Background WavePink WaveYellow Wave

BESS HOLDCO 2 LIMITED (10671242)

BESS HOLDCO 2 LIMITED (10671242) is an active UK company. incorporated on 15 March 2017. 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.. BESS HOLDCO 2 LIMITED has been registered for 9 years. Current directors include BASDEN, James Edward Stewart, MEERSMAN, Steven Gerrard Christianne.

Company Number
10671242
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
Burdett House, London, WC2N 6DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASDEN, James Edward Stewart, MEERSMAN, Steven Gerrard Christianne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESS HOLDCO 2 LIMITED

BESS HOLDCO 2 LIMITED is an active company incorporated on 15 March 2017 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.. BESS HOLDCO 2 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10671242

LTD Company

Age

9 Years

Incorporated 15 March 2017

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 10 July 2025 (9 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 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

BESS SPV 2 LIMITED
From: 15 March 2017To: 11 September 2017
Contact
Address

Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

, 13 Charles Ii Street, London, SW1Y 4QU, England
From: 4 February 2020To: 20 June 2022
, 3rd Floor, Lansdowne House Berkeley Square, London, W1J 6ER, England
From: 25 April 2019To: 4 February 2020
, Salcey Lawn House Salcey Lawn, Hartwell, Northants, NN7 2HA, United Kingdom
From: 15 March 2017To: 25 April 2019
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 17
Loan Secured
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Nov 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Apr 22
Loan Secured
Apr 23
Director Left
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARR, Sophie Claire Everett

Active
15-16 Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 29 Mar 2022

BASDEN, James Edward Stewart

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born July 1967
Director
Appointed 11 Jul 2017

MEERSMAN, Steven Gerrard Christianne

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born September 1986
Director
Appointed 22 Jan 2018

BEATTY, Nicholas Duncan, Hon.

Resigned
Salcey Lawn, HartwellNN7 2HA
Born April 1961
Director
Appointed 15 Mar 2017
Resigned 30 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Burdett House, LondonWC2N 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Berkeley Square, LondonW1J 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2019
Ceased 27 Mar 2019
Salcey Lawn, HartwellNN7 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2017
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Resolution
11 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Incorporation Company
15 March 2017
NEWINCIncorporation