20 FENCHURCH STREET NOMINEE NO. 2 LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

11/04/2511 April 2025 Appointment of Philip Jay Jacobs as a director on 2025-03-14

View Document

11/02/2511 February 2025 Director's details changed for Mr Man Wai Ng on 2025-02-06

View Document

09/01/259 January 2025 Termination of appointment of Wai Man Leung as a director on 2024-12-18

View Document

16/12/2416 December 2024 Registration of charge 072445100002, created on 2024-12-10

View Document

16/12/2416 December 2024 Registration of charge 072445100003, created on 2024-12-10

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Lkk Health Products Group Limited as a director on 2023-08-21

View Document

06/10/236 October 2023 Appointment of Lkk Health Products Group Ii Limited as a director on 2023-08-21

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Wai Man Leung on 2023-02-23

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/02/2222 February 2022 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28

View Document

18/02/2218 February 2022 Change of details for 20 Fenchurch Street (Gp) Limited as a person with significant control on 2020-11-03

View Document

19/07/2119 July 2021 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 20 Fenchurch Street Level 23 London EC3M 3BY on 2021-07-19

View Document

28/06/2128 June 2021 Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2021-06-28

View Document

26/09/1926 September 2019 CORPORATE SECRETARY APPOINTED MOURANT GOVERNANCE SERVICES (UK) LIMITED

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

25/09/1925 September 2019 Registered office address changed from , Suite 1, 3rd Floor, 11-12 st. James's Square, London, SW1Y 4LB, England to 20 Fenchurch Street Level 23 London EC3M 3BY on 2019-09-25

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MAN WAI NG

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR WAI LEE

View Document

10/04/1810 April 2018 CORPORATE DIRECTOR APPOINTED LKK HEALTH PRODUCTS GROUP LIMITED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/11/1713 November 2017 ADOPT ARTICLES 19/10/2017

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WORTHINGTON

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR JASON WADE

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR WAI HONG STEPHEN CHUNG

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR WAI SUM SAMMY LEE

View Document

24/08/1724 August 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PEEKE

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR HERMIONE HOUSTON

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JORDAN

View Document

24/08/1724 August 2017 Registered office address changed from , 100 Victoria Street, London, SW1E 5JL, United Kingdom to 20 Fenchurch Street Level 23 London EC3M 3BY on 2017-08-24

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 100 VICTORIA STREET LONDON SW1E 5JL UNITED KINGDOM

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARCHER

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED ALEXANDER JAMES PEEKE

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR MARTIN RICHARD WORTHINGTON

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HERMIONE FASTIER HOUSTON / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HUNT WADE / 11/01/2017

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

10/01/1710 January 2017 Registered office address changed from , 5 Strand, London, WC2N 5AF to 20 Fenchurch Street Level 23 London EC3M 3BY on 2017-01-10

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIOTT

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JASON HUNT WADE

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED HERMIONE FASTIER HOUSTON

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLETTE O'SHEA

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE O'SHEA / 26/11/2014

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT PARSONS

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR THOMAS CHARLES ELLIOTT

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATES

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE O'SHEA / 30/03/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PARSONS / 30/03/2012

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

27/05/1127 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

21/10/1021 October 2010 ADOPT ARTICLES 18/10/2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ANTHONY JAMES SIDNEY JORDAN

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED RICHARD DAVID STEDMAN ARCHER

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR NICHOLAS KEITH BATES

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LINNELL

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT LIMITED

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED SCOTT PARSONS

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED COLETTE O'SHEA

View Document

26/05/1026 May 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company