Background WavePink WaveYellow Wave

2E CAPITAL MANAGEMENT LIMITED (12941091)

2E CAPITAL MANAGEMENT LIMITED (12941091) is an active UK company. incorporated on 9 October 2020. with registered office in Smethwick. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 2E CAPITAL MANAGEMENT LIMITED has been registered for 5 years. Current directors include DE MINCKWITZ, Michael Andrew, JONES, Stephen Michael Ivor, TOWE, Benjamin Stewart.

Company Number
12941091
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
10 Downing Street, Smethwick, B66 2PA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DE MINCKWITZ, Michael Andrew, JONES, Stephen Michael Ivor, TOWE, Benjamin Stewart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2E CAPITAL MANAGEMENT LIMITED

2E CAPITAL MANAGEMENT LIMITED is an active company incorporated on 9 October 2020 with the registered office located in Smethwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. 2E CAPITAL MANAGEMENT LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12941091

LTD Company

Age

5 Years

Incorporated 9 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BELAY FINANCIAL SERVICES LIMITED
From: 9 October 2020To: 8 August 2022
Contact
Address

10 Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Po 92 Downing Street Smethwick West Midlands B66 2PA England
From: 9 August 2022To: 9 May 2025
, Chatsworth Court Alpha House, Uttoxeter Road, Hilton, Derbyshire, DE65 5GE, United Kingdom
From: 9 October 2020To: 9 August 2022
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
New Owner
Aug 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DE MINCKWITZ, Michael Andrew

Active
Silhill Hall Road, SolihullB91 1JU
Secretary
Appointed 21 Jul 2022

DE MINCKWITZ, Michael Andrew

Active
Silhill Hall Road, SolihullB91 1JU
Born June 1961
Director
Appointed 21 Jul 2022

JONES, Stephen Michael Ivor

Active
Downing Street, SmethwickB66 2PA
Born September 1962
Director
Appointed 09 Oct 2020

TOWE, Benjamin Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 20 Aug 2022

BLAKEMORE, Samuel Alec

Resigned
Alpha House, HiltonDE65 5GE
Born December 1995
Director
Appointed 09 Oct 2020
Resigned 21 Jul 2022

HILL, Jessica Ann Collins

Resigned
Alpha House, HiltonDE65 5GE
Born April 1971
Director
Appointed 09 Oct 2020
Resigned 21 Jul 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Benjamin Stewart Towe

Active
Downing Street, SmethwickB66 2PA
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Aug 2022

Mr Michael Andrew De Minckwitz

Active
Silhill Hall Road, SolihullB91 1JU
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2022

Mr Samuel Alec Blakemore

Ceased
Alpha House, HiltonDE65 5GE
Born December 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2020
Ceased 21 Jul 2022

Mrs Jessica Ann Collins Hill

Ceased
Alpha House, HiltonDE65 5GE
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2020
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 August 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Incorporation Company
9 October 2020
NEWINCIncorporation