Background WavePink WaveYellow Wave

SAVANNAH ENERGY 2 LIMITED (SC467099)

SAVANNAH ENERGY 2 LIMITED (SC467099) is an active UK company. incorporated on 10 January 2014. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAVANNAH ENERGY 2 LIMITED has been registered for 12 years. Current directors include BEATTIE, Nicholas, DRAGE, Robin Miles.

Company Number
SC467099
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEATTIE, Nicholas, DRAGE, Robin Miles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVANNAH ENERGY 2 LIMITED

SAVANNAH ENERGY 2 LIMITED is an active company incorporated on 10 January 2014 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAVANNAH ENERGY 2 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC467099

LTD Company

Age

12 Years

Incorporated 10 January 2014

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 6 January 2026 (2 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SAVANNAH PETROLEUM 2 LIMITED
From: 10 January 2014To: 21 July 2020
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Jul 14
Funding Round
Aug 14
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Left
Jul 22
Loan Cleared
Feb 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEATTIE, Nicholas

Active
Bank Street, LondonE14 5NR
Born July 1973
Director
Appointed 26 Feb 2021

DRAGE, Robin Miles

Active
Bank Street, LondonE14 5NR
Born December 1960
Director
Appointed 12 Aug 2021

KNOTT, Andrew Allister

Resigned
Bank Street, LondonE14 5NR
Born October 1980
Director
Appointed 10 Jan 2014
Resigned 12 Mar 2019

ROSS, Jessica Kate

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1985
Director
Appointed 12 Mar 2019
Resigned 26 Feb 2021

SEMEGA-JANNEH, Isatou

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1976
Director
Appointed 12 Mar 2019
Resigned 12 Aug 2021

THOMAS, Christopher Charles Arnold

Resigned
Bank Street, LondonE14 5NR
Born September 1961
Director
Appointed 26 Feb 2021
Resigned 17 Jun 2022

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Resolution
11 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
29 July 2014
RESOLUTIONSResolutions
Incorporation Company
10 January 2014
NEWINCIncorporation