ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alcazar Energy Partners Ii Holdco Limited

Alcazar Energy Partners Ii Holdco Limited is an active company incorporated on 17 February 2023 with the registered office located in London, Greater London. Alcazar Energy Partners Ii Holdco Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14671727
Private limited company
Age
2 years 9 months
Incorporated 17 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (9 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 12 Aug 2025 (3 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1984
Director • Finance Director • Spanish • Lives in United Arab Emirates • Born in Feb 1977
Director • Dutch • Lives in UK • Born in Jun 1971
Alcazar Energy Partners Ii SLP (SCSP)
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aep-Ii Turkey I Holdco Limited
Wenda Margaretha Adriaanse, Miguel Antonio Higuera Diaz, and 2 more are mutual people.
Active
Aep-Ii Egypt Holdco I Limited
Wenda Margaretha Adriaanse, Miguel Antonio Higuera Diaz, and 2 more are mutual people.
Active
Aep-Ii Serbia Holdco Limited
Wenda Margaretha Adriaanse, Miguel Antonio Higuera Diaz, and 2 more are mutual people.
Active
Elisabeth House Nominee No. 2 Limited
Bobby Lee Williams, Intertrust (UK) Limited, and 1 more are mutual people.
Active
Elisabeth House General Partner Limited
Bobby Lee Williams, Intertrust (UK) Limited, and 1 more are mutual people.
Active
Elisabeth House Nominee No. 1 Limited
Bobby Lee Williams, Intertrust (UK) Limited, and 1 more are mutual people.
Active
Sophos Holdings Limited
Bobby Lee Williams, Intertrust (UK) Limited, and 1 more are mutual people.
Active
Thicon Limited
Intertrust (UK) Limited and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.6M
Increased by £2.9M (+416%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£37.57M
Increased by £19.42M (+107%)
Total Liabilities
-£44.37M
Increased by £24.73M (+126%)
Net Assets
-£6.8M
Decreased by £5.32M (+358%)
Debt Ratio (%)
118%
Increased by 9.92% (+9%)
Latest Activity
Rupert John Mckenzie Gerald Resigned
17 Days Ago on 19 Nov 2025
Charlotte Anne Murray Lueken Resigned
17 Days Ago on 19 Nov 2025
Charlotte Anne Murray Lueken Appointed
18 Days Ago on 18 Nov 2025
Mr Rupert John Mckenzie Gerald Appointed
18 Days Ago on 18 Nov 2025
Group Accounts Submitted
1 Month Ago on 8 Oct 2025
Registered Address Changed
3 Months Ago on 12 Aug 2025
Csc Cls (Uk) Limited Details Changed
4 Months Ago on 21 Jul 2025
Ms Wenda Margaretha Adriaanse Details Changed
4 Months Ago on 21 Jul 2025
Mr Bobby Lee Williams Details Changed
4 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
4 Months Ago on 21 Jul 2025
Get Credit Report
Discover Alcazar Energy Partners Ii Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Charlotte Anne Murray Lueken as a director on 19 November 2025
Submitted on 20 Nov 2025
Termination of appointment of Rupert John Mckenzie Gerald as a director on 19 November 2025
Submitted on 20 Nov 2025
Appointment of Mr Rupert John Mckenzie Gerald as a director on 18 November 2025
Submitted on 19 Nov 2025
Appointment of Charlotte Anne Murray Lueken as a director on 18 November 2025
Submitted on 19 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 21 July 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Bobby Lee Williams on 21 July 2025
Submitted on 17 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 12 August 2025
Submitted on 12 Aug 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 12 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year