London
W1F 8JB
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH |
Director Name | Mr Mark Edwin Healey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Simon John Foy |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH |
Director Name | Mr William Christopher Currie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Richard Mark Mathias |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Eric Eastlund |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | SCIO Capital UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2015(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2018) |
Correspondence Address | 130 Jermyn Street London SW1Y 4UR |
Website | belvedereuk.com |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Belvedere Energy Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,895 |
Current Liabilities | £1,008,560 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
15 February 2013 | Delivered 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: All the right title benefit and interest of the assignor whatsoever whether present or future proprietary contractual or otherwise arising out of or in to or under the sale and purchase agreement see image for full details. Fully Satisfied |
---|---|
15 February 2013 | Delivered on: 7 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: F/H and l/h properties known as 11 goliath road pool. The new house whitecross road lydney t/no GR362579. 23 bushmead drive ashley heath ringwood t/no DT393137 (for further details of the properties charged please refer to the form MG01) see image for full details. Fully Satisfied |
15 February 2013 | Delivered 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 |
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
21 March 2023 | Appointment of Sb Renewables Ltd as a director on 17 March 2023 (2 pages) |
21 March 2023 | Change of details for Belvedere Energy Investments Limited as a person with significant control on 1 August 2022 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
1 August 2022 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 1 August 2022 (1 page) |
25 November 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Scio Capital Uk Limited as a director on 3 May 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Gregory William Branch on 1 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Eric Eastlund as a director on 20 April 2018 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 September 2017 | Appointment of Mr Gregory William Branch as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Gregory William Branch as a director on 25 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 March 2015 | Satisfaction of charge 2 in full (7 pages) |
17 March 2015 | Satisfaction of charge 1 in full (4 pages) |
17 March 2015 | Satisfaction of charge 2 in full (7 pages) |
17 March 2015 | Satisfaction of charge 3 in full (4 pages) |
17 March 2015 | Satisfaction of charge 1 in full (4 pages) |
17 March 2015 | Satisfaction of charge 3 in full (4 pages) |
16 March 2015 | Termination of appointment of Richard Mark Mathias as a director on 11 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Eric Eastlund as a director on 11 March 2015 (2 pages) |
16 March 2015 | Appointment of Scio Capital Uk Limited as a director on 11 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Eric Eastlund as a director on 11 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of William Christopher Currie as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Richard Mark Mathias as a director on 11 March 2015 (1 page) |
16 March 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of William Christopher Currie as a director on 11 March 2015 (1 page) |
16 March 2015 | Appointment of Scio Capital Uk Limited as a director on 11 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from 3Rd Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH to 35 Great St Helen's Great St. Helen's London EC3A 6AP on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 3Rd Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH to 35 Great St Helen's Great St. Helen's London EC3A 6AP on 12 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
20 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
22 March 2013 | Termination of appointment of Simon Foy as a director (2 pages) |
22 March 2013 | Termination of appointment of Simon Foy as a secretary (2 pages) |
22 March 2013 | Termination of appointment of Simon Foy as a director (2 pages) |
22 March 2013 | Termination of appointment of Simon Foy as a secretary (2 pages) |
22 March 2013 | Appointment of Mr William Christopher Currie as a director (3 pages) |
22 March 2013 | Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 22 March 2013 (2 pages) |
22 March 2013 | Appointment of Mr Richard Mark Mathias as a director (3 pages) |
22 March 2013 | Appointment of Mr Richard Mark Mathias as a director (3 pages) |
22 March 2013 | Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 22 March 2013 (2 pages) |
22 March 2013 | Appointment of Mr William Christopher Currie as a director (3 pages) |
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Company name changed blue energy pv number 1 LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Company name changed blue energy pv number 1 LIMITED\certificate issued on 19/03/13
|
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 January 2013 | Termination of appointment of Mark Healey as a director (1 page) |
18 January 2013 | Termination of appointment of Mark Healey as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
22 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
20 March 2012 | Termination of appointment of Christopher Dean as a director (1 page) |
20 March 2012 | Termination of appointment of Christopher Dean as a director (1 page) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
17 August 2011 | Appointment of Simon John Foy as a director (2 pages) |
17 August 2011 | Appointment of Simon John Foy as a director (2 pages) |
16 August 2011 | Appointment of Christopher James Dean as a director (2 pages) |
16 August 2011 | Appointment of Christopher James Dean as a director (2 pages) |
16 August 2011 | Appointment of Simon John Foy as a secretary (1 page) |
16 August 2011 | Appointment of Simon John Foy as a secretary (1 page) |
16 August 2011 | Appointment of Mr Mark Edwin Healey as a director (2 pages) |
16 August 2011 | Appointment of Mr Mark Edwin Healey as a director (2 pages) |
12 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|