BESS HOLDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Group of companies' accounts made up to 2024-12-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
06/11/246 November 2024 | Termination of appointment of Nicholas Duncan Beatty as a director on 2024-10-30 |
25/09/2425 September 2024 | Group of companies' accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
20/03/2420 March 2024 | Change of details for Ifm Master Holdco Limited as a person with significant control on 2022-10-11 |
14/08/2314 August 2023 | Group of companies' accounts made up to 2022-12-31 |
14/04/2314 April 2023 | Registration of charge 106712420004, created on 2023-04-13 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
18/01/2318 January 2023 | Group of companies' accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
20/06/2220 June 2022 | Registered office address changed from , 13 Charles Ii Street, London, SW1Y 4QU, England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-06-20 |
29/03/2229 March 2022 | Appointment of Ms Sophie Claire Everett Barr as a secretary on 2022-03-29 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
21/10/2121 October 2021 | Group of companies' accounts made up to 2021-03-31 |
04/02/204 February 2020 | Registered office address changed from , 3rd Floor, Lansdowne House Berkeley Square, London, W1J 6ER, England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 2020-02-04 |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM SALCEY LAWN HOUSE SALCEY LAWN HARTWELL NORTHANTS NN7 2HA UNITED KINGDOM |
25/04/1925 April 2019 | Registered office address changed from , Salcey Lawn House Salcey Lawn, Hartwell, Northants, NN7 2HA, United Kingdom to Burdett House 15-16 Buckingham Street London WC2N 6DU on 2019-04-25 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
24/04/1924 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENOBE ENERGY LIMITED |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | DIRECTOR APPOINTED MR STEVEN GERARD CHRISTIANNE MEERSMAN |
28/03/1828 March 2018 | DIRECTOR APPOINTED MR STEVEN GERRARD CHRISTIANNE MEERSMAN |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
11/09/1711 September 2017 | COMPANY NAME CHANGED BESS SPV 2 LIMITED CERTIFICATE ISSUED ON 11/09/17 |
01/09/171 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106712420001 |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR JAMES EDWARD STEWART BASDEN |
15/03/1715 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company