Company NameBelvedere Energy Investments Limited
DirectorGregory William Branch
Company StatusActive
Company Number07545249
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gregory William Branch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broadwick Street
London
W1F 8JB
Director NameMr William Christopher Currie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Richard Mark Mathias
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Iain McDonald
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMrs Catherine Emma Currie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(3 years after company formation)
Appointment Duration1 year (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Eric Eastlund
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSCIO Capital UK Limited (Corporation)
StatusResigned
Appointed11 March 2015(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2018)
Correspondence Address130 Jermyn Street
London
SW1Y 4UR

Contact

Websitebelvedereuk.com

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mrs Catherine Emma Currie
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,063
Cash£59,037
Current Liabilities£311,896

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

7 March 2013Delivered on: 13 March 2013
Satisfied on: 17 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as or being airspace above the roof of poplar house farm, sandholme, brough.
Fully Satisfied
15 February 2013Delivered on: 7 March 2013
Satisfied on: 17 March 2015
Persons entitled: Barclays Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being- all right title and interest arising out of or in. To or under the sale and purchase agreement see image for full details.
Fully Satisfied
15 February 2013Delivered on: 26 February 2013
Satisfied on: 17 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 December 2012Delivered on: 5 January 2013
Satisfied on: 17 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h properties. Known as or being airspace above pineapple buisness park, pineapple land, salway ash, bridport, dorset t/no DT393633. Known as or being airspace above moneysupermarket house, st david's park, elwoe, chester, flintshire t/no CYM558034. Property known as or being airspace above holly farm, moreton road, owermoigne, dorchester t/no DT392508. For further details of properties charged please see form MG01.
Fully Satisfied
2 July 2012Delivered on: 13 July 2012
Satisfied on: 17 March 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
21 March 2023Change of details for Scio Clean Energy 1 Limited as a person with significant control on 15 June 2020 (2 pages)
21 March 2023Appointment of Sb Renewables Ltd as a director on 17 March 2023 (2 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
1 August 2022Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 1 August 2022 (1 page)
6 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
9 July 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
8 May 2018Termination of appointment of Scio Capital Uk Limited as a director on 3 May 2018 (1 page)
26 April 2018Director's details changed for Mr Gregory William Branch on 1 April 2018 (2 pages)
20 April 2018Termination of appointment of Eric Eastlund as a director on 20 April 2018 (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
25 September 2017Appointment of Mr Gregory William Branch as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Gregory William Branch as a director on 25 September 2017 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 July 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
26 July 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
4 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Satisfaction of charge 2 in full (5 pages)
17 March 2015Satisfaction of charge 1 in full (4 pages)
17 March 2015Satisfaction of charge 3 in full (4 pages)
17 March 2015Satisfaction of charge 1 in full (4 pages)
17 March 2015Satisfaction of charge 3 in full (4 pages)
17 March 2015Satisfaction of charge 4 in full (4 pages)
17 March 2015Satisfaction of charge 2 in full (5 pages)
17 March 2015Satisfaction of charge 5 in full (4 pages)
17 March 2015Satisfaction of charge 4 in full (4 pages)
17 March 2015Satisfaction of charge 5 in full (4 pages)
16 March 2015Appointment of Mr Eric Eastlund as a director on 11 March 2015 (2 pages)
16 March 2015Registered office address changed from 35 Great St Helen's Great St. Helen's London EC3A 6AP England to 35 Great St. Helen's London EC3A 6AP on 16 March 2015 (1 page)
16 March 2015Termination of appointment of William Christopher Currie as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of William Christopher Currie as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of Catherine Emma Currie as a director on 11 March 2015 (1 page)
16 March 2015Appointment of Scio Capital Uk Limited as a director on 11 March 2015 (2 pages)
16 March 2015Termination of appointment of Iain Mcdonald as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of Richard Mark Mathias as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of Richard Mark Mathias as a director on 11 March 2015 (1 page)
16 March 2015Appointment of Mr Eric Eastlund as a director on 11 March 2015 (2 pages)
16 March 2015Termination of appointment of Catherine Emma Currie as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of Iain Mcdonald as a director on 11 March 2015 (1 page)
16 March 2015Appointment of Scio Capital Uk Limited as a director on 11 March 2015 (2 pages)
16 March 2015Registered office address changed from 35 Great St Helen's Great St. Helen's London EC3A 6AP England to 35 Great St. Helen's London EC3A 6AP on 16 March 2015 (1 page)
12 March 2015Registered office address changed from 3Rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH to 35 Great St Helen's Great St. Helen's London EC3A 6AP on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 3Rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH to 35 Great St Helen's Great St. Helen's London EC3A 6AP on 12 March 2015 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Appointment of Mrs. Catherine Emma Currie as a director on 1 March 2014 (2 pages)
28 August 2014Appointment of Mrs. Catherine Emma Currie as a director on 1 March 2014 (2 pages)
28 August 2014Appointment of Mrs. Catherine Emma Currie as a director on 1 March 2014 (2 pages)
29 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr William Christopher Currie on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr William Christopher Currie on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr William Christopher Currie on 4 March 2013 (2 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 January 2013Appointment of Mr Iain Mcdonald as a director (2 pages)
11 January 2013Appointment of Mr Iain Mcdonald as a director (2 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2012Registered office address changed from 601-605 India Buildings Water Street Liverpool Merseyside L2 0RA United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 601-605 India Buildings Water Street Liverpool Merseyside L2 0RA United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 601-605 India Buildings Water Street Liverpool Merseyside L2 0RA United Kingdom on 5 December 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 July 2012Appointment of Mr Richard Mark Mathias as a director (2 pages)
4 July 2012Appointment of Mr Richard Mark Mathias as a director (2 pages)
2 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2011Incorporation (22 pages)
28 February 2011Incorporation (22 pages)