Background WavePink WaveYellow Wave

ALCEMI STORAGE DEVELOPMENTS 2 LIMITED (12376960)

ALCEMI STORAGE DEVELOPMENTS 2 LIMITED (12376960) is an active UK company. incorporated on 23 December 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ALCEMI STORAGE DEVELOPMENTS 2 LIMITED has been registered for 6 years. Current directors include JARAMAGO, Alfonso Martinez, NORGAARD, Claus, PARKHOUSE, Rowan Mark and 3 others.

Company Number
12376960
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JARAMAGO, Alfonso Martinez, NORGAARD, Claus, PARKHOUSE, Rowan Mark, PELS, Philip, SCRIMGEOUR, Stephen Geoffrey Gunn, WILLIAMSON, Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCEMI STORAGE DEVELOPMENTS 2 LIMITED

ALCEMI STORAGE DEVELOPMENTS 2 LIMITED is an active company incorporated on 23 December 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ALCEMI STORAGE DEVELOPMENTS 2 LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12376960

LTD Company

Age

6 Years

Incorporated 23 December 2019

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Feb 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

JARAMAGO, Alfonso Martinez

Active
Curzon Street, LondonW1J 8PD
Born April 1992
Director
Appointed 11 Nov 2024

NORGAARD, Claus

Active
Amp Technology Centre, CatcliffeS60 5WG
Born October 1975
Director
Appointed 26 Jan 2026

PARKHOUSE, Rowan Mark

Active
Amerika Plads 29, Copenhagen
Born September 1988
Director
Appointed 28 Nov 2022

PELS, Philip

Active
Winston House, LondonN3 1DH
Born October 1983
Director
Appointed 23 Dec 2019

SCRIMGEOUR, Stephen Geoffrey Gunn

Active
Winston House, LondonN3 1DH
Born November 1987
Director
Appointed 05 Jan 2024

WILLIAMSON, Mark

Active
Winston House, LondonN3 1DH
Born August 1966
Director
Appointed 28 Nov 2022

AGARWAL, Nischal

Resigned
61 Curzon Street, LondonW1J 8PD
Born December 1980
Director
Appointed 28 Nov 2022
Resigned 11 Nov 2024

FORREST, Timothy John

Resigned
Amp Technology Centre, Catcliffe, RotherhamS60 5WG
Born June 1964
Director
Appointed 28 Nov 2022
Resigned 11 Nov 2024

JONES, Mark Gerald

Resigned
Winston House, LondonN3 1DH
Born January 1983
Director
Appointed 23 Dec 2019
Resigned 04 Feb 2021

KLAEYLE, Xavier

Resigned
Gdanskgade, Nordhavn
Born June 1987
Director
Appointed 11 Nov 2024
Resigned 26 Jan 2026

PILLAI, Joseph

Resigned
Winston House, LondonN3 1DH
Born March 1981
Director
Appointed 23 Dec 2019
Resigned 20 Dec 2023

Persons with significant control

1

349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Incorporation Company
23 December 2019
NEWINCIncorporation