Background WavePink WaveYellow Wave

ADANI ENERGY CLEANTECH TWO HOLDINGS LIMITED (10368022)

ADANI ENERGY CLEANTECH TWO HOLDINGS LIMITED (10368022) is an active UK company. incorporated on 9 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADANI ENERGY CLEANTECH TWO HOLDINGS LIMITED has been registered for 9 years.

Company Number
10368022
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
Suite 15, First Floor 213 Kingsbury Road,, London, NW9 8AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADANI ENERGY CLEANTECH TWO HOLDINGS LIMITED

ADANI ENERGY CLEANTECH TWO HOLDINGS LIMITED is an active company incorporated on 9 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADANI ENERGY CLEANTECH TWO HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10368022

LTD Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SB ENERGY CLEANTECH TWO HOLDINGS LIMITED
From: 9 September 2016To: 16 December 2021
Contact
Address

Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre London, NW9 8AQ,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 28 October 2021To: 27 March 2024
69 Grosvenor Street London W1K 3JP United Kingdom
From: 27 February 2017To: 28 October 2021
69 Grosvenor Street London W1K 3JF United Kingdom
From: 9 February 2017To: 27 February 2017
C/0 Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
From: 9 September 2016To: 9 February 2017
Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
Oct 17
Funding Round
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Jan 23
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 June 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Legacy
23 May 2018
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Memorandum Articles
26 October 2017
MAMA
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Legacy
12 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
13 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Incorporation Company
9 September 2016
NEWINCIncorporation