BESS HOLDCO 2 LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Group of companies' accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Nicholas Duncan Beatty as a director on 2024-10-30

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

20/03/2420 March 2024 Change of details for Ifm Master Holdco Limited as a person with significant control on 2022-10-11

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Registration of charge 106712420004, created on 2023-04-13

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

18/01/2318 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Document

29/03/2229 March 2022 Appointment of Ms Sophie Claire Everett Barr as a secretary on 2022-03-29

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

21/10/2121 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM SALCEY LAWN HOUSE SALCEY LAWN HARTWELL NORTHANTS NN7 2HA UNITED KINGDOM

View Document

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

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENOBE ENERGY LIMITED

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR STEVEN GERARD CHRISTIANNE MEERSMAN

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR STEVEN GERRARD CHRISTIANNE MEERSMAN

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED BESS SPV 2 LIMITED CERTIFICATE ISSUED ON 11/09/17

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106712420001

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JAMES EDWARD STEWART BASDEN

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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