General information

Name:

Bel 2 Ltd

Office Address:

C/o Equitix Management Services Limited Suite 1l-10, Avondale House Strathclyde Business Park ML4 3NJ Bellshill

Number: SC582981

Incorporation date: 2017-12-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bel 2 came into being in 2017 as a company enlisted under no SC582981, located at ML4 3NJ Bellshill at C/o Equitix Management Services Limited Suite 1l-10, Avondale House. This firm has been in business for 7 years and its current status is active. Its official name change from Westfield Gridco to Bel 2 Limited took place on 2019-11-15. This firm's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. The firm's most recent accounts provide detailed information about the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-02-23.

From the data we have gathered, this company was started in 2017 and has been supervised by nine directors, and out of them two (Olalekan O. and Rebecca C.) are still listed as current directors.

  • Previous company's names
  • Bel 2 Limited 2019-11-15
  • Westfield Gridco Limited 2017-12-04

Financial data based on annual report

Company staff

Olalekan O.

Role: Director

Appointed: 04 October 2022

Latest update: 22 February 2024

Rebecca C.

Role: Director

Appointed: 23 September 2022

Latest update: 22 February 2024

People with significant control

The companies that control this firm include: Equitix Westfield Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St Peter Port at Martello Court, Admiral Park, GY1 3HB and was registered as a PSC under the registration number Crn: 70654.

Equitix Westfield Bidco Limited
Address: Equitix Westfield Bidco Limited Martello Court, Admiral Park, St Peter Port, GY1 3HB, PO Box 119, Guernsey
Legal authority Companies Act 2008
Legal form Limited Company
Country registered United Kingdom
Place registered Guernsey Companies House
Registration number Crn: 70654
Notified on 7 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Equitix Capital Eurobond 6 Ltd
Address: 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 January 2023
Ceased on 6 January 2023
Nature of control:
1/2 or less of shares
Viridor Energy (Developments One) Limited
Address: Viridor House Priory Bridge Road, Taunton, TA1 1AP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 January 2023
Ceased on 6 January 2023
Nature of control:
1/2 or less of shares
Brockwell Energy Limited
Address: Caledonian Exchange 19a Canning Street, 20 Castle Terrace, Edinburgh, EH3 8EG, United Kingdom
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc560225
Notified on 4 December 2017
Ceased on 6 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-12-04
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2023-02-27 (TM01)
filed on: 15th, March 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
6
Company Age

Closest Companies - by postcode