Background WavePink WaveYellow Wave

SOLIS RENEWABLES LIMITED (13769595)

SOLIS RENEWABLES LIMITED (13769595) is an active UK company. incorporated on 29 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SOLIS RENEWABLES LIMITED has been registered for 4 years. Current directors include JORDAN, Daniel Peter, MITTELL, James Edward, TROTT, Timothy Luke.

Company Number
13769595
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
JORDAN, Daniel Peter, MITTELL, James Edward, TROTT, Timothy Luke
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIS RENEWABLES LIMITED

SOLIS RENEWABLES LIMITED is an active company incorporated on 29 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SOLIS RENEWABLES LIMITED was registered 4 years ago.(SIC: 64304)

Status

active

Active since 4 years ago

Company No

13769595

LTD Company

Age

4 Years

Incorporated 29 November 2021

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 2 May 2025 (10 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 6 May 2022To: 30 September 2022
8th Floor 2 More London Riverside London SE1 2JT United Kingdom
From: 29 November 2021To: 6 May 2022
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Funding Round
Jul 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Jan 24
Funding Round
May 24
Funding Round
May 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Director Left
Jul 25
Funding Round
Jul 25
Director Joined
Oct 25
15
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 03 May 2022

JORDAN, Daniel Peter

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born October 1991
Director
Appointed 31 Jan 2025

MITTELL, James Edward

Active
10th Floor, LondonEC3A 8BF
Born March 1984
Director
Appointed 03 Oct 2025

TROTT, Timothy Luke

Active
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 03 May 2022

LAMB, Patricia Paik Wan

Resigned
2 More London Riverside, LondonSE1 2JT
Born March 1952
Director
Appointed 29 Nov 2021
Resigned 14 Apr 2022

MITTELL, James Edward

Resigned
More London Riverside, LondonSE1 2JT
Born March 1984
Director
Appointed 14 Apr 2022
Resigned 30 Jun 2025

RIBEIRO, Fahrin Jivraj

Resigned
More London Riverside, LondonSE1 2JT
Born December 1975
Director
Appointed 23 Jan 2024
Resigned 31 Jan 2025

Persons with significant control

1

LondonSE1 2JT

Nature of Control

Significant influence or control
Notified 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Resolution
14 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Resolution
6 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Allotment Shares
19 May 2024
SH01Allotment of Shares
Capital Statement Directors Reduction Of Capital Following Redomination
14 May 2024
SH18SH18
Capital Reduction Of Capital Redomination
23 April 2024
SH15Notice of Reduction of Capital
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Redomination Of Shares
18 April 2024
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Resolution
28 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Resolution
7 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Resolution
21 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Legacy
21 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Resolution
15 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 May 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Memorandum Articles
22 February 2022
MAMA
Resolution
18 February 2022
RESOLUTIONSResolutions
Incorporation Company
29 November 2021
NEWINCIncorporation