VANTAGE SOLAR UK2 LIMITED

VANTAGE SOLAR UK2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVANTAGE SOLAR UK2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10473917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VANTAGE SOLAR UK2 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VANTAGE SOLAR UK2 LIMITED located?

    Registered Office Address
    1st Floor Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VANTAGE SOLAR UK2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    VORTEX SOLAR UK2 LIMITEDNov 10, 2016Nov 10, 2016

    What are the latest accounts for VANTAGE SOLAR UK2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VANTAGE SOLAR UK2 LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for VANTAGE SOLAR UK2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Fadzlan Rosli on Dec 04, 2025

    2 pagesCH01

    Director's details changed for Ms Charmaine Nga Mun Chin on Sep 12, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on Mar 29, 2023

    1 pagesAD01

    Change of details for Vantage Solar Uk3 Limited as a person with significant control on Mar 29, 2023

    2 pagesPSC05

    Director's details changed for Ms Charmaine Nga Mun Chin on Mar 29, 2023

    2 pagesCH01

    Director's details changed for Mr Fadzlan Rosli on Mar 29, 2023

    2 pagesCH01

    Director's details changed for Fadzlan Rosli on Dec 08, 2021

    2 pagesCH01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Change of details for Vortex Solar Uk3 Limited as a person with significant control on Jan 06, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Registration of charge 104739170002, created on Feb 21, 2022

    23 pagesMR01

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed vortex solar UK2 LIMITED\certificate issued on 24/12/21
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Nov 10, 2021

    1 pagesAD01

    Termination of appointment of Vian Robert Davys as a director on Sep 23, 2021

    1 pagesTM01

    Termination of appointment of Nur Atikah Paimin as a director on Sep 23, 2021

    1 pagesTM01

    Termination of appointment of Hafiz Bin Ismail as a director on Sep 23, 2021

    1 pagesTM01

    Termination of appointment of Amer Aqel Amer Nordin as a director on Sep 23, 2021

    1 pagesTM01

    Who are the officers of VANTAGE SOLAR UK2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIN, Charmaine Nga Mun
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Director
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    EnglandMalaysian253538210002
    ROSLI, Fadzlan
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Director
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    United KingdomMalaysian288152200003
    ABDEL-WAHAB, Bakr
    Cairo Alexandria Desert Road
    PO BOX 12577 Cairo
    B129, Phase 3, Smart Village - Km 28
    Egypt
    Director
    Cairo Alexandria Desert Road
    PO BOX 12577 Cairo
    B129, Phase 3, Smart Village - Km 28
    Egypt
    EgyptBritish218266560001
    DANDANELL, Carl Goran
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    5th Floor
    United Kingdom
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    5th Floor
    United Kingdom
    United KingdomSwedish223197090002
    DAVYS, Vian Robert
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    United KingdomBritish281002430001
    ISA, Shamsul Azham Bin Mohd
    Level 33a, Menara Suezcap 1, Kl Gateway
    No. 2, Jalan Kerinchi, Gerbang Kerinchi Lestari
    59200 Kuala Lumpur
    International Asset Group, Tenaga National Berhad
    Malaysia
    Director
    Level 33a, Menara Suezcap 1, Kl Gateway
    No. 2, Jalan Kerinchi, Gerbang Kerinchi Lestari
    59200 Kuala Lumpur
    International Asset Group, Tenaga National Berhad
    Malaysia
    MalaysiaMalaysian267839600001
    ISMAIL, Hafiz Bin
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    MalaysiaMalaysian271760820001
    KELLY, Edwina
    West Wing - Difc
    Dubai
    Level 6, The Gate
    United Arab Emirates
    Director
    West Wing - Difc
    Dubai
    Level 6, The Gate
    United Arab Emirates
    United Arab EmiratesIrish218266580001
    MOUSSA, Karim
    West Wing - Difc
    Dubai
    Level 6, The Gate
    United Arab Emirates
    Director
    West Wing - Difc
    Dubai
    Level 6, The Gate
    United Arab Emirates
    United Arab EmiratesGerman218266530001
    NORDIN, Amer Aqel Amer
    Tenaga National Berhad
    Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Ja
    59200 Kuala Lumpur
    International Asset Group
    Malaysia
    Director
    Tenaga National Berhad
    Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Ja
    59200 Kuala Lumpur
    International Asset Group
    Malaysia
    MalaysiaMalaysian281004740001
    PAIMIN, Nur Atikah
    1st Floor, Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    Tenaga Investments Uk Ltd
    United Kingdom
    Director
    1st Floor, Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    Tenaga Investments Uk Ltd
    United Kingdom
    United KingdomMalaysian278878070001

    Who are the persons with significant control of VANTAGE SOLAR UK2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Nov 10, 2016
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10473898
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0