Background WavePink WaveYellow Wave

CAPITAS ENERGY FINANCE 2 LIMITED (11600256)

CAPITAS ENERGY FINANCE 2 LIMITED (11600256) is an active UK company. incorporated on 2 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. CAPITAS ENERGY FINANCE 2 LIMITED has been registered for 7 years. Current directors include HARTILL, Jeremy Alexander, RIVA, Darren, WILD, Christopher and 1 others.

Company Number
11600256
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
HARTILL, Jeremy Alexander, RIVA, Darren, WILD, Christopher, WYLIE, Terence
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAS ENERGY FINANCE 2 LIMITED

CAPITAS ENERGY FINANCE 2 LIMITED is an active company incorporated on 2 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. CAPITAS ENERGY FINANCE 2 LIMITED was registered 7 years ago.(SIC: 64910)

Status

active

Active since 7 years ago

Company No

11600256

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

TECHNOLOGY SOLUTIONS FINANCE LTD
From: 2 October 2018To: 14 March 2022
Contact
Address

70 Gracechurch Street London, EC3V 0HR,

Previous Addresses

6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom
From: 2 October 2018To: 11 April 2022
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Loan Secured
Aug 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HARTILL, Jeremy Alexander

Active
Gracechurch Street, LondonEC3V 0HR
Born May 1969
Director
Appointed 23 Mar 2022

RIVA, Darren

Active
Gracechurch Street, LondonEC3V 0HR
Born January 1975
Director
Appointed 02 Oct 2018

WILD, Christopher

Active
Gracechurch Street, LondonEC3V 0HR
Born February 1972
Director
Appointed 23 Mar 2022

WYLIE, Terence

Active
Gracechurch Street, LondonEC3V 0HR
Born June 1955
Director
Appointed 23 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Darren Riva

Ceased
Gracechurch Street, LondonEC3V 0HR
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 April 2022
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Incorporation Company
2 October 2018
NEWINCIncorporation