Company number 07733772
Status Active
Incorporation Date 9 August 2011
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 9 August 2016 with updates; Previous accounting period shortened from 31 March 2016 to 31 January 2016. The most likely internet sites of BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED are www.belvedereenergyinvestmentsportfolio2.co.uk, and www.belvedere-energy-investments-portfolio-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belvedere Energy Investments Portfolio 2 Limited is a Private Limited Company.
The company registration number is 07733772. Belvedere Energy Investments Portfolio 2 Limited has been working since 09 August 2011.
The present status of the company is Active. The registered address of Belvedere Energy Investments Portfolio 2 Limited is 35 Great St Helen S London Ec3a 6ap. . EASTLUND, Eric is a Director of the company. SCIO CAPITAL UK LIMITED is a Director of the company. Secretary FOY, Simon John has been resigned. Director CURRIE, William Christopher has been resigned. Director DEAN, Christopher James has been resigned. Director FOY, Simon John has been resigned. Director HEALEY, Mark Edwin has been resigned. Director KAHAN, Barbara has been resigned. Director MATHIAS, Richard Mark has been resigned. The company operates in "Production of electricity".
belvedere energy investments portfolio 2 Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
SCIO CAPITAL UK LIMITED
Appointed Date: 11 March 2015
Resigned Directors
Director
FOY, Simon John
Resigned: 15 February 2013
Appointed Date: 09 August 2011
57 years old
Director
KAHAN, Barbara
Resigned: 09 August 2011
Appointed Date: 09 August 2011
94 years old
Persons With Significant Control
Belvedere Energy Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 9 August 2016 with updates
26 Jul 2016
Previous accounting period shortened from 31 March 2016 to 31 January 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
...
... and 31 more events
16 Aug 2011
Appointment of Simon John Foy as a secretary
16 Aug 2011
Appointment of Christopher James Dean as a director
16 Aug 2011
Appointment of Mr Mark Edwin Healey as a director
12 Aug 2011
Termination of appointment of Barbara Kahan as a director
09 Aug 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
15 February 2013
Security assignment
Delivered: 7 March 2013
Status: Satisfied
on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: All the right title benefit and interest of the assignor…
15 February 2013
Legal charge
Delivered: 7 March 2013
Status: Satisfied
on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H and l/h properties known as 11 goliath road pool. The…
15 February 2013
Guarantee & debenture
Delivered: 26 February 2013
Status: Satisfied
on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…