Company NameBelvedere Energy Investments Portfolio 2 Limited
DirectorGregory William Branch
Company StatusActive
Company Number07733772
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Previous NameBlue Energy Pv Number 1 Limited

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, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broadwick Street
London
W1F 8JB
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SH
Director NameMr Mark Edwin Healey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameSimon John Foy
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SH
Director NameMr William Christopher Currie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 11 March 2015)
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
Appointed15 February 2013(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 11 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
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(3 years, 7 months 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(3 years, 7 months 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 £1Belvedere Energy Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,895
Current Liabilities£1,008,560

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

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: 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 2013Delivered 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 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

Filing History

13 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
21 March 2023Appointment of Sb Renewables Ltd as a director on 17 March 2023 (2 pages)
21 March 2023Change of details for Belvedere Energy Investments Limited as a person with significant control on 1 August 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
1 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
1 August 2022Registered 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 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
9 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 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)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 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)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (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)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
17 March 2015Satisfaction of charge 2 in full (7 pages)
17 March 2015Satisfaction of charge 1 in full (4 pages)
17 March 2015Satisfaction of charge 2 in full (7 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)
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 2015Appointment of Scio Capital Uk Limited as a director on 11 March 2015 (2 pages)
16 March 2015Appointment of Mr Eric Eastlund as a director on 11 March 2015 (2 pages)
16 March 2015Termination of appointment of William Christopher Currie 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 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 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 2015Appointment of Scio Capital Uk Limited as a director on 11 March 2015 (2 pages)
12 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
20 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
22 March 2013Termination of appointment of Simon Foy as a director (2 pages)
22 March 2013Termination of appointment of Simon Foy as a secretary (2 pages)
22 March 2013Termination of appointment of Simon Foy as a director (2 pages)
22 March 2013Termination of appointment of Simon Foy as a secretary (2 pages)
22 March 2013Appointment of Mr William Christopher Currie as a director (3 pages)
22 March 2013Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 22 March 2013 (2 pages)
22 March 2013Appointment of Mr Richard Mark Mathias as a director (3 pages)
22 March 2013Appointment of Mr Richard Mark Mathias as a director (3 pages)
22 March 2013Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 22 March 2013 (2 pages)
22 March 2013Appointment of Mr William Christopher Currie as a director (3 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed blue energy pv number 1 LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed blue energy pv number 1 LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 January 2013Termination of appointment of Mark Healey as a director (1 page)
18 January 2013Termination of appointment of Mark Healey as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 June 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
22 June 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
20 March 2012Termination of appointment of Christopher Dean as a director (1 page)
20 March 2012Termination of appointment of Christopher Dean as a director (1 page)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2011Appointment of Simon John Foy as a director (2 pages)
17 August 2011Appointment of Simon John Foy as a director (2 pages)
16 August 2011Appointment of Christopher James Dean as a director (2 pages)
16 August 2011Appointment of Christopher James Dean as a director (2 pages)
16 August 2011Appointment of Simon John Foy as a secretary (1 page)
16 August 2011Appointment of Simon John Foy as a secretary (1 page)
16 August 2011Appointment of Mr Mark Edwin Healey as a director (2 pages)
16 August 2011Appointment of Mr Mark Edwin Healey as a director (2 pages)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)