Background WavePink WaveYellow Wave

SOLAR FINCO 3 LIMITED (12485026)

SOLAR FINCO 3 LIMITED (12485026) is an active UK company. incorporated on 26 February 2020. 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.. SOLAR FINCO 3 LIMITED has been registered for 6 years. Current directors include HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED.

Company Number
12485026
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR FINCO 3 LIMITED

SOLAR FINCO 3 LIMITED is an active company incorporated on 26 February 2020 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.. SOLAR FINCO 3 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12485026

LTD Company

Age

6 Years

Incorporated 26 February 2020

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: Full 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 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

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

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 26 February 2020To: 2 October 2024
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Apr 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOOPER-KAY, Saffron

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1990
Director
Appointed 05 Oct 2022

TOME, Nuno Miguel Palhares

Active
Lower Thames Street, LondonEC3R 6EN
Born March 1973
Director
Appointed 05 Oct 2022

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 05 Oct 2022

MOORE, Thomas William

Resigned
St Magnus House, LondonEC3R 6HD
Born July 1985
Director
Appointed 26 Feb 2020
Resigned 05 Oct 2022

STROTHERS, Danielle Louise

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1990
Director
Appointed 26 Feb 2020
Resigned 05 Oct 2022

SWANSTON, Matthew Anthony

Resigned
St Magnus House, LondonEC3R 6HD
Born January 1991
Director
Appointed 26 Feb 2020
Resigned 05 Oct 2022

Persons with significant control

1

Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment 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
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 January 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
10 October 2022
MR05Certification of Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Incorporation Company
26 February 2020
NEWINCIncorporation