Background WavePink WaveYellow Wave

BELIVAT HYDRO INVESTMENTS LIMITED (10377112)

BELIVAT HYDRO INVESTMENTS LIMITED (10377112) is an active UK company. incorporated on 15 September 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. BELIVAT HYDRO INVESTMENTS LIMITED has been registered for 9 years. Current directors include GRANT, Andrew William, KORNAROS, Stelios, TASKER, George Alexander and 1 others.

Company Number
10377112
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
GRANT, Andrew William, KORNAROS, Stelios, TASKER, George Alexander, TURNBULL, Rachel Louise
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELIVAT HYDRO INVESTMENTS LIMITED

BELIVAT HYDRO INVESTMENTS LIMITED is an active company incorporated on 15 September 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. BELIVAT HYDRO INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64201)

Status

active

Active since 9 years ago

Company No

10377112

LTD Company

Age

9 Years

Incorporated 15 September 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

EDGE HYDRO HOLDINGS LTD
From: 16 December 2016To: 22 September 2025
DHR PLANNING & CONSTRUCTION COMPANY LIMITED
From: 15 September 2016To: 16 December 2016
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Eq Accountants, Unit 6 Agricultural Hall Skirsgill Penrith CA11 0FF England
From: 3 June 2025To: 22 September 2025
Agricultural Hall Skirsgill Penrith CA11 0DN England
From: 13 May 2024To: 3 June 2025
Agricultural House Skirsgill Penrith CA11 0DN United Kingdom
From: 11 April 2024To: 13 May 2024
C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB United Kingdom
From: 15 September 2016To: 11 April 2024
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Nov 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Jun 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Jan 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Funding Round
Jan 26
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 19 Sept 2025

GRANT, Andrew William

Active
19 Canning Street, EdinburghEH3 8EG
Born July 1988
Director
Appointed 19 Sept 2025

KORNAROS, Stelios

Active
19 Canning Street, EdinburghEH3 8EG
Born June 1983
Director
Appointed 19 Sept 2025

TASKER, George Alexander

Active
Park Row, LeedsLS1 5AB
Born October 1993
Director
Appointed 19 Sept 2025

TURNBULL, Rachel Louise

Active
19 Canning Street, EdinburghEH3 8EG
Born June 1978
Director
Appointed 19 Sept 2025

CARTER, Frederick Peter Hampton

Resigned
Agricultural Hall, PenrithCA11 0FF
Born September 1990
Director
Appointed 24 Nov 2022
Resigned 19 Sept 2025

CARTER, Nigel Thomas

Resigned
Belgrave Crescent, ScarboroughYO11 1UB
Born May 1951
Director
Appointed 06 Nov 2019
Resigned 01 Sept 2022

DICKINS, Charles William Tavener

Resigned
Belgrave Crescent, ScarboroughYO11 1UB
Born January 1961
Director
Appointed 15 Sept 2016
Resigned 01 Sept 2022

DICKINS, Christopher William Michael

Resigned
Agricultural Hall, PenrithCA11 0FF
Born September 1990
Director
Appointed 24 Nov 2022
Resigned 19 Sept 2025

JANSEN, Anthony Paul Laurent

Resigned
Agricultural Hall, PenrithCA11 0FF
Born October 1964
Director
Appointed 01 Sept 2022
Resigned 19 Sept 2025

LITTLE, David

Resigned
Agricultural Hall, PenrithCA11 0FF
Born December 1949
Director
Appointed 24 Nov 2022
Resigned 19 Sept 2025

MACDOUGALL, Alasdair William Lorn

Resigned
Agricultural Hall, PenrithCA11 0FF
Born March 1970
Director
Appointed 29 Dec 2022
Resigned 19 Sept 2025

MACDOUGALL, Alasdair William Lorn

Resigned
Belgrave Crescent, ScarboroughYO11 1UB
Born March 1970
Director
Appointed 06 Nov 2019
Resigned 01 Sept 2022

WETENHALL, Richard

Resigned
Park Row, LeedsLS1 5AB
Born September 1961
Director
Appointed 05 Nov 2019
Resigned 19 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2025
Belgrave Crescent, ScarboroughYO11 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2020
Ceased 19 Sept 2025
Belgrave Crescent, ScarboroughYO11 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2017
Ceased 28 Nov 2020

Mr Charles William Tavener Dickins

Ceased
Inglethorpe Street, LondonSW6 6NU
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

81

Resolution
21 January 2026
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
21 January 2026
RP01CS01RP01CS01
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
22 September 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Memorandum Articles
20 October 2020
MAMA
Capital Name Of Class Of Shares
20 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 October 2020
SH10Notice of Particulars of Variation
Resolution
14 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Resolution
3 September 2020
RESOLUTIONSResolutions
Resolution
3 September 2020
RESOLUTIONSResolutions
Resolution
22 July 2020
RESOLUTIONSResolutions
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Memorandum Articles
22 July 2020
MAMA
Capital Variation Of Rights Attached To Shares
2 July 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Resolution
16 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 December 2016
CONNOTConfirmation Statement Notification
Incorporation Company
15 September 2016
NEWINCIncorporation