London
EC4M 8AL
Director Name | Mr Scott Harper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | The Boathouse Hawkcraig Aberdour Burntisland KY3 0TZ Scotland |
Director Name | Herbert Peels |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Management Professional |
Country of Residence | Netherlands |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Website | 2benergy.com |
---|---|
Telephone | 01383 662162 |
Telephone region | Dunfermline |
Registered Address | C/O Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London City Of London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | 2-b Energy Holding B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£614,276 |
Cash | £47,844 |
Current Liabilities | £314,017 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
5 March 2014 | Delivered on: 14 March 2014 Persons entitled: Scottish Enterprise Established Under the Enterprise & New Towns (Scotland) Act 1990 Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
29 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
8 November 2022 | Amended total exemption full accounts made up to 31 December 2021 (10 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 May 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
4 April 2022 | Registered office address changed from PO Box 4385 07194189: Companies House Default Address Cardiff CF14 8LH to C/O Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London City of London EC2V 6AA on 4 April 2022 (2 pages) |
28 February 2022 | Registered office address changed to PO Box 4385, 07194189: Companies House Default Address, Cardiff, CF14 8LH on 28 February 2022 (1 page) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
14 April 2021 | Cessation of Cierco Corporation as a person with significant control on 8 April 2021 (1 page) |
13 April 2021 | Notification of Cierco International Limited as a person with significant control on 10 April 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 June 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
13 June 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 December 2018 | Appointment of Mr Scott Harper as a director on 10 December 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
21 March 2018 | Notification of Cierco Corporation as a person with significant control on 19 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Herbert Peels as a director on 19 March 2018 (1 page) |
21 March 2018 | Cessation of 2B Energy Holding Bv as a person with significant control on 19 March 2018 (1 page) |
21 March 2018 | Resolutions
|
14 March 2018 | Satisfaction of charge 071941890001 in full (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 March 2014 | Registration of charge 071941890001 (52 pages) |
14 March 2014 | Registration of charge 071941890001 (52 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
17 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Incorporation (41 pages) |
18 March 2010 | Incorporation (41 pages) |