CompanyTrack
B

BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED

Active London

Production of electricity

1 employees
Production of electricity
B

BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED

Production of electricity

Founded 9 Aug 2011 Active London, England 1 employees
Production of electricity
Accounts Submitted 3 Oct 2025
Confirmation Statement Submitted 9 Jul 2025
Net assets £0.00 £556.79K 2024 year on year
Total assets £699.53K £34.86K 2024 year on year
Total Liabilities £699.53K £591.65K 2024 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU England

Credit Report

Discover BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

N/A

Decreased by £556.79k (-100%)

Total Liabilities

£699.53k

Increased by £591.65k (+548%)

Turnover

N/A

Employees

1

Debt Ratio

100%

Increased by 84 (+525%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 9 resigned
Status
Gregory William BranchDirectorBritishEngland5825 Sept 2017Active
Sb Renewables LtdCorporate-directorUnited KingdomUnknown17 Mar 2023Active

Shareholders

Shareholders (1)

Belvedere Energy Investments Limited
100.0%
123 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Belvedere Energy Investments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

BELVEDERE ENERGY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
SCIO CLEAN ENERGY 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025AccountsAnnual accounts made up to 2025-01-31View(8 pages)
9 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-09 with no updatesView(3 pages)
9 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Mar 2025OfficersChange to director Mr Gregory William Branch on 2025-02-28View(2 pages)
3 Oct 2025 Accounts

Annual accounts made up to 2025-01-31

9 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-09 with no updates

9 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Mar 2025 Officers

Change to director Mr Gregory William Branch on 2025-02-28

Recent Activity

Latest Activity

Annual accounts made up to 2025-01-31

4 months ago on 3 Oct 2025

Confirmation statement made on 2025-07-09 with no updates

7 months ago on 9 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 9 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 9 Apr 2025

Change to director Mr Gregory William Branch on 2025-02-28

11 months ago on 3 Mar 2025