ELISABETH HOUSE NOMINEE NO. 2 LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Ulrich Sven-Ike Jansen as a director on 2024-02-01

View Document

07/02/247 February 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Ms Jelena Hartmann as a director on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-02-01

View Document

07/02/247 February 2024 Change of details for Elisabeth House General Partner Limited as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-02-01

View Document

07/02/247 February 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-02-01

View Document

07/02/247 February 2024 Termination of appointment of Axel Portz as a director on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Mr Bobby Lee Williams as a director on 2024-02-01

View Document

09/10/239 October 2023 Termination of appointment of Lee Francis Moore as a director on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Mark Craig as a director on 2023-10-06

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/237 October 2023 Appointment of Mr Axel Portz as a director on 2023-08-11

View Document

07/10/237 October 2023 Appointment of Mr Ulrich Sven-Ike Jansen as a director on 2023-08-11

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2227 September 2022 Change of details for Elisabeth House General Partner Limited as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MARK CRAIG

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / ELISABETH HOUSE GENERAL PARTNER LIMITED / 16/10/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS MOORE / 04/09/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

26/01/1726 January 2017 CHANGE PERSON AS DIRECTOR

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 4 STABLE STREET LONDON N1C 4AB

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOWDALL

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK RAWSTRON

View Document

30/08/1630 August 2016 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR LEE FRANCIS MOORE

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PARTRIDGE

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTBOUND

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATHER

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED PATRICK GEORGE DOWDALL

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MICHAEL BERNARD LIGHTBOUND

View Document

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBYN JAMES SUGDEN PROWER / 01/07/2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITLEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MARK JAMES RAWSTRON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON REYNOLDS

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 5 ALBANY COURTYARD PICADILLY LONDON W1J 0HF

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROBERT HEATHER / 14/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED SIMON NICHOLAS REYNOLDS

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHIPP

View Document

19/10/1119 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JAMES ANTHONY ROBERT HEATHER

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/04/2010

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

23/10/0923 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MICHAEL WHITLEY

View Document

03/11/083 November 2008 DIRECTOR APPOINTED AUBYN JAMES SUGDEN PROWER

View Document

03/11/083 November 2008 DIRECTOR APPOINTED GARY JOHN TAYLOR

View Document

03/11/083 November 2008 SECRETARY APPOINTED ANITA JOANNE SADLER

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DAVID JOHN GRATIAEN PARTRIDGE

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM COUNCIL OFFICES WELLINGTON ROAD ASHTON-UNDER-LYNE OL6 6DL

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY PETER MORRIS

View Document

15/10/0815 October 2008 ADOPT ARTICLES 10/10/2008

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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