Background WavePink WaveYellow Wave

VAASA SOLAR HOLDINGS LIMITED (15689802)

VAASA SOLAR HOLDINGS LIMITED (15689802) is an active UK company. incorporated on 29 April 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. VAASA SOLAR HOLDINGS LIMITED has been registered for 1 year. Current directors include ASPLUND, Staffan Karl, BLONDES, Idil Bayram, PARKER, James Edward and 1 others.

Company Number
15689802
Status
active
Type
ltd
Incorporated
29 April 2024
Age
1 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ASPLUND, Staffan Karl, BLONDES, Idil Bayram, PARKER, James Edward, RENFÄLT, Andreas Max Mikael
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAASA SOLAR HOLDINGS LIMITED

VAASA SOLAR HOLDINGS LIMITED is an active company incorporated on 29 April 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. VAASA SOLAR HOLDINGS LIMITED was registered 1 year ago.(SIC: 64202)

Status

active

Active since 1 years ago

Company No

15689802

LTD Company

Age

1 Years

Incorporated 29 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 29 April 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Uk House 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 20 June 2025To: 31 March 2026
Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 9 June 2025To: 20 June 2025
Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 29 April 2024To: 9 June 2025
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Nov 24
Funding Round
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OEGEN COMPANY SECRETARY LIMITED

Active
5th Floor, LondonW1D 1NN
Corporate secretary
Appointed 31 Mar 2026

ASPLUND, Staffan Karl

Active
65100 Vasa
Born April 1965
Director
Appointed 29 Apr 2024

BLONDES, Idil Bayram

Active
5th Floor, LondonW1D 1NN
Born May 1987
Director
Appointed 31 Mar 2026

PARKER, James Edward

Active
5th Floor, LondonW1D 1NN
Born October 1990
Director
Appointed 31 Mar 2026

RENFÄLT, Andreas Max Mikael

Active
66580 Kuni
Born January 1978
Director
Appointed 29 Apr 2024

HANSON, Mark Russell

Resigned
5th Floor, LondonW1D 1NN
Secretary
Appointed 29 Apr 2024
Resigned 31 Mar 2026

DELION, Sylvain Claude Jean-Louis

Resigned
5th Floor, LondonW1D 1NN
Born September 1978
Director
Appointed 30 May 2025
Resigned 31 Mar 2026

HANSON, Mark Russell

Resigned
5th Floor, LondonW1D 1NN
Born April 1973
Director
Appointed 29 Apr 2024
Resigned 31 Mar 2026

SZENTIRMAI, Daniel

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born May 1988
Director
Appointed 29 Apr 2024
Resigned 30 May 2025

Persons with significant control

2

5th Floor, LondonW1D 1NN

Nature of Control

Right to appoint and remove directors
Notified 29 Apr 2024
5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2024
NEWINCIncorporation