Background WavePink WaveYellow Wave

ELIOS ENERGY 2 LIMITED (09653544)

ELIOS ENERGY 2 LIMITED (09653544) is an active UK company. incorporated on 23 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELIOS ENERGY 2 LIMITED has been registered for 10 years. Current directors include BRIERLEY, Alexander David Kelson, ROSSER, Thomas James.

Company Number
09653544
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRIERLEY, Alexander David Kelson, ROSSER, Thomas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIOS ENERGY 2 LIMITED

ELIOS ENERGY 2 LIMITED is an active company incorporated on 23 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELIOS ENERGY 2 LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09653544

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Nov 16
Capital Update
Apr 17
Capital Update
Jul 17
Capital Update
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
May 21
Capital Update
Oct 21
Funding Round
Mar 22
Capital Update
May 22
Funding Round
Apr 25
Funding Round
Sept 25
Funding Round
Nov 25
27
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

BRIERLEY, Alexander David Kelson

Active
33 Holborn, LondonEC1N 2HT
Born December 1978
Director
Appointed 13 Oct 2016

ROSSER, Thomas James

Active
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 13 Aug 2018

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 21 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 15 Nov 2018

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 23 Jun 2015
Resigned 16 May 2016

GOODWIN, David Roy

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1987
Director
Appointed 13 Oct 2016
Resigned 13 Aug 2018

LA LOGGIA, Giuseppe

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 23 Jun 2015
Resigned 13 Oct 2016

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 13 Oct 2016
Resigned 13 Aug 2018

MALVEZZI CAMPEGGI, Filippo

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1984
Director
Appointed 13 Aug 2018
Resigned 21 Dec 2018

REYNOLDS, Sam William

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1976
Director
Appointed 23 Jun 2015
Resigned 13 Oct 2016

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Legacy
1 June 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
1 June 2022
SH19Statement of Capital
Legacy
1 June 2022
SH20SH20
Resolution
1 June 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 October 2021
SH19Statement of Capital
Legacy
13 October 2021
SH20SH20
Legacy
13 October 2021
CAP-SSCAP-SS
Resolution
13 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2019
AAAnnual Accounts
Legacy
9 January 2019
PARENT_ACCPARENT_ACC
Legacy
9 January 2019
AGREEMENT2AGREEMENT2
Legacy
9 January 2019
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Legacy
18 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2018
SH19Statement of Capital
Legacy
18 June 2018
CAP-SSCAP-SS
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2018
AAAnnual Accounts
Legacy
19 April 2018
PARENT_ACCPARENT_ACC
Legacy
19 April 2018
AGREEMENT2AGREEMENT2
Legacy
19 April 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Legacy
14 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2017
SH19Statement of Capital
Legacy
14 July 2017
CAP-SSCAP-SS
Resolution
14 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Legacy
13 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2017
SH19Statement of Capital
Legacy
13 April 2017
CAP-SSCAP-SS
Resolution
13 April 2017
RESOLUTIONSResolutions
Resolution
13 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Resolution
21 October 2015
RESOLUTIONSResolutions
Incorporation Company
23 June 2015
NEWINCIncorporation