ELIOS ENERGY HOLDINGS 2 LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusACTIVE
Company No.09653312
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age8 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

ELIOS ENERGY HOLDINGS 2 LIMITED is an active private limited company with number 09653312. It was incorporated 8 years, 11 months, 25 days ago, on 23 June 2015. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 26 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 26 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Setchell

Termination date: 2023-03-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 20 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 20 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Mary Grant

Appointment date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2023-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-01

Capital : 1.37 GBP

Documents

View document PDF

Legacy

Date: 01 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/06/22

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-26

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2022

Action Date: 09 Mar 2022

Category: Capital

Type: SH01

Capital : 1,481,777.37 GBP

Date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Nigel Digges

Termination date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Fellows

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hastings

Termination date: 2021-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 1,460,070.9 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Capital : 1,457,150.9 GBP

Date: 2020-10-28

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-13

Capital : 1,401,924.77 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-20

Capital : 1,355,995.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-13

Capital : 1,348,995.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH01

Capital : 971,995.59 GBP

Date: 2020-02-12

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-10

Capital : 966,895.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2020

Action Date: 13 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-13

Capital : 441,625.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Capital : 889,965.59 GBP

Date: 2019-12-11

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Capital : 429,025.59 GBP

Date: 2019-11-04

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Capital : 305,275.59 GBP

Date: 2019-11-01

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Capital : 300,835.59 GBP

Date: 2019-10-01

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Capital : 274,885.59 GBP

Date: 2019-08-30

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-31

Capital : 224,885.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Capital : 210,785.59 GBP

Date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Capital : 196,129.33 GBP

Date: 2019-05-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 138,629.33 GBP

Date: 2019-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 09 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 09 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 09 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-15

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hastings

Appointment date: 2018-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-15

Officer name: Sharna Ludlow

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Latham

Change date: 2018-09-07

Documents

View document PDF

Legacy

Date: 18 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Capital

Type: SH19

Capital : 1.01 GBP

Date: 2018-06-18

Documents

View document PDF

Legacy

Date: 18 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/06/18

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 19 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 19 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 19 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-16

Officer name: Company Secretary Sharna Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamalika Ria Banerjee

Termination date: 2018-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-30

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Legacy

Date: 14 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH19

Capital : 260,700.01 GBP

Date: 2017-07-14

Documents

View document PDF

Legacy

Date: 14 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/07/17

Documents

View document PDF

Resolution

Date: 14 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-06

Psc name: Elios Energy Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH19

Date: 2017-04-13

Capital : 275,000.01 GBP

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/04/17

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew George Setchell

Change date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Capital : 417,000.01 GBP

Date: 2016-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Nigel Digges

Change date: 2016-08-25

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Setchell

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Digges

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Giuseppe La Loggia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Sam William Reynolds

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Company Secretary Sharna Ludlow

Change date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-16

Officer name: Company Secretary Sharna Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-16

Officer name: Ocs Services Limited

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INDUSTRIAL TECHNOLOGY SOURCING LIMITED

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:05213067
Status:ACTIVE
Category:Private Limited Company

OTTER DISTILLERY LIMITED

MIDDLE BARN MATHAYES,HONITON,EX14 4SA

Number:11329951
Status:ACTIVE
Category:Private Limited Company

RECRULY LTD

19 HARWOOD GARDENS,WINDSOR,SL4 2LJ

Number:11162785
Status:ACTIVE
Category:Private Limited Company

SISOJA LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10447145
Status:ACTIVE
Category:Private Limited Company

THE BLIND FACTORY (LEEDS) LIMITED

SUITE 4 CROSSGATES HOUSE, 67 CROSSGATES SHOPPING CENTRE,LEEDS,LS15 8EU

Number:04370451
Status:ACTIVE
Category:Private Limited Company

THE HONEST DEPARTMENT LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11428359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source