Warning: file_put_contents(c/13ace916f68a48c7938c894658db6f50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Smartenergy Finance Two Limited, GU26 6LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMARTENERGY FINANCE TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smartenergy Finance Two Limited. The company was founded 10 years ago and was given the registration number 09019608. The firm's registered office is in HINDHEAD. You can find them at 20 Headley Road, Grayshott, Hindhead, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SMARTENERGY FINANCE TWO LIMITED
Company Number:09019608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:20 Headley Road, Grayshott, Hindhead, England, GU26 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
166, Piccadilly, London, England, W1J 9EF

Director07 March 2019Active
1, Vine Street, London, England, W1J 0AH

Director13 August 2021Active
622, Diagonal, 08021 Barcelona, Spain,

Corporate Director19 June 2014Active
622, Diagonal, 08021 Barcelona, Spain,

Corporate Director19 June 2014Active
166, Piccadilly, London, England, W1J 9EF

Director07 March 2019Active
20, Headley Road, Grayshott, Hindhead, England, GU26 6LB

Director19 June 2014Active
20, Headley Road, Grayshott, Hindhead, England, GU26 6LB

Director31 January 2017Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1QL

Director30 April 2014Active
Foxglove House, 166 Piccadilly, London, England, W1J 9EF

Director21 November 2017Active
20, Headley Road, Grayshott, Hindhead, England, GU26 6LB

Director19 June 2014Active

People with Significant Control

Seeit Holdco Limited
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:Foxglove House, 166 Picadilly, London, England, W1J 9EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Si Capital R&S I S.A. Scr.De Regimen Simplificado
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:R&S I S.A., Av. Diagonal 622 7, Barcelona 08021, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-03-10Officers

Change corporate director company with change date.

Download
2021-03-10Officers

Change corporate director company with change date.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-01-23Accounts

Accounts with accounts type small.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.