About

Registered Number: 09019608
Date of Incorporation: 30/04/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 20 Headley Road, Grayshott, Hindhead, GU26 6LB,

 

Based in Hindhead, Smartenergy Finance Two Ltd was registered on 30 April 2014, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are Si Capital Private Equity Segcr Sa, Si Capital R&s I Sa Scr De Regimen Simplificado, Garside, Chris Paul, Totty, Jim Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SI CAPITAL PRIVATE EQUITY SEGCR SA 19 June 2014 - 1
SI CAPITAL R&S I SA SCR DE REGIMEN SIMPLIFICADO 19 June 2014 - 1
GARSIDE, Chris Paul 19 June 2014 13 October 2017 1
TOTTY, Jim Thomas 19 June 2014 07 March 2019 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 July 2019
PSC02 - N/A 09 July 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 18 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 11 April 2018
RESOLUTIONS - N/A 19 January 2018
SH19 - Statement of capital 19 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 January 2018
CAP-SS - N/A 19 January 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 22 November 2017
MR01 - N/A 29 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 27 February 2017
AP01 - Appointment of director 07 February 2017
AD01 - Change of registered office address 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AR01 - Annual Return 31 May 2016
MR01 - N/A 10 February 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 23 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 10 June 2015
SH01 - Return of Allotment of shares 18 May 2015
SH01 - Return of Allotment of shares 02 March 2015
SH01 - Return of Allotment of shares 02 March 2015
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AP02 - Appointment of corporate director 09 July 2014
AP02 - Appointment of corporate director 09 July 2014
NEWINC - New incorporation documents 30 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.