Background WavePink WaveYellow Wave

BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED (07733772)

BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED (07733772) is an active UK company. incorporated on 9 August 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 PORTFOLIO 2 LIMITED has been registered for 14 years. Current directors include BRANCH, Gregory William, SB RENEWABLES LTD.

Company Number
07733772
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 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 PORTFOLIO 2 LIMITED

BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED is an active company incorporated on 9 August 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 PORTFOLIO 2 LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07733772

LTD Company

Age

14 Years

Incorporated 9 August 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 3 October 2025 (6 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

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

BLUE ENERGY PV NUMBER 1 LIMITED
From: 9 August 2011To: 19 March 2013
Contact
Address

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

Previous Addresses

5 Churchill Place 5 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
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 Merseyside L2 9SH
From: 22 March 2013To: 12 March 2015
6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 9 August 2011To: 22 March 2013
Timeline

21 key events • 2011 - 2023

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

Officers

11

2 Active
9 Resigned

BRANCH, Gregory William

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

SB RENEWABLES LTD

Active
Paul Street, LondonEC2A 4NE
Corporate director
Appointed 17 Mar 2023

FOY, Simon John

Resigned
43 Castle Street, LiverpoolL2 9SH
Secretary
Appointed 09 Aug 2011
Resigned 15 Feb 2013

CURRIE, William Christopher

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1962
Director
Appointed 15 Feb 2013
Resigned 11 Mar 2015

DEAN, Christopher James

Resigned
Floor Blackfriars House, ManchesterM3 2JA
Born July 1974
Director
Appointed 09 Aug 2011
Resigned 20 Mar 2012

EASTLUND, Eric

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

FOY, Simon John

Resigned
43 Castle Street, LiverpoolL2 9SH
Born August 1968
Director
Appointed 09 Aug 2011
Resigned 15 Feb 2013

HEALEY, Mark Edwin

Resigned
Floor Blackfriars House, ManchesterM3 2JA
Born April 1972
Director
Appointed 09 Aug 2011
Resigned 09 Jan 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Aug 2011
Resigned 09 Aug 2011

MATHIAS, Richard Mark

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1971
Director
Appointed 15 Feb 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

Bartholomew Lane, LondonEC2N 2AX

Nature of Control

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

Filing History

70

Change Corporate Director Company With Change Date
5 January 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
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
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
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
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 No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
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
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
16 March 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2013
CONNOTConfirmation Statement Notification
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
26 February 2013
MG01MG01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Resolution
30 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Incorporation Company
9 August 2011
NEWINCIncorporation