Background WavePink WaveYellow Wave

BELVEDERE ENERGY INVESTMENTS LIMITED (07545249)

BELVEDERE ENERGY INVESTMENTS LIMITED (07545249) is an active UK company. incorporated on 28 February 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BELVEDERE ENERGY INVESTMENTS LIMITED has been registered for 15 years. Current directors include BRANCH, Gregory William, SB RENEWABLES LTD.

Company Number
07545249
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRANCH, Gregory William, SB RENEWABLES LTD
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE ENERGY INVESTMENTS LIMITED

BELVEDERE ENERGY INVESTMENTS LIMITED is an active company incorporated on 28 February 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BELVEDERE ENERGY INVESTMENTS LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07545249

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

5 Churchill Place Churchill Place 10th Floor London E14 5HU England
From: 9 April 2025To: 9 April 2025
1 Bartholomew Lane London EC2N 2AX England
From: 1 August 2022To: 9 April 2025
35 Great St. Helen's London EC3A 6AP England
From: 16 March 2015To: 1 August 2022
35 Great St Helen's Great St. Helen's London EC3A 6AP England
From: 12 March 2015To: 16 March 2015
3Rd Floor Castle Chambers 43 Castle Street Liverpool L2 9SH
From: 5 December 2012To: 12 March 2015
601-605 India Buildings Water Street Liverpool Merseyside L2 0RA United Kingdom
From: 28 February 2011To: 5 December 2012
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 12
Director Joined
Jan 13
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Sept 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRANCH, Gregory William

Active
6th Floor, LondonSW1Y 4UR
Born April 1967
Director
Appointed 25 Sept 2017

SB RENEWABLES LTD

Active
3rd Floor, LondonEC2A 4NE
Corporate director
Appointed 17 Mar 2023

CURRIE, Catherine Emma, Mrs.

Resigned
Great St. Helen's, LondonEC3A 6AP
Born September 1966
Director
Appointed 01 Mar 2014
Resigned 11 Mar 2015

CURRIE, William Christopher

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1962
Director
Appointed 28 Feb 2011
Resigned 11 Mar 2015

EASTLUND, Eric

Resigned
Great St. Helen's, LondonEC3A 6AP
Born September 1965
Director
Appointed 11 Mar 2015
Resigned 20 Apr 2018

MATHIAS, Richard Mark

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1971
Director
Appointed 01 Jul 2012
Resigned 11 Mar 2015

MCDONALD, Iain

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1971
Director
Appointed 10 Jan 2013
Resigned 11 Mar 2015

SCIO CAPITAL UK LIMITED

Resigned
Jermyn Street, LondonSW1Y 4UR
Corporate director
Appointed 11 Mar 2015
Resigned 03 May 2018

Persons with significant control

1

Scio Clean Energy 1 Limited

Active
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
5 January 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
21 March 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
16 March 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Legacy
13 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Legacy
26 February 2013
MG01MG01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Legacy
5 January 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Legacy
13 July 2012
MG01MG01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Incorporation Company
28 February 2011
NEWINCIncorporation