
18 May 2017
NEWINCIncorporation