Company NameBel 2 Limited
DirectorsOlalekan Omoniwa and Matthew Kemp
Company StatusActive
Company NumberSC582981
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 3 months ago)
Previous NameWestfield Gridco Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Olalekan Omoniwa
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Equitix Management Services Limited Suite 1l-1
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Matthew Kemp
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alexander Scott Lambie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Paul Newman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameNeil Young
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Rupert Henry Gildroy Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Gregor Robin Quarry Carfrae
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(4 years, 9 months after company formation)
Appointment Duration3 days (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Rebecca Collins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Equitix Management Services Limited Suite 1l-1
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2022(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Equitix Management Services Limited Suite 1l-1
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Location

Registered AddressC/O Equitix Management Services Limited Suite 1l-10, Avondale House
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 February 2023 (1 year, 1 month ago)
Next Return Due8 March 2024 (overdue)

Filing History

15 March 2023Termination of appointment of Michael Joseph Mcbrearty as a director on 27 February 2023 (1 page)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
23 February 2023Cessation of Equitix Capital Eurobond 6 Ltd as a person with significant control on 6 January 2023 (1 page)
23 February 2023Notification of Equitix Westfield Bidco Limited as a person with significant control on 7 September 2022 (2 pages)
23 February 2023Cessation of Viridor Energy (Developments One) Limited as a person with significant control on 6 January 2023 (1 page)
19 January 2023Cessation of Brockwell Energy Limited as a person with significant control on 6 January 2023 (1 page)
16 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
16 January 2023Notification of Equitix Capital Eurobond 6 Ltd as a person with significant control on 6 January 2023 (1 page)
16 January 2023Notification of Viridor Energy (Developments One) Limited as a person with significant control on 6 January 2023 (1 page)
22 December 2022Full accounts made up to 31 March 2022 (18 pages)
18 November 2022Registered office address changed from C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Equitix Management Services Limited Suite 1L-10, Avondale House Strathclyde Business Park Bellshill ML4 3NJ on 18 November 2022 (1 page)
26 October 2022Appointment of Olalekan Omoniwa as a director on 4 October 2022 (2 pages)
26 October 2022Appointment of Mr Michael Joseph Mcbrearty as a director on 4 October 2022 (2 pages)
25 October 2022Termination of appointment of Alexander Scott Lambie as a director on 23 September 2022 (1 page)
25 October 2022Termination of appointment of Rupert Henry Gildroy Shaw as a director on 23 September 2022 (1 page)
25 October 2022Termination of appointment of Iain Duncan Cockburn as a director on 23 September 2022 (1 page)
25 October 2022Termination of appointment of Gregor Carfrae as a director on 26 September 2022 (1 page)
25 October 2022Termination of appointment of Neil Young as a director on 23 September 2022 (1 page)
25 October 2022Appointment of Rebecca Collins as a director on 23 September 2022 (2 pages)
25 October 2022Appointment of Gregor Cafrae as a director on 23 September 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/10/2022
(2 pages)
25 October 2022Termination of appointment of Paul Newman as a director on 23 September 2022 (1 page)
25 October 2022Second filing for the appointment of Gregor Carfrae as a director (3 pages)
10 December 2021Full accounts made up to 31 March 2021 (17 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 March 2020 (16 pages)
15 December 2020Director's details changed for Mr Paul Newman on 1 March 2019 (2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
15 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
(3 pages)
6 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 July 2019Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 4 July 2019 (1 page)
14 March 2019Director's details changed for Neil Young on 12 March 2019 (2 pages)
14 March 2019Registered office address changed from C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 14 March 2019 (1 page)
14 March 2019Change of details for Brockwell Energy Limited as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Alexander Scott Lambie on 12 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Paul Newman on 12 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages)
4 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
4 December 2018Change of details for Brockwell Energy Limited as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 (2 pages)
6 November 2018Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018 (1 page)
6 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)