Background WavePink WaveYellow Wave

QUERCUS RENEWABLE HOLDING 2 LIMITED (10085736)

QUERCUS RENEWABLE HOLDING 2 LIMITED (10085736) is an active UK company. incorporated on 25 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. QUERCUS RENEWABLE HOLDING 2 LIMITED has been registered for 10 years. Current directors include CAMPONESCHI, Daniele, DE BLASIO, Eugenio, SAYEED, Samir Rahmatullah.

Company Number
10085736
Status
active
Type
ltd
Incorporated
25 March 2016
Age
10 years
Address
5th Floor 86 Jermyn Street, London, SW1Y 6AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CAMPONESCHI, Daniele, DE BLASIO, Eugenio, SAYEED, Samir Rahmatullah
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUERCUS RENEWABLE HOLDING 2 LIMITED

QUERCUS RENEWABLE HOLDING 2 LIMITED is an active company incorporated on 25 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. QUERCUS RENEWABLE HOLDING 2 LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

10085736

LTD Company

Age

10 Years

Incorporated 25 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Previous Addresses

11 Albemarle Street London W1S 4HH United Kingdom
From: 25 March 2016To: 11 December 2020
Timeline

23 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jun 16
Director Left
Jul 16
Director Left
May 17
Director Joined
Dec 17
Director Left
Jan 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Mar 19
Owner Exit
Mar 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Nov 20
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAMPONESCHI, Daniele

Active
Jermyn Street, LondonSW1Y 6AW
Born August 1974
Director
Appointed 06 Mar 2020

DE BLASIO, Eugenio

Active
Jermyn Street, LondonSW1Y 6AW
Born September 1968
Director
Appointed 06 Mar 2020

SAYEED, Samir Rahmatullah

Active
Jermyn Street, LondonSW1Y 6AW
Born January 1962
Director
Appointed 06 Mar 2020

ASENSIO MARIN, Francisco Javier

Resigned
Albemarle Street, LondonW1S 4HH
Born May 1975
Director
Appointed 23 May 2016
Resigned 16 May 2017

BIASI, Diego

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1974
Director
Appointed 25 Mar 2016
Resigned 19 Jan 2018

FEDELI, Matteo

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1982
Director
Appointed 19 May 2016
Resigned 30 Jun 2016

HARBO, Nikolaj

Resigned
Albemarle Street, LondonW1S 4HH
Born November 1974
Director
Appointed 20 Dec 2017
Resigned 04 Jul 2018

PASCHETTO, Nicolo

Resigned
Albemarle Street, LondonW1S 4HH
Born February 1983
Director
Appointed 03 Jul 2018
Resigned 23 Apr 2019

RAFIQUE, Asif

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1975
Director
Appointed 18 Apr 2019
Resigned 06 Mar 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Asif Rafique

Ceased
Albemarle Street, LondonW1S 4HH
Born June 1975

Nature of Control

Significant influence or control
Notified 18 Apr 2019
Ceased 06 Mar 2020

Mr Nicolo Paschetto

Ceased
Albemarle Street, LondonW1S 4HH
Born February 1983

Nature of Control

Significant influence or control
Notified 03 Jul 2018
Ceased 23 Apr 2019

Mr Nikolaj Harbo

Ceased
Albemarle Street, LondonW1S 4HH
Born November 1974

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 04 Jul 2018

Mr Diego Biasi

Ceased
Albemarle Street, LondonW1S 4HH
Born June 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 19 Jan 2018
Jermyn Street, LondonSW1Y 6AW

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

46

Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Incorporation Company
25 March 2016
NEWINCIncorporation