ADANI CLEANTECH TWO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADANI CLEANTECH TWO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10368284

Incorporation date

09/09/2016

Size

Small

Contacts

Registered address

Registered address

Suite 15, First Floor 213 Kingsbury Road,, Jubilee Business Centre, London NW9 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2016)
dot icon08/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon19/08/2025
Accounts for a small company made up to 2025-03-31
dot icon16/10/2024
Accounts for a small company made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon14/06/2024
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor Kingsbury Road Jubilee Business Centre London NW9 8AQ
dot icon14/06/2024
Register inspection address has been changed from Suite 15, First Floor Kingsbury Road Jubilee Business Centre London NW9 8AQ England to Suite 15, First Floor 213 Kingsbury Road Jubilee Business Centre London NW9 8AQ
dot icon27/03/2024
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre London NW9 8AQ on 2024-03-27
dot icon12/01/2024
Satisfaction of charge 103682840002 in full
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon03/08/2023
Accounts for a small company made up to 2023-03-31
dot icon23/01/2023
Registration of charge 103682840002, created on 2023-01-09
dot icon22/12/2022
Satisfaction of charge 103682840001 in full
dot icon05/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon14/06/2022
Full accounts made up to 2022-03-31
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon20/12/2021
Change of details for Sb Energy Cleantech Two Holdings Limited as a person with significant control on 2021-12-16
dot icon17/12/2021
Certificate of change of name
dot icon29/10/2021
Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-10-29
dot icon29/10/2021
Change of details for Sb Energy Cleantech Two Holdings Limited as a person with significant control on 2021-10-22
dot icon07/10/2021
Termination of appointment of Raman Nanda as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Alex Clavel as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Adam Westhead as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Shigeki Miwa as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mr Sanjay Newatia as a director on 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon31/07/2020
Change of details for Sb Energy Cleantech Two Holdings Limited as a person with significant control on 2017-02-09
dot icon23/03/2020
Appointment of Mr Alex Clavel as a director on 2020-03-17
dot icon23/03/2020
Appointment of Mr Adam Westhead as a director on 2020-03-17
dot icon11/02/2020
Termination of appointment of Ippei Mimura as a director on 2020-02-04
dot icon28/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon02/08/2019
Full accounts made up to 2019-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon06/07/2018
Full accounts made up to 2018-03-31
dot icon03/07/2018
Termination of appointment of Ayako Adachi Adachi as a director on 2018-06-29
dot icon02/07/2018
Appointment of Mr Ippei Mimura as a director on 2018-06-29
dot icon02/07/2018
Termination of appointment of Navneet Govil as a director on 2018-06-29
dot icon02/07/2018
Appointment of Shigeki Miwa as a director on 2018-06-29
dot icon12/02/2018
Termination of appointment of Jonathan Olof Bullock as a director on 2018-01-22
dot icon12/02/2018
Appointment of Ms Ayako Adachi Adachi as a director on 2018-01-22
dot icon28/12/2017
Register inspection address has been changed from C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon07/11/2017
Registration of charge 103682840001, created on 2017-10-31
dot icon26/10/2017
Memorandum and Articles of Association
dot icon26/10/2017
Resolutions
dot icon26/09/2017
Resolutions
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon25/04/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon13/03/2017
Register(s) moved to registered inspection location C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG
dot icon13/03/2017
Register inspection address has been changed to C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG
dot icon07/03/2017
Appointment of Mr Navneet Govil as a director on 2017-02-22
dot icon06/03/2017
Termination of appointment of Alok Sama as a director on 2017-02-22
dot icon27/02/2017
Director's details changed for Mr Alok Sama on 2017-02-27
dot icon27/02/2017
Director's details changed for Raman Nanda on 2017-02-27
dot icon27/02/2017
Director's details changed for Mr Jonathan Olof Bullock on 2017-02-27
dot icon27/02/2017
Registered office address changed from 69 Grosvenor Street London W1K 3JF United Kingdom to 69 Grosvenor Street London W1K 3JP on 2017-02-27
dot icon23/02/2017
Director's details changed for Raman Nanda on 2017-02-09
dot icon23/02/2017
Director's details changed for Mr Alok Sama on 2017-02-09
dot icon23/02/2017
Director's details changed for Mr Jonathan Olof Bullock on 2017-02-09
dot icon09/02/2017
Registered office address changed from C/0 Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 69 Grosvenor Street London W1K 3JF on 2017-02-09
dot icon09/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newatia, Sanjay
Director
30/09/2021 - Present
113
Bullock, Jonathan Olof
Director
09/09/2016 - 22/01/2018
25
Sama, Alok
Director
09/09/2016 - 22/02/2017
17
Govil, Navneet
Director
22/02/2017 - 29/06/2018
26
Mimura, Ippei
Director
29/06/2018 - 04/02/2020
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADANI CLEANTECH TWO HOLDINGS LIMITED

ADANI CLEANTECH TWO HOLDINGS LIMITED is an(a) Active company incorporated on 09/09/2016 with the registered office located at Suite 15, First Floor 213 Kingsbury Road,, Jubilee Business Centre, London NW9 8AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADANI CLEANTECH TWO HOLDINGS LIMITED?

toggle

ADANI CLEANTECH TWO HOLDINGS LIMITED is currently Active. It was registered on 09/09/2016 .

Where is ADANI CLEANTECH TWO HOLDINGS LIMITED located?

toggle

ADANI CLEANTECH TWO HOLDINGS LIMITED is registered at Suite 15, First Floor 213 Kingsbury Road,, Jubilee Business Centre, London NW9 8AQ.

What does ADANI CLEANTECH TWO HOLDINGS LIMITED do?

toggle

ADANI CLEANTECH TWO HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADANI CLEANTECH TWO HOLDINGS LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-25 with no updates.