Background WavePink WaveYellow Wave

ORAZUL ENERGIA (UK) HOLDINGS II LTD (10522502)

ORAZUL ENERGIA (UK) HOLDINGS II LTD (10522502) is an active UK company. incorporated on 13 December 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.. ORAZUL ENERGIA (UK) HOLDINGS II LTD has been registered for 9 years. Current directors include SPIRI, Dominic Lee, VAN TWEMBEKE, Willem Frans, CSC CLS (UK) LIMITED.

Company Number
10522502
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPIRI, Dominic Lee, VAN TWEMBEKE, Willem Frans, CSC CLS (UK) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORAZUL ENERGIA (UK) HOLDINGS II LTD

ORAZUL ENERGIA (UK) HOLDINGS II LTD is an active company incorporated on 13 December 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.. ORAZUL ENERGIA (UK) HOLDINGS II LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10522502

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 12 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

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

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 29 March 2020To: 2 October 2025
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 29 March 2020
7th Floor 11 Old Jewry London EC2R 8DU United Kingdom
From: 13 December 2016To: 20 January 2017
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Capital Update
Oct 24
Capital Update
Oct 24
Funding Round
Oct 24
Funding Round
Jan 26
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Dec 2016

SPIRI, Dominic Lee

Active
Churchill Place, LondonE14 5HU
Born April 1974
Director
Appointed 27 Nov 2019

VAN TWEMBEKE, Willem Frans

Active
Churchill Place, LondonE14 5HU
Born August 1965
Director
Appointed 21 Jan 2020

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 04 Apr 2018

SANGALLI DE LOS RIOS, Gino Antonio

Resigned
Bartholomew Lane, LondonEC2N 2AX
Secretary
Appointed 27 Nov 2019
Resigned 01 Sept 2024

KALSBEEK, Maurice Alexander

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1977
Director
Appointed 13 Dec 2016
Resigned 04 Apr 2018

SCHWEIZER, Ronald Robert

Resigned
Great St Helen's, LondonEC3A 6AP
Born October 1972
Director
Appointed 13 Dec 2016
Resigned 02 Aug 2019

TRIULZI, Alberto Victonico

Resigned
Great St Helen's, LondonEC3A 6AP
Born September 1957
Director
Appointed 02 Aug 2019
Resigned 21 Jan 2020

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 September 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 February 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 October 2024
SH19Statement of Capital
Legacy
30 October 2024
SH20SH20
Legacy
30 October 2024
CAP-SSCAP-SS
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 October 2024
SH19Statement of Capital
Legacy
30 October 2024
SH20SH20
Legacy
30 October 2024
CAP-SSCAP-SS
Resolution
30 October 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
29 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
29 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
13 April 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Incorporation Company
13 December 2016
NEWINCIncorporation